About

Registered Number: 04385431
Date of Incorporation: 01/03/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (8 years and 1 month ago)
Registered Address: Gleneagles, 373 Skellingthorpe Road, Lincoln, Lincolnshire, LN6 0PA

 

Having been setup in 2002, Paul Birkin Ltd have registered office in Lincoln, Lincolnshire, it's status is listed as "Dissolved". The current directors of the business are listed as Birkin, Caroline, Birkin, Paul Richard at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKIN, Paul Richard 01 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BIRKIN, Caroline 01 March 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 February 2016
DS01 - Striking off application by a company 16 February 2016
AA - Annual Accounts 07 January 2016
MR04 - N/A 06 January 2016
AA01 - Change of accounting reference date 19 December 2015
AR01 - Annual Return 01 March 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 01 March 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 24 December 2003
225 - Change of Accounting Reference Date 09 June 2003
363s - Annual Return 24 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2003
395 - Particulars of a mortgage or charge 23 April 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288b - Notice of resignation 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
287 - Change in situation or address of Registered Office 15 March 2002
NEWINC - New incorporation documents 01 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.