About

Registered Number: 04613435
Date of Incorporation: 10/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY,

 

Based in Hertfordshire, Birkdale Developments Ltd was registered on 10 December 2002, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 09 October 2017
AA - Annual Accounts 28 June 2017
AA01 - Change of accounting reference date 28 March 2017
CH01 - Change of particulars for director 22 February 2017
CS01 - N/A 01 February 2017
AA01 - Change of accounting reference date 29 December 2016
CH01 - Change of particulars for director 19 December 2016
AD01 - Change of registered office address 19 December 2016
CH03 - Change of particulars for secretary 19 December 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 10 December 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 24 December 2013
AD01 - Change of registered office address 08 October 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 29 December 2010
AD01 - Change of registered office address 10 May 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 26 January 2010
TM02 - Termination of appointment of secretary 26 January 2010
CH01 - Change of particulars for director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
288a - Notice of appointment of directors or secretaries 16 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 15 December 2008
395 - Particulars of a mortgage or charge 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
395 - Particulars of a mortgage or charge 23 February 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 10 August 2007
395 - Particulars of a mortgage or charge 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
363a - Annual Return 19 January 2007
287 - Change in situation or address of Registered Office 23 August 2006
395 - Particulars of a mortgage or charge 02 August 2006
395 - Particulars of a mortgage or charge 19 July 2006
AA - Annual Accounts 13 July 2006
395 - Particulars of a mortgage or charge 21 June 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 21 December 2005
395 - Particulars of a mortgage or charge 22 October 2005
395 - Particulars of a mortgage or charge 04 February 2005
395 - Particulars of a mortgage or charge 04 February 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 06 October 2004
395 - Particulars of a mortgage or charge 05 May 2004
395 - Particulars of a mortgage or charge 05 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2004
363s - Annual Return 10 January 2004
225 - Change of Accounting Reference Date 20 November 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
395 - Particulars of a mortgage or charge 09 July 2003
395 - Particulars of a mortgage or charge 09 July 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
CERTNM - Change of name certificate 01 April 2003
NEWINC - New incorporation documents 10 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 May 2008 Outstanding

N/A

Mortgage debenture 19 February 2008 Outstanding

N/A

Legal charge 01 June 2007 Fully Satisfied

N/A

Legal charge 31 July 2006 Fully Satisfied

N/A

Legal mortgage 13 July 2006 Outstanding

N/A

Legal mortgage 15 June 2006 Fully Satisfied

N/A

Legal charge 18 October 2005 Fully Satisfied

N/A

Mortgage debenture 01 February 2005 Fully Satisfied

N/A

Legal mortgage 01 February 2005 Fully Satisfied

N/A

Legal charge 30 April 2004 Fully Satisfied

N/A

Legal charge 30 April 2004 Fully Satisfied

N/A

Legal charge 04 July 2003 Fully Satisfied

N/A

Legal charge 04 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.