About

Registered Number: 00551483
Date of Incorporation: 02/07/1955 (68 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2019 (4 years and 11 months ago)
Registered Address: WALSH TAYLOR, Oxford Chambers Oxford Road Guiseley, Leeds, West Yorkshire, LS20 9AT

 

Birch Road Properties (Barnard Castle) Ltd was registered on 02 July 1955 with its registered office in Leeds. Currently we aren't aware of the number of employees at the the organisation. This business has 5 directors listed as Hillery, Gladys, Hillery-robinson, Joan Marilyn, Clayton, Douglas Arthur, Hillery, John Raymond, Walton, Brian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLERY, Gladys 09 May 2000 - 1
HILLERY-ROBINSON, Joan Marilyn N/A - 1
CLAYTON, Douglas Arthur N/A 01 December 1997 1
HILLERY, John Raymond N/A 14 April 2000 1
WALTON, Brian N/A 01 December 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 July 2019
LIQ13 - N/A 18 April 2019
LIQ03 - N/A 28 March 2019
4.68 - Liquidator's statement of receipts and payments 28 June 2017
AD01 - Change of registered office address 29 February 2016
RESOLUTIONS - N/A 25 February 2016
4.70 - N/A 25 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 27 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2015
AD04 - Change of location of company records to the registered office 27 April 2015
AA - Annual Accounts 17 March 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 24 April 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 19 April 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 27 April 2011
AR01 - Annual Return 11 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2010
AA - Annual Accounts 29 April 2010
CH01 - Change of particulars for director 26 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 29 June 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 09 May 2005
363s - Annual Return 03 May 2005
363s - Annual Return 06 May 2004
AA - Annual Accounts 27 April 2004
AA - Annual Accounts 30 May 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 14 May 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 11 May 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 17 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
363s - Annual Return 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
363s - Annual Return 04 May 1999
AA - Annual Accounts 15 April 1999
363s - Annual Return 05 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1998
AA - Annual Accounts 30 March 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
287 - Change in situation or address of Registered Office 25 January 1998
CERTNM - Change of name certificate 14 January 1998
225 - Change of Accounting Reference Date 10 December 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 25 April 1996
AA - Annual Accounts 14 March 1996
363s - Annual Return 15 May 1995
AA - Annual Accounts 13 April 1995
363s - Annual Return 26 April 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 04 May 1993
AA - Annual Accounts 11 March 1993
363s - Annual Return 28 April 1992
AA - Annual Accounts 31 March 1992
AA - Annual Accounts 10 May 1991
363a - Annual Return 10 May 1991
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 June 1990
288 - N/A 18 May 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 November 1989
RESOLUTIONS - N/A 01 November 1989
169 - Return by a company purchasing its own shares 01 November 1989
288 - N/A 30 October 1989
MEM/ARTS - N/A 11 October 1989
395 - Particulars of a mortgage or charge 06 October 1989
395 - Particulars of a mortgage or charge 06 October 1989
RESOLUTIONS - N/A 20 September 1989
288 - N/A 25 May 1989
363 - Annual Return 19 May 1989
AA - Annual Accounts 19 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 1989
288 - N/A 06 April 1989
AA - Annual Accounts 16 May 1988
363 - Annual Return 16 May 1988
363 - Annual Return 11 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 April 1987
AA - Annual Accounts 16 October 1986
363 - Annual Return 16 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 October 1989 Fully Satisfied

N/A

Legal charge 03 October 1989 Fully Satisfied

N/A

Charge 27 January 1986 Fully Satisfied

N/A

Charge 16 October 1958 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.