Company NameBirdhall Developments Limited
Company StatusDissolved
Company Number02339302
CategoryPrivate Limited Company
Incorporation Date25 January 1989(35 years, 3 months ago)
Dissolution Date3 April 2001 (23 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1994(5 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 03 April 2001)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1994(5 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 03 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Secretary NameRichard John Catt
NationalityBritish
StatusClosed
Appointed30 September 1994(5 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 03 April 2001)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameJames Frederick Burkitt
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 1993)
RoleSolicitor
Correspondence Address1 Firs End
Southside
Gerrards Cross
Buckinghamshire
SL9 8NZ
Director NameMr Philip James Forde
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(2 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 October 1992)
RoleEstates Director
Correspondence Address16 Green Lane Heaton Moor
Stockport
Cheshire
SK4 3LE
Director NameGraham Malcolm Hallworth
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(2 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 1992)
RoleCompany Director
Correspondence Address30 Irwell Rise
Bollington
Macclesfield
Cheshire
SK10 5YE
Director NameRoger Leonard Mower
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 1994)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressThe White House
Douglas Road
Ballasalla
Isle Of Man
IM9 2EP
Director NameBrynmor Roberts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1994)
RoleAccountant
Correspondence Address32 Lindisfarne Drive
Poynton
Cheshire
SK12 1EW
Director NameTerence Gerald White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 1993)
RoleCompany Director
Correspondence Address120 Woodsmoor Lane
Woodsmoor
Stockport
Cheshire
SK3 8TJ
Secretary NameMrs Linda Frances Seddon
NationalityBritish
StatusResigned
Appointed21 November 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLe Petit Bois 12 Park Drive
Hale
Altrincham
Cheshire
WA15 9DH
Director NamePatrick Charles Clutton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 1994)
RoleChartered Surveyor
Correspondence AddressQuest Cottage
72 Andover Road
Newbury
Berkshire
RG14 6JR
Director NameGary Bell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 1998)
RoleProperties Manager
Correspondence Address8 Birchfield Drive
Marland
Rochdale
Lancashire
OL11 4NY
Director NameGavin Macarthur Young
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(5 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 July 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Lyme Grove
Altrincham
Cheshire
WA14 2AD
Director NameMr Simon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ
Director NameMark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(7 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2000)
RoleChartered Accountant
Correspondence AddressThe Old Coach House
Wierton Hill
Boughton Monchelsea
Kent
ME17 4JS

Location

Registered AddressSimon House
2 Eaton Gate
London
SW1W 9BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2000First Gazette notice for voluntary strike-off (1 page)
31 October 2000Application for striking-off (1 page)
30 August 2000Director resigned (1 page)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
29 November 1999Return made up to 21/11/99; no change of members (5 pages)
9 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1999Full accounts made up to 31 December 1998 (10 pages)
21 April 1999Declaration of satisfaction of mortgage/charge (1 page)
21 April 1999Declaration of satisfaction of mortgage/charge (1 page)
21 April 1999Declaration of satisfaction of mortgage/charge (1 page)
14 December 1998Return made up to 21/11/98; no change of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
12 February 1998Registered office changed on 12/02/98 from: simon house 6 eaton gate london SW1W 9BJ (1 page)
5 December 1997Return made up to 21/11/97; full list of members (8 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
4 May 1997Director's particulars changed (1 page)
21 April 1997Particulars of mortgage/charge (3 pages)
13 March 1997Secretary's particulars changed;director's particulars changed (1 page)
10 February 1997Auditor's resignation (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
18 December 1996Return made up to 21/11/96; no change of members (8 pages)
17 June 1996Secretary's particulars changed;director's particulars changed (1 page)
12 December 1995Return made up to 21/11/95; full list of members (14 pages)
4 August 1995New director appointed (6 pages)
25 July 1995Full accounts made up to 31 December 1994 (11 pages)
5 July 1995Director's particulars changed (4 pages)