UKBizDB.co.uk

H.A.BIRCH & COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H.a.birch & Company Limited. The company was founded 89 years ago and was given the registration number 00296980. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:H.A.BIRCH & COMPANY LIMITED
Company Number:00296980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 February 1935
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director31 January 2014Active
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director31 January 2014Active
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director31 January 2014Active
18 Offerton Drive, Stockport, SK2 5QZ

Secretary10 November 1997Active
Grand Buildings, 1-3 Strand, London, England, WC2N 5HR

Secretary06 October 2004Active
4 Harden Close, Penistone, Sheffield, S36 6HZ

Secretary23 April 1999Active
120 Lady Byron Lane, Knowle, Solihull, B93 9BA

Secretary04 December 2003Active
83 Russell Bank Road, Four Oaks, Sutton Coldfield, B74 4RQ

Secretary-Active
5 Melia Close, Rossendale, BB4 6RQ

Secretary05 August 1994Active
Ladstone Windle Royd Lane, Warley, Halifax, HX2 7RX

Director10 November 1997Active
18 Offerton Drive, Stockport, SK2 5QZ

Director10 November 1997Active
Roundwood,96 Laneside Road, New Mills, SK22 4LU

Director05 August 1994Active
15 Manchester Road, Macclesfield, SK10 2EH

Director01 September 2008Active
15 Manchester Road, Macclesfield, SK10 2EH

Director22 December 2003Active
Wold View, Rolling Hills, Goodmanham, York, YO43 3JD

Director-Active
14 Dower Park, Escrick, York, YO4 6JN

Director09 November 1992Active
94 Mottram Old Road, Stalybridge, SK15 2TE

Director14 December 1993Active
Orion House, 5 Upper St. Martin's Lane, London, England, WC2H 9EA

Director31 January 2014Active
Shaws Farm, Bellingham, NE48 2JU

Director19 February 2001Active
23 Butternab Road, Beaumont Park, Huddersfield, HD4 7AR

Director14 December 1993Active
63 Heath Croft Road, Sutton Coldfield, B75 6RN

Director-Active
Grand Buildings, 1-3 Strand, London, England, WC2N 5HR

Director31 May 2011Active
120 Lady Byron Lane, Knowle, Solihull, B93 9BA

Director04 December 2003Active
Welton Hill Kidd Lane, Welton, Brough, HU15 1PH

Director-Active
5 Melia Close, Rossendale, BB4 6RQ

Director05 August 1994Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved liquidation.

Download
2022-06-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-03Address

Change registered office address company with date old address new address.

Download
2018-11-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-23Resolution

Resolution.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption full.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-25Officers

Change person director company with change date.

Download
2016-04-25Officers

Change person director company with change date.

Download
2016-04-25Officers

Change person director company with change date.

Download
2016-01-12Address

Change registered office address company with date old address new address.

Download
2015-11-16Accounts

Accounts with accounts type total exemption full.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type total exemption full.

Download
2014-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-04Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.