Company NameEurobird Limited
Company StatusDissolved
Company Number03351838
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years, 1 month ago)
Dissolution Date8 August 2006 (17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameGilles Francois Lucien Negre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleSelf Employed
Country of ResidenceFrance
Correspondence Address21 Rue Du Vert Buisson
60330 Le Plessis Belleville France
Foreign
Director NamePeter George Knight
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2001(4 years after company formation)
Appointment Duration5 years, 3 months (closed 08 August 2006)
RoleCompany Director
Correspondence Address42 Blandford Drive
Kingsmead
Northwich
Cheshire
CW9 8UD
Secretary NamePeter George Knight
NationalityBritish
StatusClosed
Appointed08 May 2001(4 years after company formation)
Appointment Duration5 years, 3 months (closed 08 August 2006)
RoleCompany Director
Correspondence Address42 Blandford Drive
Kingsmead
Northwich
Cheshire
CW9 8UD
Director NameWilliam Clark
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dunham House
Charcoal Road
Bowdon
Cheshire
WA14 4RY
Secretary NameWilliam Clark
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dunham House
Charcoal Road
Bowdon
Cheshire
WA14 4RY
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressC/O Sorex Limited
St Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Built Up AreaWidnes

Financials

Year2014
Net Worth-£21,655
Cash£2,969
Current Liabilities£45,178

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
15 March 2006Application for striking-off (1 page)
1 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
28 April 2005Return made up to 14/04/05; full list of members (7 pages)
13 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 June 2004Return made up to 14/04/04; full list of members (7 pages)
22 April 2003Return made up to 14/04/03; full list of members (7 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
16 May 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
18 June 2001Director resigned (1 page)
31 May 2001New secretary appointed;new director appointed (2 pages)
14 May 2001Return made up to 14/04/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
5 May 2000Return made up to 14/04/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (8 pages)
6 June 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
3 June 1999Full accounts made up to 30 April 1998 (8 pages)
4 May 1999Return made up to 14/04/99; full list of members (6 pages)
17 February 1999Registered office changed on 17/02/99 from: unit 9B bank hall park wharf street warrington WA1 2DG (1 page)
20 May 1998Return made up to 14/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1997New director appointed (2 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997Director resigned (1 page)
14 April 1997Incorporation (12 pages)