Shenfield
Brentwood
Essex
CM15 8QE
Secretary Name | Alan Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Boleyn Way Boreham Chelmsford Essex CM3 3JJ |
Director Name | Mr Colin Pardoe |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2001(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 31 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Highfield Close Danbury Chelmsford Essex CM3 4EG |
Director Name | Mr Keith John Andrew |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 3 Petersfield Chelmsford Essex CM1 4EP |
Director Name | Mr David John Porter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Curzon Way Chelmsford Essex CM2 6PF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£127 |
Current Liabilities | £127 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2006 | Application for striking-off (1 page) |
2 March 2006 | Company name changed bird luckin banking consultancy LIMITED\certificate issued on 02/03/06 (2 pages) |
27 January 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
21 July 2005 | Return made up to 16/07/05; full list of members (3 pages) |
24 June 2005 | Director resigned (1 page) |
25 February 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
21 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
16 March 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
23 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
5 June 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
31 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
14 August 2001 | Return made up to 16/07/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
21 August 2000 | Return made up to 16/07/00; no change of members (5 pages) |
17 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
1 September 1999 | Return made up to 16/07/99; full list of members (6 pages) |
21 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Incorporation (17 pages) |