Company NameWhite Bird Limited
Company StatusDissolved
Company Number08007427
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Tracy Jean Davies
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2012(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address165 Orchard Way
Croydon
Surrey
CR0 7NR
Director NameMr Conrad William Birch
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(3 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRandalls Penshurst Road
Penshurst
Kent
TN11 8HZ

Location

Registered Address4a King Street
Stanford-Le-Hope
Essex
SS17 0HL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Shareholders

1 at £1Tracy Jean Davies
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
10 April 2014Application to strike the company off the register (3 pages)
10 April 2014Application to strike the company off the register (3 pages)
5 April 2013Director's details changed for Tracy Jean Davies on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Tracy Jean Davies on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Conrad William Birdy on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Conrad William Birdy on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Conrad William Birdy on 5 April 2013 (2 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 1
(4 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 1
(4 pages)
5 April 2013Director's details changed for Tracy Jean Davies on 5 April 2013 (2 pages)
18 March 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
18 March 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
15 May 2012Appointment of Conrad William Birdy as a director (3 pages)
15 May 2012Appointment of Conrad William Birdy as a director (3 pages)
25 April 2012Current accounting period shortened from 31 March 2013 to 31 October 2012 (3 pages)
25 April 2012Current accounting period shortened from 31 March 2013 to 31 October 2012 (3 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)