Company NameMaybird Homes Limited
Company StatusDissolved
Company Number04488023
CategoryPrivate Limited Company
Incorporation Date17 July 2002(21 years, 9 months ago)
Dissolution Date1 July 2009 (14 years, 10 months ago)
Previous NameFox New Homes Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Alan Matthews
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(same day as company formation)
RoleProperty Consultant
Correspondence AddressFelden Chase
Felden Lane
Felden
Herts
HP3 0BB
Director NameAdrian Robert King
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(11 months, 1 week after company formation)
Appointment Duration6 years (closed 01 July 2009)
RoleCompany Director
Correspondence AddressSomerset Cottage
Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LL
Secretary NameAdrian Robert King
NationalityBritish
StatusClosed
Appointed02 June 2005(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 01 July 2009)
RoleCompany Director
Correspondence AddressSomerset Cottage
Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LL
Director NameAntony Tummond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(same day as company formation)
RoleProperty Consultant
Correspondence AddressTangledean
67 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LQ
Secretary NameBelinda McCarthy
NationalityBritish
StatusResigned
Appointed17 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 Goldsmith Lane
Kingsbury
London
NW9 9AJ
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,223
Cash£12,503
Current Liabilities£2,062,240

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2009Liquidators statement of receipts and payments to 20 March 2009 (5 pages)
1 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 2008Liquidators statement of receipts and payments to 14 October 2008 (5 pages)
27 October 2007Appointment of a voluntary liquidator (1 page)
27 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2007Statement of affairs (6 pages)
25 October 2007Registered office changed on 25/10/07 from: day smith hunter batchworth house batchworth place church street rickmansworth hertfordshire WD3 1JE (1 page)
11 April 2007Registered office changed on 11/04/07 from: day smith hunter batchworth house batchworth place church street rickmansworth hertfordshire WD3 1JE (1 page)
4 April 2007Registered office changed on 04/04/07 from: truscon house 11 station road gerrards cross buckinghamshire SL9 8ES (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2006Particulars of mortgage/charge (6 pages)
7 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005New secretary appointed (2 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
16 August 2004Return made up to 17/07/04; full list of members (7 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
26 July 2004Registered office changed on 26/07/04 from: waterford house 9 station road gerrards cross buckinghamshire SL9 8ES (1 page)
25 October 2003Particulars of mortgage/charge (3 pages)
10 September 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Ad 19/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
20 May 2003Registered office changed on 20/05/03 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
6 May 2003Particulars of mortgage/charge (4 pages)
26 February 2003Director resigned (1 page)
26 February 2003Secretary's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002New director appointed (2 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002Director resigned (1 page)