Company NameBird Precision Bellows Limited
Company StatusDissolved
Company Number01221634
CategoryPrivate Limited Company
Incorporation Date4 August 1975(48 years, 9 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Rollins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(24 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 01 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Old Glebe Pastures
Peopleton
Pershore
Worcestershire
WR10 2HQ
Director NameMr Andrew John Bodenham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(27 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 01 February 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Secretary NameMr Andrew John Bodenham
NationalityBritish
StatusClosed
Appointed02 December 2002(27 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 01 February 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Director NameMr Philip Arthur Bird
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(15 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 November 1995)
RoleEngineer
Correspondence AddressCartref Packsaddle Park
Chelford Road Prestbury
Macclesfield
Cheshire
SK10 4PU
Director NameMr Stanley Rowden
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(15 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 December 1997)
RoleSales Director
Correspondence Address9 Birches Croft Drive
Macclesfield
Cheshire
SK10 3QN
Director NameFrank Gilbert Fox Debenham
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(15 years, 11 months after company formation)
Appointment Duration5 years (resigned 10 July 1996)
RoleEngineer
Correspondence AddressBirch Farm
Great Edstone
Kirkbymoorside
North Yorkshire
YO6 6PB
Director NamePeter Andrew Bird
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(15 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1997)
RoleEngineer
Correspondence AddressHillfield 4 Congleton Road
Alderley Edge
Cheshire
SK9 7AA
Director NameMrs Ellen Marion Bird
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(15 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 December 1997)
RoleAccountant
Correspondence AddressCartref Packsaddle Park
Chelford Road Prestbury
Macclesfield
Cheshire
SK10 4PU
Director NameMr Anthony Philip Bird
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(15 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 December 1997)
RoleEngineer
Correspondence Address25 Kingsway East
Newcastle
Staffordshire
ST5 3PY
Secretary NameMrs Ellen Marion Bird
NationalityBritish
StatusResigned
Appointed28 June 1991(15 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 December 1997)
RoleCompany Director
Correspondence AddressCartref Packsaddle Park
Chelford Road Prestbury
Macclesfield
Cheshire
SK10 4PU
Director NameRoger Burdett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1997(22 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 1999)
RoleCompany Director
Correspondence AddressYew Tree Cottage Mill Lane
Lapworth
Solihull
West Midlands
B94 6HT
Secretary NameMrs Vivien Joan Hale
NationalityBritish
StatusResigned
Appointed14 December 1997(22 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKeeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameMrs Vivien Joan Hale
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(23 years, 1 month after company formation)
Appointment Duration12 months (resigned 17 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKeeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameMr Henry Nigel Pakenham McCorkell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 1998(23 years, 1 month after company formation)
Appointment Duration12 months (resigned 17 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hatch
Gaunts Common
Wimborne
Dorset
BH21 4JB
Director NameMr Terence Brian Garthwaite
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(24 years, 1 month after company formation)
Appointment Duration11 months (resigned 15 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Grainge Chase
Little Horwood Road
Great Horwood
Bucks
MK17 0QE
Director NameWilliam Louis Kowal
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1999(24 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2000)
RoleCompany Director
Correspondence Address36w797 Red Gate Ct
St Charles Illinois 60175
Usa
Foreign
Secretary NameMr Francis Hatton Fermor
NationalityBritish
StatusResigned
Appointed17 September 1999(24 years, 1 month after company formation)
Appointment Duration8 months (resigned 19 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameMr Francis Hatton Fermor
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(24 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameGlenn Gordon Timms
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(24 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 December 1999)
RoleCompany Director
Correspondence AddressLaurel House
Oxford Street Lee Common
Great Missenden
Buckinghamshire
HP16 9JP
Director NameLeigh Grant
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(24 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2002)
RoleChartered Company Secretary
Correspondence Address21 Palfrey Close
St. Albans
Hertfordshire
AL3 5RE
Secretary NameLeigh Grant
NationalityBritish
StatusResigned
Appointed19 May 2000(24 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2002)
RoleChartered Company Secretary
Correspondence Address21 Palfrey Close
St. Albans
Hertfordshire
AL3 5RE
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1997(22 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 1999)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressSenior House 59-61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,569,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
6 September 2004Application for striking-off (1 page)
23 June 2004Return made up to 13/06/04; no change of members (4 pages)
5 May 2004Secretary's particulars changed;director's particulars changed (1 page)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2003Return made up to 13/06/03; full list of members (5 pages)
10 January 2003New secretary appointed;new director appointed (2 pages)
2 January 2003Secretary resigned;director resigned (1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (13 pages)
3 July 2001Return made up to 13/06/01; full list of members (5 pages)
9 February 2001Director resigned (1 page)
15 November 2000Auditor's resignation (1 page)
10 October 2000Return made up to 13/06/00; full list of members (7 pages)
27 September 2000Location of register of members (1 page)
5 September 2000Full accounts made up to 31 December 1999 (15 pages)
1 September 2000Director resigned (1 page)
18 August 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
18 August 2000New director appointed (2 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed;new director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 January 2000Declaration of assistance for shares acquisition (16 pages)
10 January 2000Director resigned (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Secretary resigned;director resigned (1 page)
16 December 1999Director resigned (1 page)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 October 1999Auditor's resignation (2 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Registered office changed on 12/10/99 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
23 September 1999Full accounts made up to 30 June 1999 (15 pages)
21 June 1999Return made up to 13/06/99; full list of members (8 pages)
22 February 1999Full accounts made up to 30 June 1998 (16 pages)
28 September 1998New director appointed (3 pages)
28 September 1998New director appointed (2 pages)
18 June 1998Location of register of members (1 page)
18 June 1998Return made up to 13/06/98; full list of members (7 pages)
18 June 1998Secretary's particulars changed (1 page)
21 May 1998Secretary's particulars changed (1 page)
3 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/03/98
(2 pages)
6 February 1998New director appointed (4 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Secretary resigned;director resigned (1 page)
2 January 1998Registered office changed on 02/01/98 from: radnor park trading estate congleton cheshire CW12 4UQ (1 page)
2 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
2 January 1998Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
31 December 1997Declaration of assistance for shares acquisition (8 pages)
24 December 1997Particulars of mortgage/charge (14 pages)
22 December 1997Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Declaration of satisfaction of mortgage/charge (1 page)
8 December 1997Memorandum and Articles of Association (10 pages)
27 November 1997Accounts for a medium company made up to 31 August 1997 (16 pages)
14 July 1997Return made up to 13/06/97; full list of members (6 pages)
5 June 1997Full accounts made up to 31 August 1996 (17 pages)
6 April 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Memorandum and Articles of Association (9 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1996Return made up to 13/06/96; no change of members (6 pages)
16 April 1996Full accounts made up to 31 August 1995 (17 pages)
21 December 1995Director resigned (2 pages)
29 June 1995Return made up to 28/06/95; full list of members (8 pages)
19 April 1995Full accounts made up to 31 August 1994 (14 pages)