Company NameBirds Nominees Limited
Company StatusDissolved
Company Number00669980
CategoryPrivate Limited Company
Incorporation Date14 September 1960(63 years, 8 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Holme Benthall
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(31 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 23 September 2003)
RoleCompany Director
Correspondence AddressGrimston Chase
Gilling East
York
North Yorkshire
YO62 4HR
Director NameMr Richard Pringle Benthall
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(31 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 23 September 2003)
RoleCompany Director
Correspondence AddressBenthall Hall
Benthall
Broseley
Salop
TF12 5RX
Director NameMr Timothy Paul Benthall
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(31 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address1499 Hope Street
Stamford Connecticut Ct06907
Foreign
Secretary NameMr James Holme Benthall
NationalityBritish
StatusClosed
Appointed01 January 1992(31 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 23 September 2003)
RoleCompany Director
Correspondence AddressGrimston Chase
Gilling East
York
North Yorkshire
YO62 4HR

Location

Registered Address8th Floor
Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£654

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
25 April 2003Application for striking-off (1 page)
13 April 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
9 January 2003Return made up to 01/01/03; full list of members (8 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 January 2002Return made up to 01/01/02; full list of members (8 pages)
11 January 2001Return made up to 01/01/01; full list of members (8 pages)
25 April 2000Full accounts made up to 30 June 1999 (5 pages)
12 January 2000Return made up to 01/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/01/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 1999Full accounts made up to 30 June 1998 (7 pages)
28 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 February 1998Return made up to 01/01/98; full list of members (6 pages)
9 February 1998Full accounts made up to 30 June 1997 (5 pages)
25 April 1997Full accounts made up to 30 June 1996 (5 pages)
13 January 1997Return made up to 01/01/97; no change of members (4 pages)
30 October 1996Location of register of members (1 page)
30 October 1996Location of debenture register (1 page)
30 October 1996Secretary's particulars changed;director's particulars changed (1 page)
2 April 1996Full accounts made up to 30 June 1995 (5 pages)
29 January 1996Return made up to 01/01/96; no change of members (4 pages)
17 March 1995Full accounts made up to 30 June 1994 (5 pages)