Company NameBirkdale Homes (Wilshaw Grove) Limited
Company StatusDissolved
Company Number03247799
CategoryPrivate Limited Company
Incorporation Date10 September 1996(27 years, 7 months ago)
Dissolution Date14 July 1998 (25 years, 9 months ago)
Previous NameVenturer Services Ltd

Directors

Director NameMr Paul Andrew Burns
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1997(6 months after company formation)
Appointment Duration1 year, 4 months (closed 14 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hurstmead Terrace
Didsbury
Manchester
Lancashire
M20 6UQ
Director NameSimon Richard Shenkman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1997(6 months after company formation)
Appointment Duration1 year, 4 months (closed 14 July 1998)
RoleCompany Director
Correspondence Address87 Arnfield Road
Withington
Manchester
M20 4AG
Secretary NameSimon Richard Shenkman
NationalityBritish
StatusClosed
Appointed15 March 1997(6 months after company formation)
Appointment Duration1 year, 4 months (closed 14 July 1998)
RoleCompany Director
Correspondence Address87 Arnfield Road
Withington
Manchester
M20 4AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 September 1996
Appointment Duration1 week (resigned 16 September 1996)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 September 1996
Appointment Duration1 week (resigned 16 September 1996)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address10 School Lane
Didsbury
Manchester
M20 6RD
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

14 July 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 March 1998First Gazette notice for compulsory strike-off (1 page)
16 April 1997Company name changed venturer services LTD\certificate issued on 17/04/97 (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New secretary appointed;new director appointed (2 pages)
11 April 1997Registered office changed on 11/04/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Secretary resigned (1 page)
10 September 1996Incorporation (12 pages)