Company NameGreybird (UK) Limited
DirectorTerence William Burton
Company StatusDissolved
Company Number04427408
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)

Business Activity

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

Directors

Director NameTerence William Burton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2005(3 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleSalesman
Correspondence Address66 Coopers Hill
Marden Ash
Essex
CM5 9EF
Secretary NameGraham Beckford
NationalityBritish
StatusCurrent
Appointed23 June 2005(3 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence AddressWaterslade
27 Brook Rise
Chigwell
Essex
IG7 6AP
Director NameJefferey Best
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleSales
Correspondence Address11 Churchway
London
NW1 1LJ
Director NameMr David John Elliott
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address49 Western Avenue
Dagenham
Essex
RM10 8UD
Secretary NameJoyce Eileen Best
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Churchway
London
NW1 1LJ
Secretary NameAndrew Daniels
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address70 Crompton Street
Chelmsford
Essex
CM1 3GP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address234 Southchurch Road
Southend On Sea
Essex
SS1 2ES
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£230
Cash£828
Current Liabilities£119,883

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 September 2007Dissolved (1 page)
25 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2007Liquidators statement of receipts and payments (5 pages)
9 November 2006Appointment of a voluntary liquidator (1 page)
9 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2006Statement of affairs (7 pages)
29 August 2006Registered office changed on 29/08/06 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
10 May 2006Return made up to 30/04/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
7 July 2005Director resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005New secretary appointed (2 pages)
27 May 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
9 May 2005Return made up to 30/04/05; full list of members (2 pages)
24 May 2004Return made up to 30/04/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
8 May 2003Return made up to 30/04/03; full list of members (6 pages)
11 November 2002Secretary resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
16 July 2002New secretary appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)