Company NameBirtwisle & Co.,Limited
DirectorsJames Edward Barber and Norman Leslie Barber
Company StatusLiquidation
Company Number00190665
CategoryPrivate Limited Company
Incorporation Date14 June 1923(100 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr James Edward Barber
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1988(64 years, 8 months after company formation)
Appointment Duration36 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPiney Ridge 513 Chester Road
Sandiway
Northwich
Cheshire
CW8 2DR
Director NameNorman Leslie Barber
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1988(64 years, 8 months after company formation)
Appointment Duration36 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWythburn
Overdale Lane
Sandiway
Cheshire
CW8 2EW
Secretary NameNorman Leslie Barber
NationalityBritish
StatusCurrent
Appointed24 December 2008(85 years, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence AddressWythburn Off Tarporley Road
Sandiway
Northwich
Cheshire
CW8 2EW
Director NameMr Alfred Charles Evans
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1988(64 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 28 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Hey Paddock Norley Road
Sandiway
Northwich
Cheshire
CW8 2JN
Secretary NameDorothy May Evans
NationalityBritish
StatusResigned
Appointed31 January 1991(67 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 23 December 2008)
RoleCompany Director
Correspondence AddressForest Hey Paddock
Norley Road, Sandiway
Northwich
Cheshire
CW8 2JN

Location

Registered Address3rd Floor Windsor House
Pepper Street
Chester
CH1 1DF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2009
Net Worth-£520,458
Cash£5,142
Current Liabilities£546,876

Accounts

Latest Accounts31 March 2009 (15 years ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due14 February 2017 (overdue)

Filing History

5 November 2012Registered office address changed from C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 5 November 2012 (2 pages)
21 October 2011Administrator's progress report to 19 August 2011 (26 pages)
21 October 2011Administrator's progress report to 14 August 2011 (26 pages)
21 October 2011Notice of a court order ending Administration (1 page)
3 October 2011Order of court to wind up (1 page)
21 September 2011Order of court to wind up (2 pages)
2 August 2011Registered office address changed from 1-13 Station Road Northwich Cheshire CW9 5LR on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from 1-13 Station Road Northwich Cheshire CW9 5LR on 2 August 2011 (2 pages)
31 May 2011Statement of affairs with form 2.14B (4 pages)
17 May 2011Statement of administrator's proposal (48 pages)
17 May 2011Notice of extension of time period of the administration (2 pages)
25 February 2011Appointment of an administrator (1 page)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 October 2010Accounts for a small company made up to 31 March 2009 (8 pages)
14 April 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 4,567
(5 pages)
12 April 2010Termination of appointment of Alfred Evans as a director (1 page)
26 March 2009Return made up to 31/01/09; full list of members (4 pages)
20 March 2009Appointment terminated secretary dorothy evans (1 page)
20 March 2009Secretary appointed norman leslie barber (1 page)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
3 November 2008Full accounts made up to 31 March 2007 (15 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
23 November 2007Accounts for a small company made up to 31 March 2006 (10 pages)
23 March 2007Return made up to 31/01/07; full list of members (3 pages)
3 July 2006Return made up to 31/01/06; full list of members (3 pages)
17 January 2006Full accounts made up to 31 March 2005 (16 pages)
30 March 2005Return made up to 31/01/05; full list of members (7 pages)
23 February 2005Particulars of mortgage/charge (9 pages)
23 December 2004Full accounts made up to 31 March 2004 (18 pages)
11 February 2004Return made up to 31/01/04; full list of members (7 pages)
6 February 2004Full accounts made up to 31 March 2003 (17 pages)
13 February 2003Return made up to 31/01/03; full list of members (7 pages)
23 September 2002Full accounts made up to 31 March 2002 (23 pages)
6 February 2002Return made up to 31/01/02; full list of members (7 pages)
10 January 2002Full accounts made up to 31 March 2001 (21 pages)
25 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 March 2001Registered office changed on 01/03/01 from: 322 chester rd. Hartford northwich cheshire CW8 2AB (1 page)
12 October 2000Full accounts made up to 31 March 2000 (21 pages)
10 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 August 1999Full accounts made up to 31 March 1999 (22 pages)
4 February 1999Return made up to 31/01/99; full list of members (6 pages)
16 October 1998Full accounts made up to 31 March 1998 (18 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
2 February 1998Return made up to 31/01/98; no change of members (4 pages)
10 December 1997Declaration of satisfaction of mortgage/charge (1 page)
10 December 1997Declaration of satisfaction of mortgage/charge (1 page)
10 December 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Full accounts made up to 31 March 1997 (16 pages)
30 January 1997Return made up to 31/01/97; no change of members (4 pages)
16 August 1996Full accounts made up to 31 March 1996 (15 pages)
17 April 1996Return made up to 31/01/96; full list of members (6 pages)
5 September 1995Full accounts made up to 31 March 1995 (16 pages)
8 March 1988Particulars of mortgage/charge (3 pages)