Company NameBirkbeck Contracts Limited
Company StatusDissolved
Company Number05318383
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlan Kingham
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(same day as company formation)
RoleConsultant
Correspondence Address34 Spedan Close
Hampstead
London
NW3 7XF
Secretary NameTayler Bradshaw Limited (Corporation)
StatusClosed
Appointed21 December 2004(same day as company formation)
Correspondence AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Alan Kingham
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,270
Cash£1,255
Current Liabilities£48,295

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
25 November 2016Application to strike the company off the register (3 pages)
15 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(4 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 November 2009Previous accounting period shortened from 31 August 2009 to 30 June 2009 (1 page)
16 January 2009Return made up to 21/12/08; full list of members (3 pages)
26 September 2008Accounts for a dormant company made up to 31 August 2008 (5 pages)
9 January 2008Return made up to 21/12/07; full list of members (2 pages)
24 September 2007Accounts for a dormant company made up to 31 August 2007 (5 pages)
24 April 2007Return made up to 21/12/06; full list of members (2 pages)
3 October 2006Accounts for a dormant company made up to 31 August 2006 (5 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Return made up to 21/12/05; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 October 2005Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005New director appointed (2 pages)
18 April 2005Registered office changed on 18/04/05 from: room 5 7 leonard street london EC2A 4AQ (1 page)
21 December 2004Incorporation (15 pages)