BIRD ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BIRD ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02841041

Incorporation date

29/07/1993

Size

-

Contacts

Registered address

Registered address

Suncrest 1 St Lukes Road, Midsomer Norton, Radstock, Bath And North East Somerset BA3 2EJCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1993)
dot icon14/09/2015
Final Gazette dissolved via compulsory strike-off
dot icon01/06/2015
First Gazette notice for voluntary strike-off
dot icon13/11/2014
Compulsory strike-off action has been suspended
dot icon29/09/2014
First Gazette notice for compulsory strike-off
dot icon02/01/2014
Compulsory strike-off action has been suspended
dot icon25/11/2013
First Gazette notice for compulsory strike-off
dot icon16/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon27/12/2012
Registered office address changed from 26 Longleat Road Holcombe Radstock BA3 5DY United Kingdom on 2012-12-28
dot icon27/12/2012
Appointment of Mrs Julie Anne Stevens as a director
dot icon14/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon14/08/2012
Registered office address changed from Kingwell Farm Hayeswood Road Timsbury Bath Ne Somerset BA2 0HH on 2012-08-15
dot icon23/05/2012
Appointment of Mr Robert Michael Stevens as a director
dot icon23/05/2012
Termination of appointment of Julie Stevens as a director
dot icon30/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon15/01/2012
Termination of appointment of Robert Stevens as a director
dot icon15/01/2012
Termination of appointment of Anthony Capper as a secretary
dot icon15/01/2012
Appointment of Julie Anne Stevens as a director
dot icon30/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon30/08/2011
Termination of appointment of David Hurding as a director
dot icon03/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon28/11/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon28/11/2010
Director's details changed for Mr Robert Michael Stevens on 2010-06-30
dot icon28/11/2010
Director's details changed for Mr David Hurding on 2010-06-30
dot icon28/11/2010
Director's details changed for Mr Paul Allan Spear on 2010-06-30
dot icon15/09/2010
Amended accounts made up to 2009-07-31
dot icon11/07/2010
Total exemption full accounts made up to 2009-07-31
dot icon28/09/2009
Director appointed mr david hurding
dot icon28/09/2009
Director appointed mr robert michael stevens
dot icon28/09/2009
Director appointed mr paul allan spear
dot icon28/09/2009
Appointment terminated director carol capper
dot icon28/09/2009
Appointment terminated director anthony capper
dot icon26/08/2009
Return made up to 30/07/09; full list of members
dot icon26/08/2009
Director appointed mrs carol irene capper
dot icon26/08/2009
Appointment terminated director grant capper
dot icon03/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon26/08/2008
Return made up to 30/07/08; full list of members
dot icon26/08/2008
Secretary appointed mr anthony capper
dot icon26/08/2008
Director appointed mr anthony capper
dot icon26/08/2008
Appointment terminated secretary anthony culmer
dot icon18/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon16/09/2007
Return made up to 30/07/07; no change of members
dot icon03/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon09/08/2006
Return made up to 30/07/06; full list of members
dot icon10/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon27/02/2006
Registered office changed on 28/02/06 from: higher whitnell farm binegar bath BA3 4UJ
dot icon01/09/2005
Return made up to 30/07/05; full list of members
dot icon15/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon23/08/2004
Return made up to 30/07/04; full list of members
dot icon19/04/2004
Total exemption full accounts made up to 2003-07-31
dot icon30/08/2003
Return made up to 30/07/03; full list of members
dot icon15/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon08/12/2002
Director's particulars changed
dot icon08/12/2002
Secretary's particulars changed
dot icon08/12/2002
Total exemption full accounts made up to 2001-07-31
dot icon08/12/2002
Return made up to 30/07/02; full list of members
dot icon08/12/2002
Return made up to 30/07/01; full list of members
dot icon08/12/2002
Return made up to 30/07/00; full list of members
dot icon08/12/2002
New director appointed
dot icon08/12/2002
Return made up to 30/07/99; full list of members
dot icon08/12/2002
Total exemption full accounts made up to 2000-07-31
dot icon08/12/2002
Director resigned
dot icon08/12/2002
New secretary appointed
dot icon08/12/2002
Registered office changed on 09/12/02 from: 41 the drive stanton drew bristol BS39 4DG
dot icon02/12/2002
Restoration by order of the court
dot icon28/01/2002
Final Gazette dissolved via compulsory strike-off
dot icon08/10/2001
First Gazette notice for compulsory strike-off
dot icon30/05/2000
Full accounts made up to 1999-07-31
dot icon19/01/2000
Secretary resigned;director resigned
dot icon19/01/2000
New secretary appointed;new director appointed
dot icon19/01/2000
Director resigned
dot icon21/01/1999
Return made up to 30/07/98; full list of members
dot icon21/01/1999
Registered office changed on 22/01/99
dot icon22/12/1998
Director resigned
dot icon22/12/1998
New director appointed
dot icon20/12/1998
Full accounts made up to 1998-07-31
dot icon20/12/1998
Full accounts made up to 1997-07-31
dot icon12/08/1998
Registered office changed on 13/08/98 from: 41 the drive stanton drew bristol BS184DG
dot icon12/08/1998
New secretary appointed
dot icon12/08/1998
Secretary resigned
dot icon11/06/1997
Full accounts made up to 1996-07-31
dot icon11/08/1996
Full accounts made up to 1995-07-31
dot icon04/08/1996
Return made up to 30/07/96; no change of members
dot icon25/09/1995
Return made up to 30/07/95; no change of members
dot icon25/09/1995
New director appointed
dot icon21/06/1995
Accounts for a small company made up to 1994-07-31
dot icon17/01/1995
Return made up to 30/07/94; full list of members
dot icon01/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2012
dot iconLast change occurred
30/07/2012

Accounts

dot iconLast made up date
30/07/2012
dot iconNext account date
30/07/2013
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
29/07/1993 - 29/07/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
29/07/1993 - 29/07/1993
36021
Capper, Grant
Director
15/02/2000 - 31/03/2009
1
Culmer, Anthony
Secretary
15/02/2000 - 26/08/2008
1
Capper, Anthony Gerald
Secretary
21/08/2008 - 10/12/2011
-

Persons with Significant Control

0

No PSC data available.

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 BIRD ASSOCIATES LIMITED

BIRD ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 29/07/1993 with the registered office located at Suncrest 1 St Lukes Road, Midsomer Norton, Radstock, Bath And North East Somerset BA3 2EJ. 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 BIRD ASSOCIATES LIMITED?

toggle

BIRD ASSOCIATES LIMITED is currently Dissolved. It was registered on 29/07/1993 and dissolved on 14/09/2015.

Where is BIRD ASSOCIATES LIMITED located?

toggle

BIRD ASSOCIATES LIMITED is registered at Suncrest 1 St Lukes Road, Midsomer Norton, Radstock, Bath And North East Somerset BA3 2EJ.

What does BIRD ASSOCIATES LIMITED do?

toggle

BIRD ASSOCIATES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BIRD ASSOCIATES LIMITED?

toggle

The latest filing was on 14/09/2015: Final Gazette dissolved via compulsory strike-off.