Company NameBirkdale Finance Limited
Company StatusDissolved
Company Number00690307
CategoryPrivate Limited Company
Incorporation Date20 April 1961(63 years ago)
Dissolution Date30 March 1999 (25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1994(33 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 30 March 1999)
RoleCS
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameMr Michael Sean Christie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1996(34 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 30 March 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address262 High Street
Boston Spa
West Yorkshire
LS23 6AJ
Secretary NameFrances Susan Harris
NationalityBritish
StatusClosed
Appointed30 September 1998(37 years, 5 months after company formation)
Appointment Duration6 months (closed 30 March 1999)
RoleCompany Director
Correspondence Address3 The Moorings
Ings Lane
North Ferriby
East Yorkshire
HU14 3ED
Director NameMartin Clark
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(30 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 February 1996)
RoleCompany Director
Correspondence AddressHolwood
Burstead Close
Cobham
Surrey
KT11 2NL
Director NameMr John Edward Kitson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(30 years, 7 months after company formation)
Appointment Duration1 year (resigned 04 December 1992)
RoleGroup Financial Controller
Correspondence AddressThe Hawthorns
Humber Road
North Ferriby
East Yorkshire
HU14 3DN
Secretary NameDavid Gray Simpson
NationalityBritish
StatusResigned
Appointed13 November 1991(30 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address3 Chapel Close
Skidby
Cottingham
East Yorkshire
HU16 5TJ
Director NameIan Robertson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address4 Serpentine Close
St James Park Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2NS

Location

Registered AddressBeverley House
St Stephens Square
East Yorkshire
HU1 3XG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 December 1998First Gazette notice for voluntary strike-off (1 page)
28 October 1998Application for striking-off (1 page)
8 October 1998Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 08/10/98
(6 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned (1 page)
28 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
27 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
10 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 December 1996Full accounts made up to 31 March 1996 (10 pages)
13 October 1996Director's particulars changed (1 page)
3 October 1996Return made up to 30/09/96; no change of members (4 pages)
23 January 1996Full accounts made up to 31 March 1995 (10 pages)
10 October 1995Return made up to 30/09/95; full list of members (6 pages)