BAIRDS CARS LIMITED

Register to unlock more data on OkredoRegister

BAIRDS CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI012793

Incorporation date

02/06/1978

Size

Dormant

Contacts

Registered address

Registered address

62 Boucher Road, Balmoral, Belfast BT12 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1978)
dot icon07/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon16/07/2025
Application to strike the company off the register
dot icon14/04/2025
Resolutions
dot icon14/04/2025
Solvency Statement dated 10/04/25
dot icon14/04/2025
Statement by Directors
dot icon14/04/2025
Statement of capital on 2025-04-14
dot icon31/01/2025
Appointment of Mr Alex Smith as a director on 2025-01-23
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon11/11/2024
Termination of appointment of Martin Paul Reay as a director on 2024-11-07
dot icon22/10/2024
Appointment of Mr James Brearley as a director on 2024-10-18
dot icon15/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/04/2024
Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04
dot icon10/04/2024
Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon18/01/2024
Director's details changed for Mr Martin Paul Reay on 2024-01-10
dot icon17/01/2024
Appointment of Mr Martin Paul Reay as a director on 2024-01-10
dot icon17/01/2024
Termination of appointment of Mark Douglas Raban as a director on 2024-01-10
dot icon19/10/2023
Termination of appointment of Philip John Kenny as a secretary on 2023-10-11
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon25/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon25/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/06/2021
Termination of appointment of Anna Catherine Bielby as a director on 2021-06-30
dot icon25/05/2021
Director's details changed for Mr Mark Douglas Raban on 2020-02-05
dot icon14/04/2021
Termination of appointment of Lookers Directors Limited as a director on 2021-04-12
dot icon08/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/03/2021
Statement of company's objects
dot icon17/03/2021
Appointment of Mr Duncan Andrew Mcphee as a director on 2021-02-19
dot icon17/03/2021
Appointment of Ms Anna Catherine Bielby as a director on 2021-02-19
dot icon11/03/2021
Resolutions
dot icon11/03/2021
Resolutions
dot icon11/03/2021
Memorandum and Articles of Association
dot icon26/02/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon04/02/2021
Termination of appointment of James Perrie as a director on 2021-01-22
dot icon04/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon10/08/2020
Appointment of Mr James Perrie as a director on 2020-07-13
dot icon09/07/2020
Termination of appointment of Richard Scott Walker as a director on 2020-06-29
dot icon27/03/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon05/02/2020
Appointment of Mr Mark Douglas Raban as a director on 2019-12-31
dot icon05/02/2020
Appointment of Mr Richard Scott Walker as a director on 2019-12-31
dot icon05/02/2020
Termination of appointment of Andrew Campbell Bruce as a director on 2019-12-31
dot icon14/01/2020
Appointment of Mr Philip John Kenny as a secretary on 2019-12-20
dot icon14/01/2020
Termination of appointment of Glenda Macgeekie as a secretary on 2019-12-20
dot icon19/11/2019
Statement by Directors
dot icon19/11/2019
Resolutions
dot icon19/11/2019
Statement of capital on 2019-11-19
dot icon19/11/2019
Solvency Statement dated 31/10/19
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/08/2019
Termination of appointment of Lookers Secretaries Limited as a secretary on 2019-06-25
dot icon11/07/2019
Termination of appointment of Robin Anthony Gregson as a director on 2019-07-05
dot icon08/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon20/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon25/01/2018
Secretary's details changed for Lookers Secretaries Limited on 2017-12-11
dot icon25/01/2018
Director's details changed for Lookers Directors Limited on 2017-12-11
dot icon21/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/01/2014
Termination of appointment of Peter Jones as a director
dot icon16/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon28/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon30/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon21/10/2011
Rectified RP02A received to rectify TM02 form (termination of appointment of secretary robin anthony gregson). TM02 form is invalid/ineffective and was filed in error as robin anthony gregson has not been appointed as company secretary
dot icon20/10/2011
Appointment of Glenda Macgeekie as a secretary
dot icon11/05/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon20/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/04/2011
Director's details changed for Andrew Campbell Bruce on 2011-04-01
dot icon19/04/2011
Director's details changed for Peter Jones on 2011-04-01
dot icon19/04/2011
Director's details changed for Robin Anthony Gregson on 2011-04-01
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon16/02/2010
