Company NameBirdy's Building & Decorating Services Ltd
Company StatusDissolved
Company Number03906340
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJames Charles Bird
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(same day as company formation)
RoleBuilder
Correspondence Address7 Welland Road
Burnham-On-Crouch
Essex
CM0 8TX
Director NameDerek Roy Hill
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleBuilder
Correspondence Address3 Hillside Road
Burnham On Crouch
Essex
CM0 8EY
Director NameVictoria Elizabeth Bird
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(1 day after company formation)
Appointment Duration8 years, 10 months (resigned 30 November 2008)
RoleAdvertising/Marketing Executiv
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birds Nest
23 Vicarage Meadow
Southminster
Essex
CM0 7HQ
Secretary NameVictoria Elizabeth Bird
NationalityBritish
StatusResigned
Appointed14 January 2000(1 day after company formation)
Appointment Duration8 years, 10 months (resigned 30 November 2008)
RoleAdvertising/Marketing Executiv
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birds Nest
23 Vicarage Meadow
Southminster
Essex
CM0 7HQ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address146 High Street
Billericay
Essex
CM12 9DF
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2,312
Cash£186
Current Liabilities£3,899

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
15 February 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 100
(4 pages)
15 February 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 100
(4 pages)
14 May 2009Director's Change of Particulars / james bird / 30/04/2009 / HouseName/Number was: 32, now: 7; Street was: hillside, now: welland road; Post Town was: southminster, now: burnham-on-crouch; Post Code was: CM0 7AL, now: CM0 8TX (1 page)
14 May 2009Director's change of particulars / james bird / 30/04/2009 (1 page)
30 January 2009Return made up to 13/01/09; full list of members (3 pages)
30 January 2009Return made up to 13/01/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Appointment Terminated Secretary victoria bird (1 page)
8 January 2009Appointment terminated secretary victoria bird (1 page)
8 January 2009Appointment Terminated Director victoria bird (1 page)
8 January 2009Appointment terminated director victoria bird (1 page)
5 August 2008Director's change of particulars / james bird / 04/08/2008 (1 page)
5 August 2008Director's Change of Particulars / james bird / 04/08/2008 / HouseName/Number was: , now: 32; Street was: the birds nest, now: hillside; Area was: 23 vicarage meadow, now: ; Post Code was: CM0 7HQ, now: CM0 7AL (1 page)
21 January 2008Return made up to 13/01/08; full list of members (3 pages)
21 January 2008Return made up to 13/01/08; full list of members (3 pages)
2 December 2007Return made up to 13/01/07; full list of members (5 pages)
2 December 2007Registered office changed on 02/12/07 from: watkins lodge green lane burnham on crouch essex CM0 8PU (1 page)
2 December 2007Return made up to 13/01/07; full list of members (5 pages)
2 December 2007Registered office changed on 02/12/07 from: watkins lodge green lane burnham on crouch essex CM0 8PU (1 page)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2006Return made up to 13/01/06; full list of members (5 pages)
25 April 2006Return made up to 13/01/06; full list of members (5 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
19 January 2005Return made up to 13/01/05; full list of members (7 pages)
19 January 2005Return made up to 13/01/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 January 2004Return made up to 13/01/04; full list of members (7 pages)
26 January 2004Return made up to 13/01/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
14 February 2003Return made up to 13/01/03; full list of members (7 pages)
14 February 2003Return made up to 13/01/03; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
14 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
15 April 2002Return made up to 13/01/02; full list of members (8 pages)
15 April 2002Return made up to 13/01/02; full list of members (8 pages)
12 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
12 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
17 August 2001Secretary's particulars changed;director's particulars changed (1 page)
17 August 2001Director's particulars changed (1 page)
17 August 2001Director's particulars changed (1 page)
17 August 2001Secretary's particulars changed;director's particulars changed (1 page)
14 February 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2001Return made up to 13/01/01; full list of members (7 pages)
29 June 2000Registered office changed on 29/06/00 from: 5 ashgrove burnham on crouch essex CM0 8DP (1 page)
29 June 2000Registered office changed on 29/06/00 from: 5 ashgrove burnham on crouch essex CM0 8DP (1 page)
17 March 2000Ad 15/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 2000New secretary appointed;new director appointed (2 pages)
17 March 2000Ad 15/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 2000New secretary appointed;new director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: 152-160 city road london EC1V 2NX (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: 152-160 city road london EC1V 2NX (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000Director resigned (1 page)
13 January 2000Incorporation (11 pages)