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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 31 January 2014 | Active |
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 31 January 2014 | Active |
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 31 January 2014 | Active |
18 Offerton Drive, Stockport, SK2 5QZ | Secretary | 10 November 1997 | Active |
Grand Buildings, 1-3 Strand, London, England, WC2N 5HR | Secretary | 06 October 2004 | Active |
4 Harden Close, Penistone, Sheffield, S36 6HZ | Secretary | 23 April 1999 | Active |
120 Lady Byron Lane, Knowle, Solihull, B93 9BA | Secretary | 04 December 2003 | Active |
83 Russell Bank Road, Four Oaks, Sutton Coldfield, B74 4RQ | Secretary | - | Active |
5 Melia Close, Rossendale, BB4 6RQ | Secretary | 05 August 1994 | Active |
Ladstone Windle Royd Lane, Warley, Halifax, HX2 7RX | Director | 10 November 1997 | Active |
18 Offerton Drive, Stockport, SK2 5QZ | Director | 10 November 1997 | Active |
Roundwood,96 Laneside Road, New Mills, SK22 4LU | Director | 05 August 1994 | Active |
15 Manchester Road, Macclesfield, SK10 2EH | Director | 01 September 2008 | Active |
15 Manchester Road, Macclesfield, SK10 2EH | Director | 22 December 2003 | Active |
Wold View, Rolling Hills, Goodmanham, York, YO43 3JD | Director | - | Active |
14 Dower Park, Escrick, York, YO4 6JN | Director | 09 November 1992 | Active |
94 Mottram Old Road, Stalybridge, SK15 2TE | Director | 14 December 1993 | Active |
Orion House, 5 Upper St. Martin's Lane, London, England, WC2H 9EA | Director | 31 January 2014 | Active |
Shaws Farm, Bellingham, NE48 2JU | Director | 19 February 2001 | Active |
23 Butternab Road, Beaumont Park, Huddersfield, HD4 7AR | Director | 14 December 1993 | Active |
63 Heath Croft Road, Sutton Coldfield, B75 6RN | Director | - | Active |
Grand Buildings, 1-3 Strand, London, England, WC2N 5HR | Director | 31 May 2011 | Active |
120 Lady Byron Lane, Knowle, Solihull, B93 9BA | Director | 04 December 2003 | Active |
Welton Hill Kidd Lane, Welton, Brough, HU15 1PH | Director | - | Active |
5 Melia Close, Rossendale, BB4 6RQ | Director | 05 August 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2022-09-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-03 | Address | Change registered office address company with date old address new address. | Download |
2018-11-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-11-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-23 | Resolution | Resolution. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Officers | Termination director company with name termination date. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-25 | Officers | Change person director company with change date. | Download |
2016-04-25 | Officers | Change person director company with change date. | Download |
2016-04-25 | Officers | Change person director company with change date. | Download |
2016-01-12 | Address | Change registered office address company with date old address new address. | Download |
2015-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-04-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-04 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.