Leyton
London
E10 6HJ
Director Name | Mrs Linda Ellen Curtis |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Martin Walk Hawkwell Essex SS5 4LP |
Secretary Name | Mrs Linda Ellen Curtis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Martin Walk Hawkwell Essex SS5 4LP |
Director Name | Raymond Roberts |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 June 2006) |
Role | Trainer |
Correspondence Address | 37 South Avenue Hullbridge Hockley Essex SS5 6HA |
Director Name | Peter Foster |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 08 May 2009) |
Role | Engineer |
Correspondence Address | Burnsall Weavering Street Weavering Maidstone Kent ME14 5UN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.birchcroft.co.uk |
---|
Registered Address | Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
50 at £1 | John Godfrey Bishop 40.00% Ordinary |
---|---|
50 at £1 | Linda Curtis 40.00% Ordinary |
25 at £1 | Peter Foster 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£238,218 |
Cash | £860 |
Current Liabilities | £510,726 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 January 2016 | Final Gazette dissolved following liquidation (1 page) |
13 October 2015 | Liquidators' statement of receipts and payments to 24 September 2015 (15 pages) |
13 October 2015 | Liquidators statement of receipts and payments to 24 September 2015 (15 pages) |
1 October 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
27 November 2014 | Liquidators' statement of receipts and payments to 24 September 2014 (16 pages) |
27 November 2014 | Liquidators statement of receipts and payments to 24 September 2014 (16 pages) |
1 October 2013 | Registered office address changed from Robertson Milroy Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 1 October 2013 (2 pages) |
30 September 2013 | Appointment of a voluntary liquidator (1 page) |
30 September 2013 | Statement of affairs with form 4.19 (7 pages) |
30 September 2013 | Resolutions
|
18 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
16 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | Director's details changed for Mr John Godfrey Bishop on 19 June 2000 (2 pages) |
15 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
31 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
23 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
28 July 2009 | Return made up to 25/05/09; full list of members (5 pages) |
12 May 2009 | Appointment terminated director peter foster (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from birchcroft house ashton road romford essex RM3 8UJ (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 August 2008 | Return made up to 25/05/08; full list of members (4 pages) |
7 July 2008 | Ad 15/05/08\gbp si 25@1=25\gbp ic 100/125\ (2 pages) |
2 June 2008 | Resolutions
|
2 June 2008 | Nc inc already adjusted 06/04/08 (2 pages) |
28 May 2008 | Director appointed peter foster (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 August 2007 | Return made up to 25/05/07; full list of members (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 March 2007 | Director resigned (1 page) |
15 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: birchcroft house, ashton road romford essex RM3 8UJ (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
25 May 2005 | Return made up to 25/05/05; full list of members (3 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
25 May 2004 | Return made up to 25/05/04; full list of members (7 pages) |
23 August 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
6 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
20 June 2002 | New director appointed (2 pages) |
1 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
31 May 2001 | Return made up to 25/05/01; full list of members (6 pages) |
18 April 2001 | Ad 05/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
25 May 2000 | Incorporation (17 pages) |