Company NameBirchelm Limited
Company StatusDissolved
Company Number03391342
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Dissolution Date28 March 2000 (24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTerence French
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 28 March 2000)
RoleDriving
Correspondence Address21 Brices Way
Glemsford
Sudbury
Suffolk
CO10 7UP
Secretary NameDiane Jean Sharpe
NationalityBritish
StatusClosed
Appointed08 August 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 28 March 2000)
RoleHousewife
Correspondence Address21 Brices Way
Glemsford
Sudbury
Suffolk
CO10 7UP
Director NameAlistair David Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 1998)
RoleCompany Director
Correspondence Address9 Dolby Rise
Chelmsford
Essex
CM2 6XQ
Secretary NameBarry Morton Lyell Ullyett
NationalityBritish
StatusResigned
Appointed26 June 1997(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 1998)
RoleCompany Director
Correspondence Address33 Mayes Lane
Little Oakly
Harwich
Essex
CO12 5EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGoldlay House 114 Parkway
Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

7 December 1999First Gazette notice for compulsory strike-off (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998Ad 08/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 July 1998Return made up to 24/06/98; full list of members (6 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New secretary appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: 788-790 finchley road london NW11 7UR (1 page)
24 June 1997Incorporation (17 pages)