Company NameBirchvale Investments Limited
Company StatusDissolved
Company Number05261155
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)
Dissolution Date3 July 2014 (9 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameSteven Kirk
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(4 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 03 July 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Crewes Lane
Warlingham
Surrey
CR6 9NS
Secretary NameRoss Williams
NationalityBritish
StatusClosed
Appointed24 May 2007(2 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 03 July 2014)
RoleCompany Director
Correspondence Address53 Tollers Lane
Old Coulsdon
Surrey
CR5 1BF
Director NameAaron Andrew Derek Mathiot
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(4 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 April 2005)
RoleBuilder
Correspondence AddressZealand
Huntingdon Road
Crowborough
East Sussex
TN6 2LJ
Secretary NameAaron Andrew Derek Mathiot
NationalityBritish
StatusResigned
Appointed28 February 2005(4 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 April 2005)
RoleBuilder
Correspondence AddressZealand
Huntingdon Road
Crowborough
East Sussex
TN6 2LJ
Secretary NameSusannah May Harvey
NationalityBritish
StatusResigned
Appointed16 April 2005(6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 2006)
RoleCompany Director
Correspondence AddressZealand Cottage
Huntingdon Road
Crowborough
East Sussex
TN6 2LJ
Secretary NameAnne Martha Mathiot
NationalityBritish
StatusResigned
Appointed16 August 2006(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 May 2007)
RoleCompany Director
Correspondence AddressZealand
Huntingdon Road
Crowborough
Sussex
TN6 2LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

100 at £1Mr Steven Kirk
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,897
Cash£3,018
Current Liabilities£61,647

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
25 November 2013Liquidators statement of receipts and payments to 23 September 2013 (10 pages)
25 November 2013Liquidators' statement of receipts and payments to 23 September 2013 (10 pages)
8 October 2012Registered office address changed from 34 Westway Caterham Surrey CR3 5TP United Kingdom on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from 34 Westway Caterham Surrey CR3 5TP United Kingdom on 8 October 2012 (2 pages)
5 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2012Statement of affairs with form 4.19 (6 pages)
5 October 2012Appointment of a voluntary liquidator (1 page)
31 July 2012Registered office address changed from Tax Assist Accounting 58 Croydon Road Caterham Surrey CR3 6QB on 31 July 2012 (1 page)
31 May 2012Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 100
(4 pages)
18 May 2012Registered office address changed from 35 Ballards Lane Finchley London N3 1XW on 18 May 2012 (2 pages)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2010Director's details changed for Steven Kirk on 1 January 2010 (2 pages)
23 December 2010Director's details changed for Steven Kirk on 1 January 2010 (2 pages)
23 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
12 May 2009Return made up to 15/10/08; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 September 2008Return made up to 15/10/07; change of members (6 pages)
3 April 2008Registered office changed on 03/04/2008 from 5 north street hailsham east sussex BN27 1DQ (1 page)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007New secretary appointed (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 October 2006Return made up to 15/10/06; full list of members (2 pages)
29 August 2006New secretary appointed (2 pages)
29 August 2006Secretary resigned (1 page)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 November 2005Return made up to 15/10/05; full list of members (6 pages)
9 May 2005Secretary resigned;director resigned (1 page)
9 May 2005New secretary appointed (2 pages)
14 April 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
15 March 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
15 March 2005Registered office changed on 15/03/05 from: 5 north street hailsham east sussex BN27 1DQ (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed;new director appointed (2 pages)
8 March 2005New director appointed (2 pages)
7 March 2005Registered office changed on 07/03/05 from: 788-790 finchley road london NW11 7TJ (1 page)
15 October 2004Incorporation (16 pages)