About

Registered Number: 02705169
Date of Incorporation: 08/04/1992 (32 years ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: Birchwood Surgery, Park Lane, North Walsham, Norfolk, NR28 0BQ

 

Birchwood Medical Services Ltd was registered on 08 April 1992 and are based in North Walsham, it's status at Companies House is "Dissolved". This organisation has 4 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNNING, Patricia Susan 17 January 2003 - 1
GAIR, James Donald, Doctor 01 May 1992 - 1
PICKERSGILL, Hilary Beryl, Doctor 08 April 1992 02 June 2002 1
TYRYNIS THOMAS, Sian Angharad 17 January 2003 31 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 16 May 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 16 May 2012
TM01 - Termination of appointment of director 04 May 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 16 April 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 12 May 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
AA - Annual Accounts 26 November 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 16 September 1996
363s - Annual Return 05 June 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 07 June 1995
AA - Annual Accounts 18 December 1994
363s - Annual Return 11 April 1994
AA - Annual Accounts 19 October 1993
363s - Annual Return 16 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 September 1992
288 - N/A 11 September 1992
RESOLUTIONS - N/A 20 August 1992
RESOLUTIONS - N/A 20 August 1992
RESOLUTIONS - N/A 20 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1992
288 - N/A 20 August 1992
288 - N/A 20 August 1992
NEWINC - New incorporation documents 08 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.