About

Registered Number: 01064703
Date of Incorporation: 08/08/1972 (51 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2018 (5 years and 5 months ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Birnie Developments Ltd was founded on 08 August 1972. There are 6 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRNIE, Jack N/A 15 March 2001 1
CROMPTON, Frances N/A 06 April 2001 1
Secretary Name Appointed Resigned Total Appointments
CROMPTON, Jacqueline Mary 31 May 2001 10 March 2013 1
CROMPTON, Robert James 07 April 2001 31 May 2001 1
DEWAR, Ian 01 July 1994 09 January 1999 1
DEWAR, Stephanie Jane N/A 01 March 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 November 2018
LIQ13 - N/A 07 August 2018
MR04 - N/A 02 August 2017
AD01 - Change of registered office address 28 July 2017
AD01 - Change of registered office address 25 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2017
RESOLUTIONS - N/A 06 July 2017
LIQ01 - N/A 27 June 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 13 September 2013
TM02 - Termination of appointment of secretary 13 September 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 22 November 2010
AD01 - Change of registered office address 15 November 2010
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 07 November 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 30 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 27 September 2005
353 - Register of members 27 September 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 24 September 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 27 October 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 21 October 2002
287 - Change in situation or address of Registered Office 30 September 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 16 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
AA - Annual Accounts 21 August 2001
AA - Annual Accounts 21 August 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
363s - Annual Return 03 November 2000
363s - Annual Return 04 August 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
AA - Annual Accounts 25 April 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 02 September 1997
AA - Annual Accounts 23 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1997
363s - Annual Return 11 November 1996
AA - Annual Accounts 03 June 1996
363s - Annual Return 29 August 1995
AA - Annual Accounts 30 June 1995
363s - Annual Return 11 December 1994
288 - N/A 26 July 1994
AA - Annual Accounts 30 June 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 06 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1992
287 - Change in situation or address of Registered Office 13 October 1992
363a - Annual Return 13 October 1992
AA - Annual Accounts 06 October 1992
AA - Annual Accounts 10 September 1991
363a - Annual Return 10 September 1991
AA - Annual Accounts 14 December 1990
363 - Annual Return 11 December 1990
AA - Annual Accounts 09 November 1989
363 - Annual Return 09 November 1989
AA - Annual Accounts 01 November 1988
363 - Annual Return 01 November 1988
AA - Annual Accounts 04 March 1988
363 - Annual Return 04 March 1988
AA - Annual Accounts 23 December 1986
363 - Annual Return 23 December 1986
363 - Annual Return 20 June 1986
NEWINC - New incorporation documents 08 August 1972

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 February 1985 Fully Satisfied

N/A

Legal mortgage 06 February 1985 Fully Satisfied

N/A

Legal mortgage 06 February 1985 Fully Satisfied

N/A

Legal mortgage 06 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.