Company NameBirdtex Limited
Company StatusDissolved
Company Number04257029
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Secretary NamePatricia Bird
NationalityBritish
StatusClosed
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Penzance Close
Springfield
Chelmsford
Essex
CM1 6JJ
Director NameCarl Derek Williams
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2003(2 years, 1 month after company formation)
Appointment Duration7 months, 1 week (closed 20 April 2004)
RolePostman
Correspondence Address61 Elderberry Gardens
Witham
Essex
CM8 2PY
Director NameMichael Bird
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Penzance Close
Springfield
Chelmsford
Essex
CM1 6JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBoundary House 4 County Place
New London Road
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
17 November 2003Application for striking-off (1 page)
17 November 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
17 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 July 2002Registered office changed on 30/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
15 August 2001Director resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001New director appointed (2 pages)
14 August 2001Ad 24/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)