Company NameBird Industries Limited
Company StatusDissolved
Company Number03505028
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 1 month ago)
Dissolution Date3 July 2020 (3 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Mark Alexander Bird
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFallows Cottage West
Chelford Road
Nether Alderley
Cheshire
SK10 4SZ
Secretary NameJanet Bird
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleSecretary
Correspondence Address20 Curzon Mews
Wilmslow
Cheshire
SK9 5JN
Director NameMr Harvey Arthur Bird
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2001(3 years, 6 months after company formation)
Appointment Duration18 years, 10 months (closed 03 July 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address20 Curzon Mews
Wilmslow
Cheshire
SK9 5JN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitebirdindustries.com

Location

Registered Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mark Alexander Bird
50.00%
Ordinary
49 at £1Harvey A. Bird
49.00%
Ordinary
1 at £1Janet Bird
1.00%
Ordinary

Financials

Year2014
Net Worth£378,396
Cash£166,535
Current Liabilities£174,173

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 February 2017Appointment of a voluntary liquidator (2 pages)
15 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-31
(1 page)
15 February 2017Statement of affairs with form 4.19 (8 pages)
13 January 2017Registered office address changed from The Theatre Office Capesthorne Hall Siddington Macclesfield Cheshire SK11 9JY to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 January 2017 (2 pages)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Harvey Arthur Bird on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Harvey Arthur Bird on 3 February 2010 (2 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 February 2009Return made up to 25/01/09; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2008Return made up to 25/01/08; full list of members (3 pages)
27 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
14 February 2007Return made up to 25/01/07; full list of members (3 pages)
22 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
8 February 2006Return made up to 25/01/06; full list of members (7 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
2 February 2005Return made up to 25/01/05; full list of members (7 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (17 pages)
19 February 2004Return made up to 25/01/04; full list of members (7 pages)
17 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
1 March 2003Return made up to 25/01/03; full list of members (7 pages)
13 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
5 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
1 October 2001Ad 14/09/01--------- £ si 97@1=97 £ ic 3/100 (2 pages)
3 September 2001New director appointed (2 pages)
30 January 2001Return made up to 25/01/01; full list of members (6 pages)
28 December 2000Full accounts made up to 31 March 2000 (11 pages)
11 December 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2000Registered office changed on 13/10/00 from: 2 trafford road alderley edge cheshire SK9 7NT (1 page)
7 December 1999Full accounts made up to 31 March 1999 (11 pages)
22 October 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
1 April 1999Return made up to 05/02/99; full list of members (6 pages)
1 April 1999Ad 02/02/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
10 February 1998New director appointed (2 pages)
5 February 1998Incorporation (10 pages)