Company NameBig Bird Corporation Limited
Company StatusDissolved
Company Number03027298
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 2 months ago)
Dissolution Date9 May 2000 (23 years, 12 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMr Gordon Peter Dean
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(same day as company formation)
RoleSheriffs Officer Accistant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
47 Knowsley Road
Ormskirk
Lancashire
L39 4RB
Secretary NameMiss Joanne Hunter
NationalityBritish
StatusClosed
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
47 Knowsley Road
Ormskirk
Lancashire
L39 4RB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLowe Towler Latham
Royal Bank Of Scotland Chambers
Market Street
Leigh Lancashire
WN7 1ED
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
9 December 1999Application for striking-off (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
11 March 1998Return made up to 28/02/98; no change of members (4 pages)
3 February 1998Registered office changed on 03/02/98 from: the coach house 47 knowsley road ormskirk lancashire L39 4RB (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
13 January 1997Full accounts made up to 31 March 1996 (10 pages)
13 September 1996Registered office changed on 13/09/96 from: 9 victoria road fulwood preston lancashire PR2 8ND (1 page)
2 April 1996Return made up to 28/02/96; full list of members (6 pages)
31 July 1995Accounting reference date notified as 28/02 (1 page)
7 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 March 1995Registered office changed on 07/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)