Company NameBirleson Programme Management Services Limited
Company StatusDissolved
Company Number07263105
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)
Dissolution Date4 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Director

Director NameMr Ian Philip Birleson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstones Top O'Th Brow
Rossendale
Lancashire
BB4 4NX

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

51 at £1Ian Birleson
51.00%
Ordinary
49 at £1Susan Birleson
49.00%
Ordinary

Financials

Year2014
Net Worth£237,039
Cash£45,278
Current Liabilities£40,737

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2016Final Gazette dissolved following liquidation (1 page)
4 November 2015Return of final meeting in a members' voluntary winding up (17 pages)
11 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Registered office address changed from The Leggit Humshaugh Hexham Northumberland NE46 4AA England to Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from The Leggit Humshaugh Hexham Northumberland NE46 4AA England to Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 9 October 2014 (2 pages)
8 October 2014Appointment of a voluntary liquidator (1 page)
8 October 2014Declaration of solvency (3 pages)
28 August 2014Registered office address changed from Cornerstones Top O'th Brow Rossendale Lancashire BB4 4NX to The Leggit Humshaugh Hexham Northumberland NE46 4AA on 28 August 2014 (1 page)
8 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(3 pages)
28 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
3 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
19 July 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
24 May 2010Incorporation (21 pages)