Biggin Hill
Westerham
Kent
TN16 3SB
Director Name | Anthony John Bird |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(37 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Edward Road Biggin Hill Westerham Kent TN16 3HN |
Secretary Name | Alan Thomas Bird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(37 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Jail Lane Biggin Hill Westerham Kent TN16 3SB |
Director Name | Mr Ernest William Bird |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(30 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 14 St Winifreds Road Biggin Hill Westerham Kent TN16 3HP |
Director Name | Mr William George Mortimer |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 May 2000) |
Role | Estimator & Surveyor |
Correspondence Address | 26 The Granary Clare Sudbury Suffolk CO10 8LL |
Secretary Name | Mr William George Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 9 Summerhill Road Dartford Kent DA1 2LP |
Website | birdelflooring.co.uk |
---|---|
Telephone | 020 77323413 |
Telephone region | London |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
25 at £1 | Alan Thomas Bird 50.00% Ordinary |
---|---|
25 at £1 | Anthony John Bird 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,537 |
Cash | £83,119 |
Current Liabilities | £216,089 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
28 June 2013 | Liquidators' statement of receipts and payments to 22 May 2013 (17 pages) |
28 June 2013 | Liquidators statement of receipts and payments to 22 May 2013 (17 pages) |
6 June 2012 | Registered office address changed from 215/217 Queens Road Peckham SE15 2NG on 6 June 2012 (2 pages) |
6 June 2012 | Registered office address changed from 215/217 Queens Road Peckham SE15 2NG on 6 June 2012 (2 pages) |
1 June 2012 | Resolutions
|
1 June 2012 | Statement of affairs with form 4.19 (7 pages) |
1 June 2012 | Appointment of a voluntary liquidator (1 page) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders Statement of capital on 2011-09-29
|
29 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders Statement of capital on 2011-09-29
|
4 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Alan Thomas Bird on 1 March 2010 (2 pages) |
4 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Anthony John Bird on 1 March 2010 (2 pages) |
4 October 2010 | Director's details changed for Anthony John Bird on 1 March 2010 (2 pages) |
4 October 2010 | Director's details changed for Alan Thomas Bird on 1 March 2010 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 October 2007 | Return made up to 07/09/07; full list of members (3 pages) |
16 March 2007 | Particulars of mortgage/charge (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Return made up to 07/09/05; full list of members (3 pages) |
16 September 2005 | Resolutions
|
16 September 2005 | Resolutions
|
16 September 2005 | £ ic 100/50 22/08/05 £ sr 50@1=50 (1 page) |
31 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
11 October 2004 | Total exemption full accounts made up to 30 April 2004 (15 pages) |
23 September 2004 | Return made up to 07/09/04; no change of members (7 pages) |
23 September 2003 | Return made up to 07/09/03; full list of members
|
16 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
24 September 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
17 September 2002 | Ad 31/08/01--------- £ si 50@1 (2 pages) |
17 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
28 January 2002 | Full accounts made up to 30 April 2001 (12 pages) |
13 September 2001 | Return made up to 07/09/01; full list of members (7 pages) |
13 September 2000 | Return made up to 07/09/00; full list of members
|
28 July 2000 | Full accounts made up to 30 April 2000 (11 pages) |
11 May 2000 | Resolutions
|
16 November 1999 | Return made up to 07/09/99; full list of members
|
24 August 1999 | Full accounts made up to 30 April 1999 (10 pages) |
27 January 1999 | New secretary appointed;new director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
21 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
21 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
13 March 1998 | Particulars of mortgage/charge (6 pages) |
10 September 1997 | Return made up to 07/09/97; no change of members (4 pages) |
3 September 1997 | Full accounts made up to 30 April 1997 (11 pages) |
23 October 1996 | Return made up to 07/09/96; full list of members (6 pages) |
17 September 1996 | Full accounts made up to 30 April 1996 (11 pages) |
29 January 1996 | Full accounts made up to 30 April 1995 (11 pages) |
30 October 1995 | Return made up to 07/09/95; no change of members (4 pages) |
19 April 1961 | Incorporation (12 pages) |
19 April 1961 | Certificate of incorporation (1 page) |