Company NameEarly Birds 3 Limited
Company StatusDissolved
Company Number04435324
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date1 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameKaren Ann Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(2 months after company formation)
Appointment Duration7 years, 1 month (closed 01 September 2009)
RoleNewsagent
Correspondence Address10 Beechwood Close
Mold
Flintshire
CH7 1RT
Wales
Director NameRobert Keidel
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(1 year, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 01 September 2009)
RoleManager
Correspondence Address10 Beechwood Close
Mold
Flintshire
CH7 1RT
Wales
Secretary NameKaren Ann Jones
NationalityBritish
StatusClosed
Appointed13 January 2006(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 01 September 2009)
RoleNewsagent
Correspondence Address10 Beechwood Close
Mold
Flintshire
CH7 1RT
Wales
Director NameJanet Elisabeth Bembridge
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleShopkeeper
Correspondence Address42 Gosmore Road
New Brighton
Mold
Flintshire
CH7 6QN
Wales
Director NameKaren Ann Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleShopkeeper
Correspondence Address2 Cae Derw
Pentre Halkyn
Holywell
Flintshire
CH8 8JZ
Wales
Director NameVictoria Williams
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleShopkeeper
Correspondence Address14 Maes Cilan
Cilcain
Mold
Flintshire
CH7 5NR
Wales
Secretary NameVictoria Williams
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleShopkeeper
Correspondence Address14 Maes Cilan
Cilcain
Mold
Flintshire
CH7 5NR
Wales
Secretary NameJanet Elisabeth Bembridge
NationalityBritish
StatusResigned
Appointed12 July 2002(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 January 2006)
RoleNewsagent
Correspondence Address42 Gosmore Road
New Brighton
Mold
Flintshire
CH7 6QN
Wales
Director NameMichael Edward Bembridge
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2004)
RoleNewsagents
Correspondence Address42 Gosmore Road
New Brighton
Mold
Flintshire
CH7 6QN
Wales
Director NameIan Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(2 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 28 April 2003)
RoleManager
Correspondence Address2 Cae Derw
Pentre Halkyn
Flintshire
CH8 8JZ
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Gardner & Co, Brynford House
21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Financials

Year2014
Net Worth-£4,854
Cash£3,727
Current Liabilities£20,474

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
11 May 2007New secretary appointed (2 pages)
23 January 2006Secretary resigned;director resigned (2 pages)
28 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2004Director resigned (1 page)
22 January 2004New director appointed (1 page)
8 October 2003Ad 10/07/02--------- £ si 99@1 (2 pages)
22 September 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
27 June 2003Return made up to 10/05/03; full list of members (8 pages)
3 May 2003Director resigned (1 page)
31 July 2002New director appointed (3 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Secretary resigned;director resigned (2 pages)
23 July 2002New secretary appointed (3 pages)
23 July 2002New director appointed (2 pages)
20 June 2002Director resigned (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002New secretary appointed;new director appointed (2 pages)
21 May 2002Secretary resigned (1 page)