Chelford Road
Nether Alderley
Cheshire
SK10 4SZ
Secretary Name | Janet Bird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 20 Curzon Mews Wilmslow Cheshire SK9 5JN |
Director Name | Mr Harvey Arthur Bird |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2001(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 03 July 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 20 Curzon Mews Wilmslow Cheshire SK9 5JN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | birdindustries.com |
---|
Registered Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mark Alexander Bird 50.00% Ordinary |
---|---|
49 at £1 | Harvey A. Bird 49.00% Ordinary |
1 at £1 | Janet Bird 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £378,396 |
Cash | £166,535 |
Current Liabilities | £174,173 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
---|---|
15 February 2017 | Appointment of a voluntary liquidator (2 pages) |
15 February 2017 | Resolutions
|
15 February 2017 | Statement of affairs with form 4.19 (8 pages) |
13 January 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr Harvey Arthur Bird on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Harvey Arthur Bird on 3 February 2010 (2 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
27 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
14 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
22 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
8 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
17 August 2004 | Total exemption full accounts made up to 31 March 2004 (17 pages) |
19 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
17 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
1 March 2003 | Return made up to 25/01/03; full list of members (7 pages) |
13 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 February 2002 | Return made up to 25/01/02; full list of members
|
9 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
1 October 2001 | Ad 14/09/01--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
3 September 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 December 2000 | Return made up to 05/02/00; full list of members
|
13 October 2000 | Registered office changed on 13/10/00 from: 2 trafford road alderley edge cheshire SK9 7NT (1 page) |
7 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
22 October 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
1 April 1999 | Return made up to 05/02/99; full list of members (6 pages) |
1 April 1999 | Ad 02/02/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
10 February 1998 | New director appointed (2 pages) |
5 February 1998 | Incorporation (10 pages) |