About

Registered Number: 04497815
Date of Incorporation: 29/07/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (7 years and 7 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Having been setup in 2002, Silver Birch Joinery & Display Ltd has its registered office in Birmingham, it's status at Companies House is "Dissolved". Silver Birch Joinery & Display Ltd has only one director. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KERRIGAN, Sandra Anne 05 September 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 05 June 2017
4.68 - Liquidator's statement of receipts and payments 18 December 2016
RESOLUTIONS - N/A 27 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2015
4.20 - N/A 27 November 2015
AD01 - Change of registered office address 18 November 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 08 January 2013
MG01 - Particulars of a mortgage or charge 01 December 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 30 September 2011
RESOLUTIONS - N/A 20 July 2011
SH01 - Return of Allotment of shares 20 July 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 21 July 2009
395 - Particulars of a mortgage or charge 21 July 2009
AA - Annual Accounts 24 June 2009
287 - Change in situation or address of Registered Office 24 October 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 07 November 2007
287 - Change in situation or address of Registered Office 07 November 2007
287 - Change in situation or address of Registered Office 27 July 2007
AA - Annual Accounts 03 June 2007
395 - Particulars of a mortgage or charge 28 April 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 12 May 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 22 July 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 01 September 2003
225 - Change of Accounting Reference Date 26 February 2003
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
287 - Change in situation or address of Registered Office 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
NEWINC - New incorporation documents 29 July 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 November 2012 Outstanding

N/A

All assets debenture 17 July 2009 Outstanding

N/A

Rent deposit deed 24 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.