Company NameAshbury Needler Blue Bird Limited
Company StatusDissolved
Company Number04307049
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)
Dissolution Date19 February 2009 (15 years, 2 months ago)
Previous NameHamsard 2406 Limited

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Jeffrey Zulman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2002(2 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 19 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFircrest
95 Uphill Road
Mill Hill
London
NW7 4QD
Director NameMr David Malcolm Gee
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 19 February 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 Leicester Road
Groby
Leicester
LE6 0DQ
Secretary NameMr David Malcolm Gee
NationalityBritish
StatusClosed
Appointed28 April 2004(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 19 February 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 Leicester Road
Groby
Leicester
LE6 0DQ
Director NameMario Giannotta
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressFriars Stile Cross Lane
Burton Lazars
Melton Mowbray
Leicestershire
LE14 2UH
Director NameMr Peter Roberts
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 23 January 2004)
RoleCompany Director
Correspondence Address5 Nene Rise
Cogenhoe
Northampton
Northamptonshire
NN7 1NT
Secretary NameMr Peter Roberts
NationalityBritish
StatusResigned
Appointed08 January 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 23 January 2004)
RoleCompany Director
Correspondence Address5 Nene Rise
Cogenhoe
Northampton
Northamptonshire
NN7 1NT
Director NameSean Coffey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed03 March 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 2005)
RoleSales Director
Correspondence Address4 Tarragon Way
Exeter Street
Bourne
Lincolnshire
PE10 9NA
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressGeoffrey Paul Rowley
Vantis PO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2008Administrator's progress report to 3 July 2008 (10 pages)
19 November 2008Notice of move from Administration to Dissolution (10 pages)
30 September 2008Administrator's progress report to 3 July 2008 (10 pages)
5 March 2008Statement of affairs with form 2.14B (6 pages)
28 February 2008Statement of administrator's proposal (41 pages)
15 January 2008Registered office changed on 15/01/08 from: darwin road willowbrook industrial estate corby northamptonshire NN17 5XZ (1 page)
14 January 2008Appointment of an administrator (1 page)
18 October 2007Return made up to 18/10/07; full list of members (2 pages)
2 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 November 2006Return made up to 18/10/06; full list of members (2 pages)
11 November 2005Return made up to 18/10/05; full list of members (7 pages)
31 May 2005Director resigned (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 October 2004Return made up to 18/10/04; full list of members (7 pages)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (12 pages)
4 August 2004Particulars of mortgage/charge (4 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Particulars of mortgage/charge (5 pages)
2 June 2004New secretary appointed;new director appointed (2 pages)
21 May 2004Auditor's resignation (2 pages)
16 April 2004Full accounts made up to 31 December 2002 (18 pages)
27 January 2004Secretary resigned;director resigned (1 page)
28 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2003New director appointed (2 pages)
1 March 2003Registered office changed on 01/03/03 from: needlers house sculcoates lane hull yorkshire HU5 1EH (1 page)
21 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
30 October 2002Return made up to 18/10/02; full list of members (7 pages)
21 March 2002Particulars of mortgage/charge (12 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New secretary appointed;new director appointed (2 pages)
25 January 2002Registered office changed on 25/01/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002Accounting reference date extended from 31/10/02 to 28/02/03 (1 page)
24 January 2002Particulars of mortgage/charge (4 pages)
18 October 2001Incorporation (17 pages)