Company NameBirch Digital Ltd
DirectorsPeter Birch and Lisa Jane Birch
Company StatusDissolved
Company Number03083897
CategoryPrivate Limited Company
Incorporation Date25 July 1995(28 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter Birch
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1995(2 days after company formation)
Appointment Duration28 years, 9 months
RoleConsultant
Correspondence Address25 Bowes Drive
Ongar
Essex
CM5 9AU
Secretary NameMrs Lisa Jane Birch
NationalityBritish
StatusCurrent
Appointed27 July 1995(2 days after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address20hallett Road
Little Dunmow
Essex
CM6 3FL
Director NameMrs Lisa Jane Birch
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1995(2 weeks, 6 days after company formation)
Appointment Duration28 years, 8 months
RoleSecretary
Correspondence Address20hallett Road
Little Dunmow
Essex
CM6 3FL
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed25 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 October 2005Dissolved (1 page)
11 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
4 August 2004Registered office changed on 04/08/04 from: 20 hallett road little dunmow dunmow essex CM6 3FL (1 page)
30 July 2004Appointment of a voluntary liquidator (1 page)
30 July 2004Statement of affairs (5 pages)
30 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2003£ nc 100/200 31/07/01 (1 page)
24 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2003Ad 31/07/01--------- £ si 65@1 (2 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 April 2003Registered office changed on 18/04/03 from: nelson cottage ingatestone road, blackmore ingatestone essex CM4 0NZ (1 page)
20 September 2002Return made up to 25/07/02; full list of members (7 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
28 February 2002Registered office changed on 28/02/02 from: 20 alexandra road king's langley hertfordshire WD4 8DT (1 page)
19 December 2001Return made up to 25/07/01; full list of members (6 pages)
6 March 2001Ad 01/09/99--------- £ si 98@1 (2 pages)
22 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 January 2001Return made up to 25/07/00; full list of members (6 pages)
17 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 August 1999Return made up to 25/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
7 September 1998Return made up to 25/07/98; no change of members (4 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
28 July 1997Return made up to 25/07/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
21 January 1997Return made up to 27/07/96; full list of members (8 pages)
7 December 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
31 August 1995New director appointed (2 pages)
31 August 1995Ad 25/07/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Registered office changed on 31/08/95 from: 25 bowes drive chipping ongar essex CM5 9AU (1 page)
15 August 1995Director resigned (2 pages)
15 August 1995Secretary resigned (2 pages)
2 August 1995Registered office changed on 02/08/95 from: 22 bowes drive ongar essex CM5 9AU (1 page)
2 August 1995New director appointed (2 pages)
2 August 1995New secretary appointed (2 pages)
2 August 1995Accounting reference date notified as 31/03 (1 page)
25 July 1995Incorporation (22 pages)