Company NameBirkett Design Limited
Company StatusDissolved
Company Number04487243
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 8 months ago)
Dissolution Date12 November 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameDiana Jane Birkett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2002(3 days after company formation)
Appointment Duration11 years, 3 months (closed 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDamson Cottage 5 The Ashes
Arley
Cheshire
CW9 6LZ
Secretary NameIan Birkett
NationalityBritish
StatusClosed
Appointed19 July 2002(3 days after company formation)
Appointment Duration11 years, 3 months (closed 12 November 2013)
RoleCompany Director
Correspondence Address3 Minshull Street
Knutsford
Cheshire
WA16 6HG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3 Minshull Street
Knutsford
Cheshire
WA16 6HG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

2 at £1Diana Jane Birkett
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,644
Cash£594
Current Liabilities£11,498

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
22 July 2013Application to strike the company off the register (3 pages)
22 July 2013Application to strike the company off the register (3 pages)
20 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 2
(3 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 2
(3 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 2
(3 pages)
23 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 July 2011Secretary's details changed for Ian Birkett on 16 July 2011 (1 page)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
19 July 2011Secretary's details changed for Ian Birkett on 16 July 2011 (1 page)
25 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
25 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
16 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 October 2009Director's details changed for Diana Jane Birkett on 1 October 2009 (2 pages)
6 October 2009Annual return made up to 16 July 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 16 July 2009 with a full list of shareholders (3 pages)
6 October 2009Director's details changed for Diana Jane Birkett on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Diana Jane Birkett on 1 October 2009 (2 pages)
18 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 August 2008Return made up to 16/07/08; no change of members (6 pages)
4 August 2008Return made up to 16/07/08; no change of members (6 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 July 2007Return made up to 16/07/07; no change of members (6 pages)
27 July 2007Return made up to 16/07/07; no change of members (6 pages)
28 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 August 2006Return made up to 16/07/06; full list of members (6 pages)
1 August 2006Return made up to 16/07/06; full list of members (6 pages)
12 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 August 2005Return made up to 16/07/05; full list of members (6 pages)
3 August 2005Return made up to 16/07/05; full list of members (6 pages)
12 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 July 2004Return made up to 16/07/04; full list of members (6 pages)
20 July 2004Return made up to 16/07/04; full list of members (6 pages)
26 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 July 2003Return made up to 16/07/03; full list of members (6 pages)
14 July 2003Return made up to 16/07/03; full list of members (6 pages)
4 August 2002Registered office changed on 04/08/02 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page)
4 August 2002New secretary appointed (2 pages)
4 August 2002New secretary appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002Registered office changed on 04/08/02 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Registered office changed on 25/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 July 2002Registered office changed on 25/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Secretary resigned (1 page)
16 July 2002Incorporation (6 pages)
16 July 2002Incorporation (6 pages)