Company NameBird Hall Lane Limited
Company StatusDissolved
Company Number08372098
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 3 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neil Lawson-May
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate West 1 Snowden Street
London
EC2A 2DQ
Director NameMr Paul Denis Rivlin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate West 1 Snowden Street
London
EC2A 2DQ
Secretary NameNicholas Mark Fitzgerald Trigg
StatusClosed
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBroadgate West 1 Snowden Street
London
EC2A 2DQ
Director NameMr Richard Cruddas Bennicke Lanyon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(4 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate West 1 Snowden Street
London
EC2A 2DQ

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

90 at £1Belleisle 74 Lp
90.00%
Ordinary
10 at £1Hadleigh Industrial Estates LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£21,499
Cash£6,685
Current Liabilities£28,250

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2016Voluntary strike-off action has been suspended (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (3 pages)
9 June 2015Previous accounting period extended from 5 April 2015 to 31 May 2015 (1 page)
9 June 2015Previous accounting period extended from 5 April 2015 to 31 May 2015 (1 page)
8 June 2015Termination of appointment of Richard Cruddas Bennicke Lanyon as a director on 31 May 2015 (1 page)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(7 pages)
20 October 2014Total exemption full accounts made up to 5 April 2014 (8 pages)
20 October 2014Total exemption full accounts made up to 5 April 2014 (8 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(7 pages)
28 January 2014Register(s) moved to registered inspection location (1 page)
28 January 2014Register inspection address has been changed (1 page)
4 June 2013Appointment of Mr Richard Cruddas Bennicke Lanyon as a director (2 pages)
13 May 2013Current accounting period extended from 31 January 2014 to 5 April 2014 (1 page)
13 May 2013Current accounting period extended from 31 January 2014 to 5 April 2014 (1 page)
24 January 2013Registered office address changed from Broadgate West 1 Snowden Street London EC2A 2DQ United Kingdom on 24 January 2013 (1 page)
23 January 2013Incorporation (55 pages)