Company NameBird Stevens & Co. Limited
Company StatusDissolved
Company Number02983702
CategoryPrivate Limited Company
Incorporation Date26 October 1994(29 years, 5 months ago)
Dissolution Date9 June 2015 (8 years, 9 months ago)
Previous NameAnglowise Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Secretary NameMrs Nicola Jane Price
NationalityBritish
StatusClosed
Appointed02 January 2003(8 years, 2 months after company formation)
Appointment Duration12 years, 5 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 George Road
Halesowen
W Midlands
B63 4DF
Director NameMr Keith Anthony Dixon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed01 November 2004(10 years after company formation)
Appointment Duration10 years, 7 months (closed 09 June 2015)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressBrooklyn 46 Main Road
Sheepy Magna
Atherstone
Warwickshire
CV9 3QR
Director NameMrs Nicola Jane Price
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(10 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 09 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address92 George Road
Halesowen
W Midlands
B63 4DF
Director NameMr Stephen Leonard Ruston
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(12 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ambleside Drive
Brierley Hill
West Midlands
DY5 3XL
Director NameMr Andrew John Page
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(1 week, 5 days after company formation)
Appointment Duration8 years, 1 month (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fold Court, The Village
Chaddesley Corbett
Kidderminster
Worcestershire
DY10 4SA
Director NameMr Robert Page
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(1 week, 5 days after company formation)
Appointment Duration8 years, 1 month (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Fox Lane
Chaddesley Corbett
Kidderminster
Worcestershire
DY10 4RD
Director NameColin Smedley
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(1 week, 5 days after company formation)
Appointment Duration8 years, 1 month (resigned 02 January 2003)
RoleCompany Director
Correspondence Address85 Manor Lane
Halesowen
West Midlands
B62 8QQ
Secretary NameMr Robert Page
NationalityBritish
StatusResigned
Appointed07 November 1994(1 week, 5 days after company formation)
Appointment Duration8 years, 1 month (resigned 02 January 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Fox Lane
Chaddesley Corbett
Kidderminster
Worcestershire
DY10 4RD
Director NameJohn William Venables
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(1 year, 12 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address4 Welbeck Drive
Kidderminster
Worcestershire
DY11 6BJ
Director NamePhilip Smedley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(5 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address1 Dunkirk Drive
Norton
Worcestershire
WR5 2SG
Director NameAlan Garner
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(6 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 September 2007)
RoleCompany Director
Correspondence Address33 Ash Lea
Minsterley
Shrewsbury
Salop
SY5 0BU
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed26 October 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed26 October 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.birdstevens.co.uk

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

100 at £1B & S Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£203,385
Cash£32,015
Current Liabilities£1,306,962

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Notice of move from Administration to Dissolution on 26 February 2015 (22 pages)
19 March 2015Administrator's progress report to 26 February 2015 (23 pages)
9 March 2015Notice of move from Administration to Dissolution on 26 February 2015 (23 pages)
6 January 2015Notice of extension of period of Administration (1 page)
6 January 2015Administrator's progress report to 9 December 2014 (19 pages)
6 January 2015Notice of extension of period of Administration (1 page)
6 January 2015Administrator's progress report to 9 December 2014 (19 pages)
8 August 2014Administrator's progress report to 5 July 2014 (21 pages)
8 August 2014Administrator's progress report to 5 July 2014 (21 pages)
5 March 2014Notice of deemed approval of proposals (1 page)
5 March 2014Statement of affairs with form 2.14B (12 pages)
5 March 2014Notice of deemed approval of proposals (1 page)
19 February 2014Statement of administrator's proposal (42 pages)
10 January 2014Appointment of an administrator (1 page)
10 January 2014Registered office address changed from , Sun Works Sun Street, Quarry Bank, Brierley Hill, West Midlands, DY5 2JE on 10 January 2014 (2 pages)
28 December 2013Registration of charge 029837020004, created on 24 December 2013 (26 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
4 April 2013Auditor's resignation (1 page)
9 October 2012Director's details changed for Mr Keith Anthony Dixon on 30 September 2012 (2 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
6 September 2012 (8 pages)
22 August 2012Director's details changed for Mrs Nicola Jane Prce on 13 August 2012 (2 pages)
13 August 2012Secretary's details changed for Nicola Jane Priest on 23 July 2012 (1 page)
13 August 2012Director's details changed for Nicola Jane Priest on 23 July 2012 (2 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
23 May 2011 (8 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
28 September 2010 (7 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
15 June 2009 (8 pages)
13 March 2009Secretary's change of particulars nicola jane priest logged form (1 page)
6 January 2009Appointment terminated director john venables (1 page)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
23 April 2008 (8 pages)
15 October 2007Return made up to 30/09/07; full list of members (3 pages)
11 October 2007 (8 pages)
14 September 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Return made up to 30/09/06; full list of members (3 pages)
10 October 2006 (8 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
3 October 2005Return made up to 30/09/05; full list of members (3 pages)
24 August 2005New director appointed (2 pages)
18 August 2005 (8 pages)
1 April 2005Secretary's particulars changed (1 page)
10 November 2004New director appointed (2 pages)
8 November 2004Accounts made up to 31 December 2003 (17 pages)
13 October 2004Return made up to 30/09/04; full list of members (7 pages)
3 October 2003Return made up to 30/09/03; full list of members (7 pages)
7 May 2003Accounts made up to 31 December 2002 (17 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003Secretary resigned;director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
19 December 2002Ad 11/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 2002Return made up to 30/09/02; full list of members (9 pages)
5 June 2002Accounts made up to 31 December 2001 (15 pages)
30 November 2001Director's particulars changed (1 page)
15 October 2001Return made up to 30/09/01; full list of members (8 pages)
14 August 2001Accounts made up to 31 December 2000 (16 pages)
16 July 2001New director appointed (2 pages)
20 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
(7 pages)
18 September 2000Accounts made up to 31 December 1999 (15 pages)
11 August 2000New director appointed (2 pages)
14 December 1999Return made up to 30/09/99; full list of members (7 pages)
25 October 1999Accounts made up to 31 December 1998 (14 pages)
9 October 1998Return made up to 30/09/98; no change of members (4 pages)
20 July 1998Accounts made up to 31 December 1997 (14 pages)
4 December 1997Return made up to 30/09/97; full list of members (6 pages)
27 October 1997Accounts made up to 31 December 1996 (13 pages)
16 December 1996New director appointed (2 pages)
7 October 1996Return made up to 30/09/96; no change of members (4 pages)
9 August 1996Accounts made up to 31 December 1995 (14 pages)
22 November 1995Return made up to 30/09/95; full list of members (6 pages)
5 January 1995Company name changed anglowise LIMITED\certificate issued on 01/01/95 (2 pages)
26 October 1994Incorporation (17 pages)