Company NameBirdel Flooring Contractors Limited
Company StatusDissolved
Company Number00690202
CategoryPrivate Limited Company
Incorporation Date19 April 1961(63 years ago)
Dissolution Date1 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameAlan Thomas Bird
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(37 years, 8 months after company formation)
Appointment Duration15 years, 7 months (closed 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Jail Lane
Biggin Hill
Westerham
Kent
TN16 3SB
Director NameAnthony John Bird
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(37 years, 8 months after company formation)
Appointment Duration15 years, 7 months (closed 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Edward Road
Biggin Hill
Westerham
Kent
TN16 3HN
Secretary NameAlan Thomas Bird
NationalityBritish
StatusClosed
Appointed01 January 1999(37 years, 8 months after company formation)
Appointment Duration15 years, 7 months (closed 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Jail Lane
Biggin Hill
Westerham
Kent
TN16 3SB
Director NameMr Ernest William Bird
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(30 years, 4 months after company formation)
Appointment Duration14 years (resigned 19 September 2005)
RoleCompany Director
Correspondence Address14 St Winifreds Road
Biggin Hill
Westerham
Kent
TN16 3HP
Director NameMr William George Mortimer
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(30 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 May 2000)
RoleEstimator & Surveyor
Correspondence Address26 The Granary
Clare
Sudbury
Suffolk
CO10 8LL
Secretary NameMr William George Mortimer
NationalityBritish
StatusResigned
Appointed07 September 1991(30 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address9 Summerhill Road
Dartford
Kent
DA1 2LP

Contact

Websitebirdelflooring.co.uk
Telephone020 77323413
Telephone regionLondon

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

25 at £1Alan Thomas Bird
50.00%
Ordinary
25 at £1Anthony John Bird
50.00%
Ordinary

Financials

Year2014
Net Worth£66,537
Cash£83,119
Current Liabilities£216,089

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 August 2014Final Gazette dissolved following liquidation (1 page)
1 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
28 June 2013Liquidators' statement of receipts and payments to 22 May 2013 (17 pages)
28 June 2013Liquidators statement of receipts and payments to 22 May 2013 (17 pages)
6 June 2012Registered office address changed from 215/217 Queens Road Peckham SE15 2NG on 6 June 2012 (2 pages)
6 June 2012Registered office address changed from 215/217 Queens Road Peckham SE15 2NG on 6 June 2012 (2 pages)
1 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2012Statement of affairs with form 4.19 (7 pages)
1 June 2012Appointment of a voluntary liquidator (1 page)
1 December 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 September 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 50
(5 pages)
29 September 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 50
(5 pages)
4 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Alan Thomas Bird on 1 March 2010 (2 pages)
4 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Anthony John Bird on 1 March 2010 (2 pages)
4 October 2010Director's details changed for Anthony John Bird on 1 March 2010 (2 pages)
4 October 2010Director's details changed for Alan Thomas Bird on 1 March 2010 (2 pages)
17 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 September 2008Return made up to 07/09/08; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 October 2007Return made up to 07/09/07; full list of members (3 pages)
16 March 2007Particulars of mortgage/charge (4 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
22 September 2006Director resigned (1 page)
22 September 2006Return made up to 07/09/06; full list of members (3 pages)
19 September 2005Location of register of members (1 page)
19 September 2005Return made up to 07/09/05; full list of members (3 pages)
16 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 September 2005Resolutions
  • RES13 ‐ Sect 320 50 shares 22/08/05
(1 page)
16 September 2005£ ic 100/50 22/08/05 £ sr 50@1=50 (1 page)
31 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 October 2004Total exemption full accounts made up to 30 April 2004 (15 pages)
23 September 2004Return made up to 07/09/04; no change of members (7 pages)
23 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
24 September 2002Accounts for a small company made up to 30 April 2002 (8 pages)
17 September 2002Ad 31/08/01--------- £ si 50@1 (2 pages)
17 September 2002Return made up to 07/09/02; full list of members (7 pages)
28 January 2002Full accounts made up to 30 April 2001 (12 pages)
13 September 2001Return made up to 07/09/01; full list of members (7 pages)
13 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 July 2000Full accounts made up to 30 April 2000 (11 pages)
11 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 November 1999Return made up to 07/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
24 August 1999Full accounts made up to 30 April 1999 (10 pages)
27 January 1999New secretary appointed;new director appointed (2 pages)
27 January 1999New director appointed (2 pages)
21 September 1998Full accounts made up to 30 April 1998 (11 pages)
21 September 1998Return made up to 07/09/98; no change of members (4 pages)
13 March 1998Particulars of mortgage/charge (6 pages)
10 September 1997Return made up to 07/09/97; no change of members (4 pages)
3 September 1997Full accounts made up to 30 April 1997 (11 pages)
23 October 1996Return made up to 07/09/96; full list of members (6 pages)
17 September 1996Full accounts made up to 30 April 1996 (11 pages)
29 January 1996Full accounts made up to 30 April 1995 (11 pages)
30 October 1995Return made up to 07/09/95; no change of members (4 pages)
19 April 1961Incorporation (12 pages)
19 April 1961Certificate of incorporation (1 page)