About

Registered Number: 04319679
Date of Incorporation: 08/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2018 (5 years and 5 months ago)
Registered Address: MAZARS LLP, Tower Bridge House, St Katharines Way, London, Greater London, E1W 1DD

 

Birse Group Services Ltd was registered on 08 November 2001 and are based in London, Greater London, it has a status of "Dissolved". We don't know the number of employees at this business. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACAULAY, Hector 16 November 2012 07 November 2013 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Emma 14 October 2010 01 November 2012 1
MUTCH, Gregory William 01 November 2012 30 September 2015 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
LIQ03 - N/A 20 November 2017
TM01 - Termination of appointment of director 21 April 2017
AD01 - Change of registered office address 01 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 October 2016
RESOLUTIONS - N/A 29 September 2016
4.70 - N/A 29 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 September 2016
AA - Annual Accounts 19 August 2016
AP01 - Appointment of director 06 June 2016
TM01 - Termination of appointment of director 02 June 2016
CH01 - Change of particulars for director 17 February 2016
AP01 - Appointment of director 02 February 2016
AP01 - Appointment of director 02 February 2016
TM01 - Termination of appointment of director 28 January 2016
CH04 - Change of particulars for corporate secretary 10 December 2015
AD01 - Change of registered office address 09 December 2015
AR01 - Annual Return 08 December 2015
AP04 - Appointment of corporate secretary 23 October 2015
TM02 - Termination of appointment of secretary 23 October 2015
AA - Annual Accounts 02 September 2015
TM01 - Termination of appointment of director 12 December 2014
AP01 - Appointment of director 12 December 2014
TM01 - Termination of appointment of director 25 November 2014
AP01 - Appointment of director 25 November 2014
AD01 - Change of registered office address 25 November 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 06 November 2014
TM01 - Termination of appointment of director 22 July 2014
AP01 - Appointment of director 22 July 2014
TM01 - Termination of appointment of director 08 May 2014
AR01 - Annual Return 08 November 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
AP01 - Appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
AA - Annual Accounts 19 July 2013
AP01 - Appointment of director 05 July 2013
AR01 - Annual Return 07 December 2012
TM01 - Termination of appointment of director 06 December 2012
AP01 - Appointment of director 06 December 2012
AP01 - Appointment of director 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
AP03 - Appointment of secretary 01 November 2012
TM02 - Termination of appointment of secretary 01 November 2012
AA - Annual Accounts 04 July 2012
TM01 - Termination of appointment of director 12 March 2012
AR01 - Annual Return 08 November 2011
RESOLUTIONS - N/A 11 October 2011
CC04 - Statement of companies objects 11 October 2011
AA - Annual Accounts 07 July 2011
AP01 - Appointment of director 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
AR01 - Annual Return 10 November 2010
AP03 - Appointment of secretary 15 October 2010
TM02 - Termination of appointment of secretary 15 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
AA - Annual Accounts 08 July 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
363a - Annual Return 08 February 2009
AA - Annual Accounts 18 August 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 15 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
225 - Change of Accounting Reference Date 23 October 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
363s - Annual Return 06 December 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
AA - Annual Accounts 10 October 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 15 December 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 20 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
395 - Particulars of a mortgage or charge 05 July 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 20 November 2003
288c - Notice of change of directors or secretaries or in their particulars 11 November 2003
AA - Annual Accounts 05 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
363s - Annual Return 20 November 2002
395 - Particulars of a mortgage or charge 09 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
RESOLUTIONS - N/A 15 March 2002
RESOLUTIONS - N/A 15 March 2002
RESOLUTIONS - N/A 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
225 - Change of Accounting Reference Date 15 March 2002
123 - Notice of increase in nominal capital 15 March 2002
287 - Change in situation or address of Registered Office 06 March 2002
CERTNM - Change of name certificate 21 February 2002
NEWINC - New incorporation documents 08 November 2001

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 30 June 2004 Fully Satisfied

N/A

Composite guarantee and debenture 30 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.