Company NameBirchanger Limited
Company StatusDissolved
Company Number03359677
CategoryPrivate Limited Company
Incorporation Date24 April 1997(26 years, 11 months ago)
Dissolution Date29 November 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Charles Furlonger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(8 months, 3 weeks after company formation)
Appointment Duration19 years, 10 months (closed 29 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPowers Farm
Little Waltham
Chelmsford
Essex
CM3 3NB
Secretary NameMr Richard Charles Furlonger
NationalityBritish
StatusClosed
Appointed07 October 1998(1 year, 5 months after company formation)
Appointment Duration19 years, 1 month (closed 29 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalting Farm Little Waldingfield
Sudbury
Suffolk
CO10 0SY
Director NameGeorge Mussel
Date of BirthJuly 1952 (Born 71 years ago)
NationalityPolish
StatusResigned
Appointed30 September 1997(5 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 January 1998)
RoleProject Manager
Correspondence Address19 Wrights Road
London
SE25 6RY
Director NameMr Michael Philip Schneidau
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(8 months, 3 weeks after company formation)
Appointment Duration18 years, 4 months (resigned 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodham Walter Hall
Woodham Walter
Chelmsford
Essex
CM9 6RH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Stock Land & Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£39,189
Cash£14
Current Liabilities£10,352

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 November 2017Final Gazette dissolved following liquidation (1 page)
29 August 2017Return of final meeting in a members' voluntary winding up (11 pages)
30 June 2016Registered office address changed from 13 David Mews Porter Street London W1U 6EQ to Devonshire House 60 Goswell Road London EC1M 7AD on 30 June 2016 (2 pages)
28 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-17
(1 page)
28 June 2016Declaration of solvency (3 pages)
28 June 2016Appointment of a voluntary liquidator (1 page)
25 May 2016Termination of appointment of Michael Philip Schneidau as a director on 17 May 2016 (2 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
4 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
4 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
21 August 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Secretary's details changed for Richard Charles Furlonger on 1 May 2011 (2 pages)
16 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
16 May 2011Secretary's details changed for Richard Charles Furlonger on 1 May 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 April 2009Return made up to 24/04/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 May 2008Return made up to 24/04/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 April 2007Return made up to 24/04/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 May 2006Return made up to 24/04/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 April 2005Return made up to 24/04/05; full list of members (7 pages)
29 October 2004Secretary's particulars changed;director's particulars changed (1 page)
7 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
17 April 2004Return made up to 24/04/04; full list of members (7 pages)
5 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 April 2003Return made up to 24/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
(7 pages)
7 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
23 April 2002Return made up to 24/04/02; full list of members (7 pages)
27 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
25 April 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
13 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 April 1999Return made up to 24/04/99; no change of members (4 pages)
23 April 1999Director resigned (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
4 November 1998Registered office changed on 04/11/98 from: suite 16747 72 new bond street london W1Y 9DD (1 page)
31 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 June 1998Return made up to 24/04/98; full list of members (8 pages)
28 April 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
24 April 1997Incorporation (16 pages)