BLUEBIRD EXPRESS COURIERS LIMITED

Register to unlock more data on OkredoRegister

BLUEBIRD EXPRESS COURIERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04435248

Incorporation date

09/05/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O WILSON FIELD LIMITED, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2002)
dot icon26/09/2016
Final Gazette dissolved following liquidation
dot icon26/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon09/04/2016
Liquidators' statement of receipts and payments to 2016-02-02
dot icon13/04/2015
Liquidators' statement of receipts and payments to 2015-02-02
dot icon23/03/2015
Termination of appointment of Sean Peter Canabady as a director on 2015-02-12
dot icon10/02/2014
Appointment of a voluntary liquidator
dot icon02/02/2014
Administrator's progress report to 2014-01-23
dot icon02/02/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/09/2013
Administrator's progress report to 2013-08-11
dot icon25/06/2013
Notice of vacation of office by administrator
dot icon25/06/2013
Insolvency filing
dot icon25/06/2013
Notice of appointment of replacement/additional administrator
dot icon01/05/2013
Notice of deemed approval of proposals
dot icon21/04/2013
Statement of administrator's proposal
dot icon26/02/2013
Registered office address changed from 34-40 High Street Wanstead London E11 2RJ on 2013-02-27
dot icon25/02/2013
Appointment of an administrator
dot icon15/02/2013
Compulsory strike-off action has been suspended
dot icon07/01/2013
First Gazette notice for compulsory strike-off
dot icon28/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon10/01/2012
Compulsory strike-off action has been discontinued
dot icon09/01/2012
First Gazette notice for compulsory strike-off
dot icon03/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon18/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon18/05/2009
Return made up to 10/05/09; full list of members
dot icon18/05/2009
Director's change of particulars / sean canabady / 10/05/2009
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/09/2008
Registered office changed on 26/09/2008 from 89 braybourne close uxbridge middlesex UB8 1UJ
dot icon06/08/2008
Return made up to 10/05/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/06/2007
Return made up to 10/05/07; no change of members
dot icon12/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/05/2006
Return made up to 10/05/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/07/2005
Return made up to 10/05/05; full list of members
dot icon30/06/2005
Secretary resigned;director resigned
dot icon30/06/2005
New secretary appointed
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/05/2004
Return made up to 10/05/04; full list of members
dot icon14/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/06/2003
Return made up to 10/05/03; full list of members
dot icon19/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Ad 01/12/02--------- £ si 99@1=99 £ ic 100/199
dot icon13/06/2002
Ad 20/05/02--------- £ si 99@1=99 £ ic 1/100
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New secretary appointed;new director appointed
dot icon01/06/2002
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon01/06/2002
Registered office changed on 02/06/02 from: 34-40 high street wanstead london E11 2RJ
dot icon01/06/2002
Secretary resigned
dot icon01/06/2002
Director resigned
dot icon09/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A.C. SECRETARIES LIMITED
Nominee Secretary
09/05/2002 - 09/05/2002
1441
A.C. Directors Limited
Nominee Director
09/05/2002 - 09/05/2002
1402
Canabady, Sean Peter
Director
09/05/2002 - 11/02/2015
-
Boden, Tracey
Director
09/05/2002 - 23/06/2005
3
Boden, Tracey
Secretary
09/05/2002 - 23/06/2005
-

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 BLUEBIRD EXPRESS COURIERS LIMITED

BLUEBIRD EXPRESS COURIERS LIMITED is an(a) Dissolved company incorporated on 09/05/2002 with the registered office located at C/O WILSON FIELD LIMITED, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEBIRD EXPRESS COURIERS LIMITED?

toggle

BLUEBIRD EXPRESS COURIERS LIMITED is currently Dissolved. It was registered on 09/05/2002 and dissolved on 26/09/2016.

Where is BLUEBIRD EXPRESS COURIERS LIMITED located?

toggle

BLUEBIRD EXPRESS COURIERS LIMITED is registered at C/O WILSON FIELD LIMITED, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS.

What does BLUEBIRD EXPRESS COURIERS LIMITED do?

toggle

BLUEBIRD EXPRESS COURIERS LIMITED operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for BLUEBIRD EXPRESS COURIERS LIMITED?

toggle

The latest filing was on 26/09/2016: Final Gazette dissolved following liquidation.