Company NameBirch Grove Industries Limited
Company StatusDissolved
Company Number04718471
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Trevor George Robinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2011(8 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 22 August 2017)
RoleTrust Company Director
Country of ResidenceJersey
Correspondence AddressSommerville House Philips Street
St Helier
Jersey
JE2 3RR
Secretary NameVerite Secretaries Limited (Corporation)
StatusClosed
Appointed04 April 2006(3 years after company formation)
Appointment Duration11 years, 4 months (closed 22 August 2017)
Correspondence AddressSommerville House Philips Street
St Helier
Jersey
JE2 3RR
Director NameZeraphin Limited (Corporation)
StatusClosed
Appointed11 May 2006(3 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 22 August 2017)
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Paul Andrew Baudet
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(3 months, 4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 April 2004)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressLa Cachette
La Rue De La Chapelle St Clement
Jersey
Channel Islands
JE2 6LN
Director NameMohammad Ali Guidfar
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIranian
StatusResigned
Appointed29 July 2003(3 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2006)
RoleCompany Director
Correspondence Address2 Garston Crescent
Watford
Hertfordshire
WD25 0LD
Director NameMr George Robinson Machan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(3 months, 4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 April 2004)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressLes Ronciers
La Route Des Genets, St. Brelade
Jersey
Channel Islands
JE3 8LE
Director NameMr Trevor George Robinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(3 months, 4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 April 2004)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address34 Abbotsmount
St Helier
Jersey
JE2 3LA
Secretary NameMohammad Ali Guidfar
NationalityIranian
StatusResigned
Appointed29 July 2003(3 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 04 April 2006)
RoleCompany Director
Correspondence Address2 Garston Crescent
Watford
Hertfordshire
WD25 0LD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressSuite 3, Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at £1A F Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,866
Cash£16,930
Current Liabilities£609

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017Application to strike the company off the register (3 pages)
25 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
6 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 October 2015Registered office address changed from C/O Freeman Lawrence & Partners Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page)
1 October 2015Registered office address changed from C/O Freeman Lawrence & Partners Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page)
26 May 2015Director's details changed for Mr Trevor George Robinson on 1 May 2015 (2 pages)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
26 May 2015Secretary's details changed for Verite Secretaries Limited on 1 May 2015 (1 page)
26 May 2015Director's details changed for Mr Trevor George Robinson on 1 May 2015 (2 pages)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
26 May 2015Secretary's details changed for Verite Secretaries Limited on 1 May 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 pages)
27 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 pages)
18 June 2014Director's details changed for Zeraphin Limited on 30 July 2013 (1 page)
3 February 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
16 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
6 February 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
6 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
6 June 2012Registered office address changed from 23 Gresham Gardens London NW11 8NX on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 23 Gresham Gardens London NW11 8NX on 6 June 2012 (1 page)
6 June 2012Director's details changed for Zeraphin Limited on 17 April 2012 (2 pages)
6 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
28 September 2011Appointment of Mr Trevor George Robinson as a director (2 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 1 May 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 1 May 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Zeraphin Limited on 1 May 2010 (2 pages)
23 August 2010Director's details changed for Zeraphin Limited on 1 May 2010 (2 pages)
20 August 2010Secretary's details changed for Verite Secretaries Limited on 1 May 2010 (2 pages)
20 August 2010Secretary's details changed for Verite Secretaries Limited on 1 May 2010 (2 pages)
24 June 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
5 March 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
26 May 2009Return made up to 01/05/09; full list of members (3 pages)
23 March 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
31 July 2008Return made up to 01/05/08; full list of members (3 pages)
21 January 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
9 July 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
28 June 2007Return made up to 01/05/07; full list of members (2 pages)
15 June 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
22 May 2006Director resigned (1 page)
22 May 2006New director appointed (1 page)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
5 April 2006New secretary appointed (1 page)
5 April 2006Return made up to 01/05/05; full list of members (2 pages)
5 April 2006Secretary resigned (1 page)
9 September 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
20 July 2004Registered office changed on 20/07/04 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
16 June 2004Return made up to 01/05/04; full list of members (6 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed;new director appointed (2 pages)
20 August 2003New director appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Director resigned (1 page)
1 April 2003Incorporation (9 pages)