Company NameBird Theatre Company Limited
Company StatusDissolved
Company Number03278321
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 November 1996(27 years, 6 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Shirley Coen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2005(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 26 May 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Main Road High Street
Seal
Sevenoaks
Kent
TN15 0AG
Director NameChristopher John Turner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2005(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 26 May 2009)
RoleIndependent Financial Adviser
Correspondence AddressUpper Flat Elsfield Cottages
Ashford Road
Hollingbourne
Kent
ME17 1PA
Secretary NameMs Shirley Coen
NationalityBritish
StatusClosed
Appointed27 December 2005(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 26 May 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Main Road High Street
Seal
Sevenoaks
Kent
TN15 0AG
Director NameDoreen Joan Cook
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(same day as company formation)
RoleDance Director
Correspondence Address8 Wykeham Court
Old Perry Street
Chislehurst
Kent
BR7 6PN
Director NameFrank Entry Cook
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1996(same day as company formation)
RoleRetired Publisher
Correspondence Address8 Wykeham Court
Old Perry Street
Chislehurst
Kent
BR7 6PN
Director NameMr Colin Francis Harwood
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Keynsham Street
Cheltenham
Gloucestershire
GL52 6EJ
Wales
Director NameElizabeth Alice Osgathorp
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(same day as company formation)
RoleRetired
Correspondence Address6 Babs Oak Hill
Sturry
Canterbury
Kent
CT2 0JR
Secretary NameMr Colin Francis Harwood
NationalityBritish
StatusResigned
Appointed14 November 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Keynsham Street
Cheltenham
Gloucestershire
GL52 6EJ
Wales
Director NameGavin Hallum Barker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2001(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 December 2005)
RoleTheatrical Agent
Correspondence Address105 Honor Oak Park
Forest Hill
London
SE23 3LB

Location

Registered AddressBirkbeck Centre Birkbeck Road
Sidcup
Kent
DA14 4DE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
30 January 2009Application for striking-off (1 page)
5 January 2009Annual return made up to 14/11/08 (2 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 January 2008Annual return made up to 14/11/07 (2 pages)
23 November 2006Annual return made up to 14/11/06 (2 pages)
18 July 2006New director appointed (2 pages)
9 May 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
23 January 2006New secretary appointed;new director appointed (2 pages)
23 January 2006Secretary resigned;director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Annual return made up to 14/11/05 (4 pages)
5 September 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
2 December 2004Annual return made up to 14/11/04
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
18 March 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
18 February 2004Annual return made up to 14/11/03 (5 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
20 March 2003Annual return made up to 14/11/02
  • 363(353) ‐ Location of register of members address changed
(5 pages)
1 June 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
31 January 2002Annual return made up to 14/11/01 (4 pages)
31 January 2002New director appointed (2 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (1 page)
11 December 2000Annual return made up to 14/11/00
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 November 1999Annual return made up to 14/11/99 (4 pages)
3 November 1999Accounts for a small company made up to 31 August 1999 (2 pages)
5 January 1999Accounts for a small company made up to 31 August 1998 (2 pages)
6 November 1998Annual return made up to 14/11/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1998Accounts for a small company made up to 31 August 1997 (2 pages)
10 December 1997Annual return made up to 14/11/97 (4 pages)
6 March 1997Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page)
14 November 1996Incorporation (23 pages)