Appointment of Robin Anthony Gregson as a director
dot icon16/02/2010
Termination of appointment of Henry Surgenor as a director
dot icon25/07/2009
31/12/08 annual accts
dot icon29/06/2009
Change of dirs/sec
dot icon29/06/2009
Change of dirs/sec
dot icon29/06/2009
Change of dirs/sec
dot icon19/03/2009
14/01/09 annual return shuttle
dot icon29/07/2008
31/12/07 annual accts
dot icon08/02/2008
14/01/08 annual return shuttle
dot icon31/10/2007
31/12/06 annual accts
dot icon22/01/2007
14/01/07 annual return shuttle
dot icon06/10/2006
31/12/05 annual accts
dot icon26/01/2006
14/01/06 annual return shuttle
dot icon07/10/2005
31/12/04 annual accts
dot icon01/10/2005
Change of dirs/sec
dot icon01/10/2005
Change of dirs/sec
dot icon01/10/2005
Change of dirs/sec
dot icon01/10/2005
Change of dirs/sec
dot icon22/07/2005
14/01/05 annual return shuttle
dot icon11/10/2004
31/12/03 annual accts
dot icon05/03/2004
14/01/04 annual return shuttle
dot icon26/09/2003
31/12/02 annual accts
dot icon25/01/2003
14/01/03 annual return shuttle
dot icon13/08/2002
31/12/01 annual accts
dot icon21/05/2002
14/01/02 annual return shuttle
dot icon20/09/2001
31/12/00 annual accts
dot icon07/02/2001
14/01/01 annual return shuttle
dot icon20/09/2000
31/12/99 annual accts
dot icon08/02/2000
14/01/00 annual return shuttle
dot icon08/02/2000
Change of dirs/sec
dot icon28/09/1999
Change of ARD
dot icon24/07/1999
30/09/98 annual accts
dot icon21/04/1999
14/01/99 annual return shuttle
dot icon29/07/1998
30/09/97 annual accts
dot icon07/02/1998
14/01/98 annual return shuttle
dot icon14/10/1997
30/09/96 annual accts
dot icon12/03/1997
14/01/97 annual return shuttle
dot icon19/11/1996
Change of dirs/sec
dot icon19/11/1996
Change of dirs/sec
dot icon19/11/1996
Change in sit reg add
dot icon19/11/1996
Return of allot of shares
dot icon19/11/1996
Pars re contract
dot icon19/11/1996
Change of dirs/sec
dot icon19/11/1996
Change of dirs/sec
dot icon19/11/1996
Change of dirs/sec
dot icon19/11/1996
Change of dirs/sec
dot icon14/11/1996
Change of dirs/sec
dot icon23/10/1996
Change of dirs/sec
dot icon23/10/1996
Change of ARD during arp
dot icon10/05/1996
Change of dirs/sec
dot icon29/03/1996
Change in sit reg add
dot icon28/01/1996
14/01/96 annual return shuttle
dot icon28/01/1996
31/10/95 annual accts
dot icon20/01/1995
31/10/94 annual accts
dot icon20/01/1995
14/01/95 annual return shuttle
dot icon24/01/1994
14/01/94 annual return shuttle
dot icon24/01/1994
31/10/93 annual accts
dot icon04/02/1993
Resolutions
dot icon04/02/1993
14/01/93 annual return shuttle
dot icon04/02/1993
31/10/92 annual accts
dot icon29/01/1992
14/01/92 annual return form
dot icon29/01/1992
31/10/91 annual accts
dot icon02/03/1991
14/01/91 annual return
dot icon22/02/1991
31/10/90 annual accts
dot icon22/02/1990
14/01/90 annual return
dot icon22/02/1990
Change of dirs/sec
dot icon21/02/1990
31/10/89 annual accts
dot icon12/06/1989
31/10/88 annual accts
dot icon10/06/1989
14/01/89 annual return
dot icon19/04/1988
14/01/88 annual return
dot icon25/03/1988
31/10/87 annual accts
dot icon18/02/1987
14/01/87 annual return
dot icon06/02/1987
31/10/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/05/1986
14/01/86 annual return
dot icon24/04/1986
31/10/85 annual accts
dot icon21/05/1985
14/01/85 annual return
dot icon21/05/1985
31/10/84 annual accts
dot icon14/01/1985
31/10/83 annual accts
dot icon29/08/1984
14/01/84 annual return
dot icon19/01/1983
31/12/83 annual return
dot icon02/06/1982
Notice of ARD
dot icon25/01/1982
31/12/82 annual return
dot icon22/10/1981
Situation of reg office
dot icon12/02/1981
31/12/81 annual return
dot icon28/01/1980
31/12/80 annual return
dot icon18/09/1978
Particulars re directors
dot icon18/09/1978
Situation of reg office
dot icon02/06/1978
Articles
dot icon02/06/1978
Memorandum
dot icon02/06/1978
Decl on compl on incorp
dot icon02/06/1978
Statement of nominal cap

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrie, James
Director
13/07/2020 - 22/01/2021
137
Brearley, James
Director
18/10/2024 - Present
102
LOOKERS SECRETARIES LIMITED
Corporate Secretary
07/09/2005 - 25/06/2019
62
LOOKERS DIRECTORS LIMITED
Corporate Director
07/09/2005 - 12/04/2021
57
Raban, Mark Douglas
Director
31/12/2019 - 10/01/2024
199

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAIRDS CARS LIMITED

BAIRDS CARS LIMITED is an(a) Dissolved company incorporated on 02/06/1978 with the registered office located at 62 Boucher Road, Balmoral, Belfast BT12 6LR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAIRDS CARS LIMITED?

toggle

BAIRDS CARS LIMITED is currently Dissolved. It was registered on 02/06/1978 and dissolved on 07/10/2025.

Where is BAIRDS CARS LIMITED located?

toggle

BAIRDS CARS LIMITED is registered at 62 Boucher Road, Balmoral, Belfast BT12 6LR.

What does BAIRDS CARS LIMITED do?

toggle

BAIRDS CARS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BAIRDS CARS LIMITED?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via voluntary strike-off.