Company NameBirbank Limited
Company StatusDissolved
Company Number04192939
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years ago)
Dissolution Date13 November 2007 (16 years, 4 months ago)
Previous NamesKranzle (UK) Limited and AXO Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Frederick Mortimer
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2002(9 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 13 November 2007)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address50 The Cedars
Benson
Wallingford
Oxon
OX10 6LL
Secretary NameVictoria Ann Price
NationalityBritish
StatusClosed
Appointed15 January 2002(9 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 13 November 2007)
RoleCompany Director
Correspondence Address42 Rattwick Drive
Canvey Island
Essex
SS8 8NG
Director NameMr Graham Wilkinson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(7 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 15 January 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence Address123 Highlands Boulevard
Leigh On Sea
Essex
SS9 3TH
Secretary NameAndrew Paul Mate
NationalityBritish
StatusResigned
Appointed14 November 2001(7 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 15 January 2002)
RoleCompany Director
Correspondence Address124 Broughton Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5FY
Director NameTony Hansell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(3 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 March 2005)
RoleSales Manager
Correspondence AddressThames View 36 The Avenue
Shillingford
Wallingford
Oxfordshire
OX10 8LW
Secretary NameTony Hansell
NationalityBritish
StatusResigned
Appointed01 August 2004(3 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 March 2005)
RoleSales Manager
Correspondence AddressThames View 36 The Avenue
Shillingford
Wallingford
Oxfordshire
OX10 8LW
Director NamePeter Williams
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(4 years after company formation)
Appointment Duration8 months, 1 week (resigned 01 January 2006)
RoleSales Consultant
Correspondence Address15 Somerville
Didcot
Oxfordshire
OX11 8UD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
16 June 2007Accounts for a dormant company made up to 30 April 2005 (1 page)
16 June 2007Accounts for a dormant company made up to 30 April 2004 (1 page)
16 June 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Return made up to 03/04/06; full list of members (2 pages)
9 May 2006Compulsory strike-off action has been discontinued (1 page)
7 December 2005Return made up to 03/04/05; full list of members (2 pages)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
11 May 2005New director appointed (2 pages)
15 March 2005Secretary resigned;director resigned (1 page)
28 January 2005New secretary appointed;new director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 June 2004Return made up to 03/04/04; full list of members (6 pages)
26 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
15 May 2003Registered office changed on 15/05/03 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
15 May 2003Return made up to 03/04/03; full list of members (6 pages)
16 January 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
18 April 2002Return made up to 03/04/02; full list of members (6 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002Director resigned (1 page)
29 November 2001New director appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Registered office changed on 11/04/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
3 April 2001Incorporation (16 pages)