Company NameBuckingham Bird Limited
DirectorPaul Malcolm Wilby
Company StatusDissolved
Company Number03721633
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)
Previous NamePretty 515 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Malcolm Wilby
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(1 week after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAll Saints Barn
Church Lane Creeting St Mary
Ipswich
Suffolk
IP6 8QA
Secretary NameMrs Linda Nan Wilby
NationalityBritish
StatusCurrent
Appointed05 March 1999(1 week after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence AddressAll Saints Barn
Church Lane Creeting St Mary
Ipswich
Suffolk
IP6 8QA
Director NameIan Michael Waine
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressElm House
25 Elm Street
Ipswich
Suffolk
IP1 2AD
Secretary NameDavid Charles Clark
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Gainsborough Road
Ipswich
Suffolk
IP4 2UR

Location

Registered AddressPannell House
Charter Court, Newcomen Way
Colchester
Essex
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Turnover£410,493
Net Worth-£32,462
Cash£15
Current Liabilities£207,123

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 May 2004Dissolved (1 page)
4 February 2004Liquidators statement of receipts and payments (5 pages)
4 February 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
16 August 2002Liquidators statement of receipts and payments (5 pages)
16 August 2002Liquidators statement of receipts and payments (5 pages)
16 August 2002Liquidators statement of receipts and payments (5 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
3 August 2001Liquidators statement of receipts and payments (5 pages)
3 August 2000Notice of Constitution of Liquidation Committee (2 pages)
3 August 2000Appointment of a voluntary liquidator (1 page)
3 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2000Statement of affairs (8 pages)
19 July 2000Registered office changed on 19/07/00 from: 27 howard street ipswich IP4 4PL (1 page)
27 June 2000Full accounts made up to 30 September 1999 (12 pages)
15 March 2000Return made up to 26/02/00; full list of members (6 pages)
19 April 1999Particulars of mortgage/charge (3 pages)
24 March 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
24 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: elm house 25 elm street ipswich suffolk IP1 2AD (1 page)
12 March 1999Company name changed pretty 515 LIMITED\certificate issued on 15/03/99 (2 pages)
26 February 1999Incorporation (16 pages)