Company NameBig Bird Limited
Company StatusDissolved
Company Number02669323
CategoryPrivate Limited Company
Incorporation Date9 December 1991(32 years, 4 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)
Previous NameStandhire Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameThe Estate Of David Laurence Massie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1991(2 weeks, 1 day after company formation)
Appointment Duration10 years, 2 months (closed 12 March 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Alan Road
Wimbledon
London
SW19 7PT
Secretary NameMr Vivian James Maguire
NationalityIrish
StatusClosed
Appointed30 June 1992(6 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (closed 12 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthridge East Hill
South Bank
Westerham
Kent
TN16 1EN
Director NameMr Vivian James Maguire
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed19 May 1999(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 12 March 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthridge East Hill
South Bank
Westerham
Kent
TN16 1EN
Secretary NameMr David Frank Donaldson Jones
NationalityBritish
StatusResigned
Appointed24 December 1991(2 weeks, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Maldon Close
Westcote Road
Reading
Berkshire
RG30 2DH
Director NameAndrew David Denzil Crichton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(4 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 May 1999)
RoleChartered Accountant
Correspondence AddressWhitton Grange
Route Des Issues St John
Jersey
Channel Islands
JE3 4SA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFitzroy House
18-20 Grafton Street
Mayfair
London
W1X 3LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
11 October 2001Application for striking-off (1 page)
22 December 2000Return made up to 09/12/00; no change of members (4 pages)
21 September 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
5 January 2000Return made up to 09/12/99; full list of members (6 pages)
1 November 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
6 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1999Company name changed standhire LIMITED\certificate issued on 04/06/99 (2 pages)
1 June 1999Accounting reference date shortened from 30/04/00 to 30/06/99 (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
2 March 1999Director's particulars changed (1 page)
7 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
30 December 1998Return made up to 09/12/98; full list of members (6 pages)
8 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
23 December 1997Return made up to 09/12/97; full list of members (7 pages)
8 September 1997Registered office changed on 08/09/97 from: 107 cannon street london EC4N 5AD (1 page)
10 January 1997Return made up to 09/12/96; full list of members (7 pages)
10 January 1997Director's particulars changed (1 page)
23 December 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
29 February 1996Director's particulars changed (2 pages)
21 December 1995Return made up to 09/12/95; full list of members (18 pages)
28 November 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
31 October 1995Registered office changed on 31/10/95 from: 12 curzon street london W1Y 7FJ (1 page)