Company NameBirkett Long Directors Ltd
Company StatusDissolved
Company Number02952522
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 8 months ago)
Dissolution Date17 November 2015 (8 years, 4 months ago)
Previous NameBideawhile (626) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Bruce Robert Ballard
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(2 years, 8 months after company formation)
Appointment Duration18 years, 8 months (closed 17 November 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEssex House
42 Crouch Street
Colchester
Essex
CO3 3HH
Director NameMr David John Wisbey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(9 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 17 November 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEssex House
42 Crouch Street
Colchester
Essex
CO3 3HH
Director NameAndrew Gordon Cotterell
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(8 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 1998)
RoleSolicitor
Correspondence AddressLittle Netherall Princel Lane
Dedham
Colchester
Essex
CO7 6HE
Director NameWanda Andrea Frances Domhof
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(8 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 11 June 2003)
RoleSolicitor
Correspondence Address11 Hazeleigh
Brentwood
Essex
CM13 2TT
Director NameMr Philip William George
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(8 months, 2 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 05 July 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address102 Lexden Road
Colchester
Essex
CO3 3TB
Director NameSusan Diane Masters
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(8 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 27 November 2009)
RoleSolicitor
Correspondence AddressSkye Green Cottage Skye Green
Feering
Colchester
Essex
CO5 9RE
Secretary NameWanda Andrea Frances Domhof
NationalityBritish
StatusResigned
Appointed06 April 1995(8 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 11 June 2003)
RoleCompany Director
Correspondence Address11 Hazeleigh
Brentwood
Essex
CM13 2TT
Director NameMrs Jane Margaret Calnan
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(3 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEssex House
42 Crouch Street
Colchester
Essex
CO3 3HH
Director NameMr Stephen John Williams
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2004)
RoleSolicitor
Correspondence AddressWitenagemot Below Church
Shotley
Ipswich
Suffolk
IP9 1EP
Director NameMr Christopher John Holmes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(8 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2007)
RoleSolicitor
Correspondence Address22 Park Lane
Earls Colne
Colchester
Essex
CO6 2RJ
Director NameMr David James Cammack
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(8 years, 6 months after company formation)
Appointment Duration12 years (resigned 10 February 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEssex House
42 Crouch Street
Colchester
Essex
CO3 3HH
Director NameBirgitta Dorothee Hester Christine Ris
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 2004)
RoleSolicitor
Correspondence AddressThe Hangar
Maldon Road
Golhanger
Essex
CM9 8BQ
Secretary NameMr David James Cammack
NationalityBritish
StatusResigned
Appointed11 June 2003(8 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex House
42 Crouch Street
Colchester
Essex
CO3 3HH
Director NameBWL Directors Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address20-32 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBWL Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address20-32 Museum Street
Ipswich
Suffolk
IP1 1HZ

Contact

Websitewww.birkettlong.co.uk/
Telephone01268 244144
Telephone regionBasildon

Location

Registered AddressEssex House
42 Crouch Street
Colchester
Essex
CO3 3HH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1 at £1Adrian William Livesley
50.00%
Ordinary
1 at £1David Wisbey
50.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015Application to strike the company off the register (3 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
21 April 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
10 February 2015Termination of appointment of David James Cammack as a director on 10 February 2015 (1 page)
10 February 2015Termination of appointment of David James Cammack as a secretary on 10 February 2015 (1 page)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
21 February 2014Termination of appointment of Jane Calnan as a director (1 page)
21 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
25 January 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
9 July 2012Director's details changed for Mr Bruce Robert Ballard on 7 July 2012 (2 pages)
9 July 2012Director's details changed for Mrs Jane Margaret Calnan on 6 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Bruce Robert Ballard on 7 July 2012 (2 pages)
9 July 2012Director's details changed for Mr David James Cammack on 7 July 2012 (2 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
9 July 2012Secretary's details changed for Mr David James Cammack on 7 July 2012 (1 page)
9 July 2012Director's details changed for Mr David James Cammack on 7 July 2012 (2 pages)
9 July 2012Secretary's details changed for Mr David James Cammack on 7 July 2012 (1 page)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
9 July 2012Director's details changed for Mr David John Wisbey on 7 July 2012 (2 pages)
9 July 2012Director's details changed for Mr David John Wisbey on 7 July 2012 (2 pages)
9 July 2012Director's details changed for Mrs Jane Margaret Calnan on 6 July 2012 (2 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
30 June 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
28 July 2010Director's details changed for David James Cammack on 7 July 2010 (2 pages)
28 July 2010Director's details changed for Jane Margaret Calnan on 7 July 2010 (2 pages)
28 July 2010Director's details changed for Jane Margaret Calnan on 7 July 2010 (2 pages)
28 July 2010Director's details changed for Bruce Robert Ballard on 7 July 2010 (2 pages)
28 July 2010Director's details changed for Bruce Robert Ballard on 7 July 2010 (2 pages)
28 July 2010Director's details changed for Mr David John Wisbey on 7 July 2010 (2 pages)
28 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Mr David John Wisbey on 7 July 2010 (2 pages)
28 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for David James Cammack on 7 July 2010 (2 pages)
20 July 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
14 July 2010Termination of appointment of Philip George as a director (1 page)
30 June 2010Termination of appointment of Susan Masters as a director (1 page)
3 August 2009Accounts for a dormant company made up to 31 May 2009 (4 pages)
8 July 2009Return made up to 07/07/09; full list of members (5 pages)
18 July 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
7 July 2008Return made up to 07/07/08; full list of members (5 pages)
18 July 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
13 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Return made up to 07/07/07; full list of members (3 pages)
8 September 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
26 July 2006Return made up to 26/07/06; full list of members (3 pages)
27 July 2005Location of register of members (1 page)
27 July 2005Return made up to 26/07/05; full list of members (3 pages)
23 June 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
4 August 2004Director resigned (1 page)
29 July 2004New director appointed (2 pages)
21 July 2004Return made up to 26/07/04; full list of members (9 pages)
18 June 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (2 pages)
27 August 2003Return made up to 26/07/03; full list of members (9 pages)
18 July 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
30 June 2003Secretary resigned;director resigned (1 page)
30 June 2003New secretary appointed (2 pages)
19 March 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
8 October 2002Amended accounts made up to 31 May 2002 (5 pages)
12 September 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
13 August 2002New director appointed (2 pages)
4 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2001New director appointed (2 pages)
9 August 2001Return made up to 26/07/01; full list of members (7 pages)
13 July 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
20 September 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
18 August 2000Return made up to 26/07/00; full list of members (7 pages)
29 December 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
29 July 1999Return made up to 26/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 August 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
30 July 1998Return made up to 26/07/98; no change of members (4 pages)
9 June 1998New director appointed (2 pages)
4 February 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
4 February 1998Director resigned (1 page)
22 July 1997Return made up to 26/07/97; full list of members (6 pages)
4 August 1996Return made up to 26/07/96; no change of members (4 pages)
15 June 1996Accounts for a dormant company made up to 31 May 1996 (4 pages)
9 May 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1996Accounts for a dormant company made up to 31 May 1995 (4 pages)
13 July 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1995Memorandum and Articles of Association (28 pages)
20 April 1995Company name changed bideawhile (626) LIMITED\certificate issued on 21/04/95 (8 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995Director resigned;new director appointed (2 pages)
18 April 1995Accounting reference date notified as 31/05 (1 page)
18 April 1995Secretary resigned;new secretary appointed (2 pages)
26 July 1994Incorporation (19 pages)