Company NameBirch Tree Marine Limited
Company StatusDissolved
Company Number05164368
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan James Short
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(2 years after company formation)
Appointment Duration3 years, 4 months (closed 17 November 2009)
RoleJoiner
Country of ResidenceEngland
Correspondence Address5 Rosemary Cottages
Copse Lane
Freshwater
Isle Of Wight
PO40 9GA
Director NameMr Darren William Youngs
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(2 years after company formation)
Appointment Duration3 years, 4 months (closed 17 November 2009)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressBelle Lodge
Lower Road
Hockley
Essex
SS5 5LD
Secretary NameMiss Angela Blows
NationalityBritish
StatusClosed
Appointed01 July 2007(3 years after company formation)
Appointment Duration2 years, 4 months (closed 17 November 2009)
RoleAdmin
Correspondence AddressBelle Lodge Lower Road
Hockley
Essex
SS5 5LD
Secretary NameMr Alan James Short
NationalityBritish
StatusResigned
Appointed01 July 2006(2 years after company formation)
Appointment Duration12 months (resigned 30 June 2007)
RoleJoiner
Country of ResidenceEngland
Correspondence Address5 Rosemary Cottages
Copse Lane
Freshwater
Isle Of Wight
PO40 9GA
Director NameAlexander & Co Nominees Limited (Corporation)
Date of BirthMay 2002 (Born 21 years ago)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence AddressInternational House
6 South Street
Ipswich
Suffolk
IP1 3NU
Secretary NameAlexander & Co Secretaries Ltd (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence AddressInternational House
6 South Street
Ipswich
Suffolk
IP1 3NU

Location

Registered AddressHqs Wellington Temple Stairs
Victoria Embankment
London
WC2R 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
24 July 2008Appointment terminated secretary alan short (1 page)
24 July 2008Return made up to 28/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Secretary appointed miss angela blows (1 page)
9 April 2008Registered office changed on 09/04/2008 from belle lodge, lower road hockley essex SS5 5LD (1 page)
9 July 2007Return made up to 28/06/07; full list of members (2 pages)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007Registered office changed on 05/06/07 from: wolsey house 2 the drift nacton road ipswich suffolk IP3 9QR (1 page)
5 June 2007New secretary appointed (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Secretary resigned (1 page)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
18 July 2006Registered office changed on 18/07/06 from: international house 6 south street ipswich suffolk (1 page)
4 July 2006Return made up to 28/06/06; full list of members (3 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
26 August 2005Return made up to 28/06/05; full list of members (3 pages)