Company NameBirdy Home Improvements Ltd
Company StatusDissolved
Company Number05008822
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NameCatering Trailers & Equipment (Essex) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Christopher Robin Minchin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2013(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 29 March 2016)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressHowells Farm Offices, Maypole
Road, Langford
Nr Maldon
Essex
CM9 4SY
Director NameStephen Grimwade
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCatering Trailers
Country of ResidenceUnited Kingdom
Correspondence AddressPine View Bungalow
1 Hatfield Road Langford
Maldon
Essex
CM9 6QA
Secretary NameMr Julian David Cary
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House Broad Road
Wickham St. Paul
Halstead
Essex
CO9 2PG
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressHowells Farm Offices, Maypole
Road, Langford
Nr Maldon
Essex
CM9 4SY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishGreat Totham
WardGreat Totham

Shareholders

2 at £1R. Minchin
100.00%
Ordinary

Financials

Year2014
Net Worth£4,151
Cash£1,252
Current Liabilities£2,777

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
24 September 2015Termination of appointment of Julian David Cary as a secretary on 20 June 2015 (1 page)
22 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
22 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 July 2013Company name changed catering trailers & equipment (essex) LIMITED\certificate issued on 25/07/13
  • CONNOT ‐
(3 pages)
18 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-09
(1 page)
15 July 2013Director's details changed for Mr Robin Minchin on 15 July 2013 (2 pages)
12 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-09
(1 page)
12 July 2013Change of name notice (2 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 2
(3 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 2
(3 pages)
9 July 2013Secretary's details changed for Mr Julian David Cary on 14 July 2010 (2 pages)
9 July 2013Appointment of Mr Robin Minchin as a director (2 pages)
9 July 2013Termination of appointment of Stephen Grimwade as a director (1 page)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 January 2010Director's details changed for Stephen Grimwade on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Stephen Grimwade on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
20 December 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 March 2009Return made up to 07/01/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 March 2008Total exemption full accounts made up to 31 January 2007 (11 pages)
11 March 2008Return made up to 07/01/08; full list of members (3 pages)
17 January 2008Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page)
23 February 2007Return made up to 07/01/07; full list of members (2 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
16 March 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
20 January 2006Registered office changed on 20/01/06 from: howells farm offices maypole road langford nr maldon essex CM8 1BA (1 page)
20 January 2006Return made up to 07/01/06; full list of members (2 pages)
11 January 2005Return made up to 07/01/05; full list of members (6 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
18 January 2004Director resigned (1 page)
18 January 2004Secretary resigned (1 page)
18 January 2004Registered office changed on 18/01/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 January 2004Incorporation (15 pages)