Company NameBirch Tree Contracts Limited
Company StatusDissolved
Company Number04819904
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 9 months ago)
Dissolution Date18 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian David Chick
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(3 months after company formation)
Appointment Duration8 years, 10 months (closed 18 August 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address6 Langton Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AT
Secretary NameSusan Chick
NationalityBritish
StatusClosed
Appointed02 October 2003(3 months after company formation)
Appointment Duration8 years, 10 months (closed 18 August 2012)
RoleCustomer Services Advisor
Correspondence Address6 Langton Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AT
Secretary NameBrian David Chick
NationalityBritish
StatusResigned
Appointed02 October 2003(3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 June 2004)
RoleSurveyor
Correspondence Address12, The Crest
Dinnington
Newcastle-Upon-Tyne
Tyne & Wear
NE13 7LU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£319,158
Cash£5,126
Current Liabilities£628,363

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 August 2012Final Gazette dissolved following liquidation (1 page)
18 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2012Final Gazette dissolved following liquidation (1 page)
18 May 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
18 May 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
27 July 2011Liquidators' statement of receipts and payments to 10 June 2011 (19 pages)
27 July 2011Liquidators statement of receipts and payments to 10 June 2011 (19 pages)
27 July 2011Liquidators' statement of receipts and payments to 10 June 2011 (19 pages)
27 July 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 July 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 July 2010Appointment of a voluntary liquidator (1 page)
5 July 2010Appointment of a voluntary liquidator (1 page)
24 June 2010Statement of affairs with form 4.19 (9 pages)
24 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-11
(1 page)
24 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 2010Statement of affairs with form 4.19 (9 pages)
1 June 2010Registered office address changed from Office 2 West House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB on 1 June 2010 (1 page)
1 June 2010Registered office address changed from Office 2 West House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB on 1 June 2010 (1 page)
1 June 2010Registered office address changed from Office 2 West House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB on 1 June 2010 (1 page)
14 July 2009Return made up to 03/07/09; full list of members (3 pages)
14 July 2009Return made up to 03/07/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 July 2008Return made up to 03/07/08; full list of members (3 pages)
9 July 2008Return made up to 03/07/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 August 2007Return made up to 03/07/07; full list of members (2 pages)
2 August 2007Return made up to 03/07/07; full list of members (2 pages)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Secretary's particulars changed (1 page)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
27 February 2007Registered office changed on 27/02/07 from: 12, the crest, dinnington newcastle-upon-tyne tyne & wear NE13 7LU (1 page)
27 February 2007Registered office changed on 27/02/07 from: 12, the crest, dinnington newcastle-upon-tyne tyne & wear NE13 7LU (1 page)
18 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 September 2006Return made up to 03/07/06; full list of members (2 pages)
5 September 2006Return made up to 03/07/06; full list of members (2 pages)
22 March 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
22 March 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
5 July 2005Return made up to 03/07/05; full list of members (2 pages)
5 July 2005Return made up to 03/07/05; full list of members (2 pages)
29 December 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 December 2004Return made up to 03/07/04; full list of members (8 pages)
2 September 2004Accounts made up to 31 July 2004 (2 pages)
2 September 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
21 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2003New secretary appointed (1 page)
3 October 2003Director resigned (1 page)
3 October 2003New secretary appointed (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed (1 page)
3 October 2003New secretary appointed (1 page)
3 October 2003New director appointed (1 page)
3 October 2003New director appointed (1 page)
3 October 2003Secretary resigned (1 page)
3 July 2003Incorporation (13 pages)
3 July 2003Incorporation (13 pages)