Company NameBird & Tole Limited
Company StatusDissolved
Company Number00517626
CategoryPrivate Limited Company
Incorporation Date25 March 1953(71 years, 1 month ago)
Dissolution Date8 June 2012 (11 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameStanley Edward Choules
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(39 years, 4 months after company formation)
Appointment Duration19 years, 10 months (closed 08 June 2012)
RoleSales Manager
Correspondence Address43 Ashbrook Road
Old Windsor
Windsor
Berkshire
SL4 2LT
Director NameSidney Vernon Cronin
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(39 years, 4 months after company formation)
Appointment Duration19 years, 10 months (closed 08 June 2012)
RoleDesigner
Correspondence Address24 Talbot Avenue
High Wycombe
Buckinghamshire
HP13 5HZ
Director NameBrian Spencer Tole
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(39 years, 4 months after company formation)
Appointment Duration19 years, 10 months (closed 08 June 2012)
RoleCompany Director
Correspondence Address14 Allen Drive
Walters Ash
High Wycombe
Buckinghamshire
HP14 4SS
Secretary NameBarbara Ellen Tole
NationalityBritish
StatusClosed
Appointed26 July 1992(39 years, 4 months after company formation)
Appointment Duration19 years, 10 months (closed 08 June 2012)
RoleCompany Director
Correspondence Address4 Wellhouse Way
Naphill
High Wycombe
Buckinghamshire
HP14 4QP
Director NameSandra Anne Tole
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1997(44 years, 7 months after company formation)
Appointment Duration14 years, 7 months (closed 08 June 2012)
RoleCompany Director
Correspondence Address14 Allen Drive
Walters Ash
High Wycombe
Buckinghamshire
HP14 4SS
Director NameDonald Kenneth Tole
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(39 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 March 2002)
RoleDraughtsman
Correspondence Address4 Wellhouse Way
Naphill
High Wycombe
Buckinghamshire
HP14 4QP

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£397,394
Cash£169
Current Liabilities£319,431

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2012Final Gazette dissolved following liquidation (1 page)
8 June 2012Final Gazette dissolved following liquidation (1 page)
8 March 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
8 March 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
31 January 2012Liquidators' statement of receipts and payments to 17 January 2012 (5 pages)
31 January 2012Liquidators statement of receipts and payments to 17 January 2012 (5 pages)
31 January 2012Liquidators' statement of receipts and payments to 17 January 2012 (5 pages)
19 September 2011Liquidators' statement of receipts and payments to 17 January 2011 (5 pages)
19 September 2011Liquidators' statement of receipts and payments to 17 July 2010 (5 pages)
19 September 2011Liquidators' statement of receipts and payments to 17 July 2011 (5 pages)
19 September 2011Liquidators statement of receipts and payments to 17 January 2011 (5 pages)
19 September 2011Liquidators statement of receipts and payments to 17 July 2010 (5 pages)
19 September 2011Liquidators statement of receipts and payments to 17 July 2011 (5 pages)
19 September 2011Liquidators' statement of receipts and payments to 17 July 2010 (5 pages)
19 September 2011Liquidators' statement of receipts and payments to 17 January 2011 (5 pages)
19 September 2011Liquidators' statement of receipts and payments to 17 July 2011 (5 pages)
3 March 2011Registered office address changed from Numerica 66 Wigmore Street London W1U 2HQ on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Numerica 66 Wigmore Street London W1U 2HQ on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Numerica 66 Wigmore Street London W1U 2HQ on 3 March 2011 (2 pages)
26 February 2010Liquidators' statement of receipts and payments to 17 January 2010 (5 pages)
26 February 2010Liquidators statement of receipts and payments to 17 January 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 17 January 2010 (5 pages)
17 August 2009Liquidators statement of receipts and payments to 17 July 2009 (5 pages)
17 August 2009Liquidators' statement of receipts and payments to 17 July 2009 (5 pages)
17 August 2009Liquidators' statement of receipts and payments to 17 July 2009 (5 pages)
23 February 2009Liquidators statement of receipts and payments to 17 January 2009 (5 pages)
23 February 2009Liquidators' statement of receipts and payments to 17 January 2009 (5 pages)
23 February 2009Liquidators' statement of receipts and payments to 17 January 2009 (5 pages)
15 August 2008Liquidators statement of receipts and payments to 17 July 2008 (6 pages)
15 August 2008Liquidators' statement of receipts and payments to 17 July 2008 (6 pages)
15 August 2008Liquidators' statement of receipts and payments to 17 July 2008 (6 pages)
28 January 2008Liquidators statement of receipts and payments (12 pages)
28 January 2008Liquidators' statement of receipts and payments (12 pages)
28 January 2008Liquidators' statement of receipts and payments (12 pages)
31 July 2007Liquidators' statement of receipts and payments (6 pages)
31 July 2007Liquidators statement of receipts and payments (6 pages)
31 July 2007Liquidators' statement of receipts and payments (6 pages)
7 February 2007Liquidators statement of receipts and payments (5 pages)
7 February 2007Liquidators' statement of receipts and payments (5 pages)
7 February 2007Liquidators' statement of receipts and payments (5 pages)
16 August 2006Liquidators statement of receipts and payments (5 pages)
16 August 2006Liquidators' statement of receipts and payments (5 pages)
16 August 2006Liquidators' statement of receipts and payments (5 pages)
16 February 2006Liquidators' statement of receipts and payments (7 pages)
16 February 2006Liquidators' statement of receipts and payments (7 pages)
16 February 2006Liquidators statement of receipts and payments (7 pages)
28 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2005Statement of affairs (17 pages)
28 January 2005Appointment of a voluntary liquidator (1 page)
28 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2005Appointment of a voluntary liquidator (1 page)
28 January 2005Statement of affairs (17 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
5 January 2005Registered office changed on 05/01/05 from: bledlow ridge high wycombe bucks HP14 4AJ (1 page)
5 January 2005Registered office changed on 05/01/05 from: bledlow ridge high wycombe bucks HP14 4AJ (1 page)
16 July 2004Return made up to 26/07/04; full list of members (7 pages)
16 July 2004Return made up to 26/07/04; full list of members (7 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
28 July 2003Return made up to 26/07/03; full list of members (7 pages)
28 July 2003Return made up to 26/07/03; full list of members (7 pages)
27 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
27 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
22 July 2002Return made up to 26/07/02; full list of members (7 pages)
22 July 2002Return made up to 26/07/02; full list of members (7 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 July 2001Return made up to 26/07/01; full list of members (8 pages)
17 July 2001Return made up to 26/07/01; full list of members (8 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 August 2000Return made up to 26/07/00; full list of members (7 pages)
3 August 2000Return made up to 26/07/00; full list of members (7 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 August 1999Return made up to 26/07/99; full list of members (7 pages)
2 August 1999Return made up to 26/07/99; full list of members (7 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
29 July 1998Return made up to 26/07/98; full list of members (7 pages)
29 July 1998Return made up to 26/07/98; full list of members (7 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 July 1997Return made up to 26/07/97; full list of members (6 pages)
17 July 1997Return made up to 26/07/97; full list of members (6 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 July 1995Return made up to 26/07/95; full list of members (14 pages)
18 July 1995Return made up to 26/07/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
7 August 1994Accounts for a small company made up to 31 March 1994 (6 pages)
7 August 1994Accounts for a small company made up to 31 March 1994 (6 pages)
4 August 1982Accounts made up to 31 March 1982 (9 pages)
4 August 1982Accounts made up to 31 March 1982 (9 pages)
25 March 1953Incorporation (12 pages)
25 March 1953Incorporation (12 pages)