UKBizDB.co.uk

BIRKDALE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Birkdale Holdings Limited. The company was founded 6 years ago and was given the registration number 11004600. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BIRKDALE HOLDINGS LIMITED
Company Number:11004600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director10 October 2017Active
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director10 October 2017Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-25Gazette

Gazette dissolved liquidation.

Download
2021-11-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2019-05-01Address

Change registered office address company with date old address new address.

Download
2019-04-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-04-29Resolution

Resolution.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Officers

Change person director company with change date.

Download
2018-06-28Officers

Change person director company with change date.

Download
2018-06-28Officers

Change person director company with change date.

Download
2018-06-28Officers

Change person director company with change date.

Download
2018-06-28Address

Change registered office address company with date old address new address.

Download
2017-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.