Company NameE.A.Bird & Sons Limited
Company StatusDissolved
Company Number00242538
CategoryPrivate Limited Company
Incorporation Date26 September 1929(94 years, 7 months ago)
Dissolution Date28 July 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Enos Arthur Bird
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(61 years, 9 months after company formation)
Appointment Duration26 years, 1 month (closed 28 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address87 Ashover Road
Inkersall
Chesterfield
Derbyshire
S43 3EG
Director NameMrs Susan Patricia French
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1997(67 years, 6 months after company formation)
Appointment Duration20 years, 3 months (closed 28 July 2017)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressManor Close
Main Street Edingley
Newark
Nottinghamshire
NG22 8EE
Director NameJames William Leonard French
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(74 years, 4 months after company formation)
Appointment Duration13 years, 6 months (closed 28 July 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressManor Close
Main Street Edingley
Newark
Nottinghamshire
NG22 8EE
Secretary NameMiss Claudia Elizabeth Bird
StatusClosed
Appointed08 March 2011(81 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 28 July 2017)
RoleCompany Director
Correspondence AddressC/O Begbies Traynor 340 Deansgate
Manchester
M3 4LY
Director NameMiss Claudia Elizabeth Bird
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(81 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 28 July 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Begbies Traynor 340 Deansgate
Manchester
M3 4LY
Director NameMrs Kathleen Attenborough
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(61 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 08 January 2004)
RoleSecretary
Correspondence AddressShenton Lodge Derby Road
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 7QQ
Secretary NameMrs Kathleen Attenborough
NationalityBritish
StatusResigned
Appointed04 July 1991(61 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 08 January 2004)
RoleCompany Director
Correspondence AddressShenton Lodge Derby Road
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 7QQ
Secretary NamePatricia Brimson
NationalityBritish
StatusResigned
Appointed08 January 2004(74 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 March 2011)
RoleCompany Director
Correspondence Address5 Windsor Avenue
Sutton In Ashfield
Nottingham
NG17 2HN

Location

Registered AddressC/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£228,781
Cash£76,579
Current Liabilities£52,598

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 July 2017Final Gazette dissolved following liquidation (1 page)
28 April 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
26 May 2016Liquidators' statement of receipts and payments to 18 March 2016 (17 pages)
30 November 2015Registered office address changed from 6 Castle Marina Road Nottingham NG7 1TN England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 30 November 2015 (2 pages)
27 November 2015Notice of ceasing to act as a voluntary liquidator (1 page)
27 November 2015Notice of ceasing to act as a voluntary liquidator (1 page)
27 November 2015Court order insolvency:co to remove/replace liquidator (12 pages)
27 November 2015Appointment of a voluntary liquidator (1 page)
21 May 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 May 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 May 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 April 2015Appointment of a voluntary liquidator (1 page)
7 April 2015Statement of affairs with form 4.19 (8 pages)
5 March 2015Registered office address changed from 44 Low Moor Road Kirkby in Ashfield Nottingham Nottinghamshire NG17 7BP to 6 Castle Marina Road Nottingham NG7 1TN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 44 Low Moor Road Kirkby in Ashfield Nottingham Nottinghamshire NG17 7BP to 6 Castle Marina Road Nottingham NG7 1TN on 5 March 2015 (1 page)
19 August 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 16,600
(9 pages)
8 July 2014Director's details changed for Mr Enos Arthur Bird on 1 April 2014 (2 pages)
8 July 2014Director's details changed for Mr Enos Arthur Bird on 1 April 2014 (2 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 16,600
(9 pages)
27 September 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (9 pages)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (9 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
31 July 2012Director's details changed for Susan Patricia French on 30 July 2012 (2 pages)
31 July 2012Director's details changed for James William Leonard French on 30 July 2012 (2 pages)
30 July 2012Secretary's details changed for Miss Claudia Elizabeth Bird on 30 July 2012 (1 page)
26 July 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
6 June 2011Appointment of Miss Claudia Elizabeth Bird as a director (2 pages)
8 March 2011Termination of appointment of Patricia Brimson as a secretary (1 page)
8 March 2011Appointment of Miss Claudia Elizabeth Bird as a secretary (2 pages)
17 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
13 July 2010Director's details changed for Mr Enos Arthur Bird on 4 July 2010 (2 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (12 pages)
13 July 2010Director's details changed for Mr Enos Arthur Bird on 4 July 2010 (2 pages)
13 July 2010Director's details changed for Susan Patricia French on 4 July 2010 (2 pages)
13 July 2010Director's details changed for Susan Patricia French on 4 July 2010 (2 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (12 pages)
13 July 2010Director's details changed for James William Leonard French on 4 July 2010 (2 pages)
13 July 2010Director's details changed for James William Leonard French on 4 July 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
9 July 2009Return made up to 04/07/09; full list of members (10 pages)
5 August 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
8 July 2008Return made up to 04/07/08; full list of members (10 pages)
24 August 2007Return made up to 04/07/07; full list of members (9 pages)
1 August 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
31 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
17 July 2006Return made up to 04/07/06; full list of members (10 pages)
25 July 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
20 July 2005Return made up to 04/07/05; full list of members (10 pages)
8 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
14 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 January 2004£ ic 17000/16600 08/01/04 £ sr 400@1=400 (1 page)
23 January 2004Resolutions
  • RES13 ‐ Approve agreement 08/01/04
(1 page)
23 January 2004Resolutions
  • RES13 ‐ Purchase own shares 08/01/04
(1 page)
15 January 2004Secretary resigned;director resigned (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
29 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
29 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
1 December 2002Director's particulars changed (1 page)
26 July 2002Return made up to 04/07/02; full list of members (9 pages)
5 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
25 July 2001Return made up to 04/07/01; full list of members (10 pages)
12 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
27 July 1999Return made up to 04/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
5 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
27 July 1998Return made up to 04/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1997Particulars of mortgage/charge (3 pages)
29 July 1997Return made up to 04/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
13 May 1997New director appointed (2 pages)
7 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
22 October 1996Registered office changed on 22/10/96 from: wolsey drive low moor road kirkby in ashfield notts NG17 7JR (1 page)
24 July 1996Return made up to 04/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
26 September 1995Particulars of mortgage/charge (4 pages)