Company NameBirdsol Limited
DirectorsBryan Malcolm Evans and Jennifer Mary Evans
Company StatusDissolved
Company Number01245229
CategoryPrivate Limited Company
Incorporation Date19 February 1976(48 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 NameBryan Malcolm Evans
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(16 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMimram Queen Hoo Lane
Tewin
Welwyn
Hertfordshire
AL6 0LT
Director NameJennifer Mary Evans
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(16 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressMimram Queen Hoo Lane
Tewin
Welwyn
Hertfordshire
AL6 0LT
Secretary NameJennifer Mary Evans
NationalityBritish
StatusCurrent
Appointed31 December 1992(16 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressMimram Queen Hoo Lane
Tewin
Welwyn
Hertfordshire
AL6 0LT

Location

Registered Address1 @ 2 Raymond Building
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,864
Cash£4,408
Current Liabilities£927,630

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

29 July 2004Dissolved (1 page)
29 April 2004Return of final meeting in a creditors' voluntary winding up (10 pages)
10 February 2004Liquidators statement of receipts and payments (5 pages)
29 July 2003Liquidators statement of receipts and payments (5 pages)
4 February 2003Liquidators statement of receipts and payments (5 pages)
8 August 2002Liquidators statement of receipts and payments (5 pages)
28 January 2002Liquidators statement of receipts and payments (5 pages)
31 July 2001Liquidators statement of receipts and payments (5 pages)
2 February 2001Liquidators statement of receipts and payments (5 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
27 January 2000Liquidators statement of receipts and payments (5 pages)
12 August 1999Liquidators statement of receipts and payments (5 pages)
17 February 1999Liquidators statement of receipts and payments (5 pages)
27 July 1998Liquidators statement of receipts and payments (5 pages)
4 March 1998Liquidators statement of receipts and payments (5 pages)
4 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 1997Registered office changed on 02/02/97 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page)
31 January 1997Appointment of a voluntary liquidator (2 pages)
31 January 1997Statement of affairs (10 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
2 November 1995£ ic 26000/1000 31/10/95 £ sr 25000@1=25000 (1 page)