Company NameBirkmyre Limited
Company StatusDissolved
Company Number02915572
CategoryPrivate Limited Company
Incorporation Date5 April 1994(30 years, 1 month ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJohn Robert Gray
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fairoak Court
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DX
Director NameSarah Mc Clean Gray
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Wentworth Grove
Winsford
Cheshire
CW7 2LJ
Secretary NameSarah Mc Clean Gray
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Wentworth Grove
Winsford
Cheshire
CW7 2LJ
Secretary NameMargaret Freeman
NationalityBritish
StatusResigned
Appointed24 November 2001(7 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 August 2008)
RoleCompany Director
Correspondence Address17 Hutcheson Drive
Largs
Ayrshire
K30 8EE
Secretary NameMr Graham Hurst
NationalityBritish
StatusResigned
Appointed22 August 2008(14 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 April 2009)
RoleAccountant
Correspondence Address11 Mayflower Road
Nantwich
Cheshire
CW5 7DP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.exhibition-stand.co.uk
Telephone01928 796070
Telephone regionRuncorn

Location

Registered Address9 Fairoak Court
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DX
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

100 at £1John Robert Gray
100.00%
Ordinary

Financials

Year2014
Net Worth£24,688
Cash£6
Current Liabilities£67,443

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(3 pages)
21 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(3 pages)
14 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
24 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
10 June 2010Director's details changed for John Robert Gray on 1 April 2010 (2 pages)
10 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for John Robert Gray on 1 April 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 May 2009Return made up to 05/04/09; full list of members (3 pages)
26 May 2009Appointment terminated secretary graham hurst (1 page)
9 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 August 2008Appointment terminated secretary margaret freeman (1 page)
29 August 2008Secretary appointed mr graham hurst (1 page)
25 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 April 2008Return made up to 05/04/08; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 May 2007Return made up to 05/04/07; full list of members (2 pages)
5 June 2006Return made up to 05/04/06; full list of members (2 pages)
13 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
4 May 2005Return made up to 05/04/05; full list of members (6 pages)
31 August 2004Secretary's particulars changed (1 page)
10 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
17 May 2004Return made up to 05/04/04; full list of members (6 pages)
22 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 April 2003Return made up to 05/04/03; full list of members (6 pages)
30 April 2002Return made up to 05/04/02; full list of members (6 pages)
21 March 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned;director resigned (1 page)
26 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
13 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
16 May 2000Return made up to 05/04/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (8 pages)
6 June 1999Return made up to 05/04/99; full list of members (6 pages)
26 June 1998Return made up to 05/04/98; no change of members (4 pages)
21 May 1998Registered office changed on 21/05/98 from: 1 grosvenor gardens woolston warrington cheshire WA1 4SF (1 page)
8 May 1998Accounts for a small company made up to 31 January 1998 (8 pages)
20 January 1998Accounts for a small company made up to 31 January 1997 (7 pages)
4 June 1997Return made up to 05/04/97; no change of members (4 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
22 April 1996Return made up to 05/04/96; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 31 January 1995 (2 pages)
24 April 1995Return made up to 05/04/95; full list of members (6 pages)
5 April 1994Incorporation (13 pages)