BIRKDALE PARK DEVELOPMENTS LTD

Hesketh Mount Hesketh Mount, Southport, PR8 1JR, Merseyside
StatusDISSOLVED
Company No.05117555
CategoryPrivate Limited Company
Incorporated04 May 2004
Age20 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution10 Jan 2012
Years12 years, 5 months, 6 days

SUMMARY

BIRKDALE PARK DEVELOPMENTS LTD is an dissolved private limited company with number 05117555. It was incorporated 20 years, 1 month, 12 days ago, on 04 May 2004 and it was dissolved 12 years, 5 months, 6 days ago, on 10 January 2012. The company address is Hesketh Mount Hesketh Mount, Southport, PR8 1JR, Merseyside.



Company Fillings

Gazette dissolved voluntary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Sep 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Sep 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Change person director company with change date

Date: 16 May 2011

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Mark Shaw

Change date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Termination secretary company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wensley Shaw Partnership Ltd

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Stuart Mark Shaw

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2010

Action Date: 10 May 2010

Category: Address

Type: AD01

Old address: 13 Scarisbrick New Road Southport Merseyside PR8 6PU

Change date: 2010-05-10

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director adrian esmat

Documents

View document PDF

Accounts with made up date

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Address

Type: 287

Description: Registered office changed on 17/05/06 from: bank chambers 6 liverpool road southport merseyside PR8 4AR

Documents

View document PDF

Accounts with made up date

Date: 03 Mar 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wensley shaw siney LTD\certificate issued on 29/03/05

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 08/09/04 from: belgravia house, 11 trafalgar road, berkdale southport mersyside PR8 2EA

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 05/05/04--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DB AUTOS AND SONS LIMITED

UNIT 12,STOKE ON TRENT,ST4 1EH

Number:11581097
Status:ACTIVE
Category:Private Limited Company

KEARNSHILL PROJECTS LTD.

1 TOPAZ CLOSE,STOKE-ON-TRENT,ST6 8HR

Number:08115660
Status:ACTIVE
Category:Private Limited Company

NEOVEN LIMITED

10 WELLINGTON STREET,,CB1 1HW

Number:03646432
Status:ACTIVE
Category:Private Limited Company

OBERHARZ DEVELOPMENTS LLP

OFFICE 19, FLEXSPACE BOLTON,BOLTON,BL3 2NZ

Number:OC395655
Status:ACTIVE
Category:Limited Liability Partnership

PRIORITY RISK LIMITED

149 ADDINGTON ROAD,SOUTH CROYDON,CR2 8LH

Number:04881151
Status:ACTIVE
Category:Private Limited Company

SAFYA LIMITED

60B QUEENSWAY,MILTON KEYNES,MK2 2SA

Number:11239433
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source