Company NameBirdforce Limited
DirectorsMohammad Fiaz and Mohammed Nawaz
Company StatusDissolved
Company Number03253522
CategoryPrivate Limited Company
Incorporation Date23 September 1996(27 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMohammad Fiaz
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1996(same day as company formation)
RoleCatering Manager
Correspondence Address27 Tivera Street
Wakefield
Lancashire
Director NameMohammed Nawaz
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1996(same day as company formation)
RoleCaterer
Correspondence Address27 Tavora Street
Wakefield
West Yorkshire
WF1 3NP
Secretary NameMohammad Fiaz
NationalityBritish
StatusCurrent
Appointed23 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Tivera Street
Wakefield
Lancashire
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 October

Filing History

2 December 2003Dissolved (1 page)
2 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
18 March 2002Liquidators statement of receipts and payments (5 pages)
5 September 2001Liquidators statement of receipts and payments (5 pages)
7 March 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Statement of affairs (7 pages)
20 March 2000Appointment of a voluntary liquidator (1 page)
20 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2000Registered office changed on 24/02/00 from: 10-12 eastway sale cheshire manchester cheshire M33 4DX (1 page)
8 February 1999Return made up to 23/09/98; no change of members (4 pages)
24 June 1998Registered office changed on 24/06/98 from: 527 wilmslow road manchester lancashire M20 9BJ (1 page)
11 February 1998Return made up to 23/09/97; full list of members (6 pages)
21 January 1998New secretary appointed (2 pages)
21 April 1997Accounting reference date extended from 30/09/97 to 30/10/97 (1 page)
11 October 1996Registered office changed on 11/10/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
11 October 1996Memorandum and Articles of Association (14 pages)
11 October 1996Secretary resigned (1 page)
11 October 1996New director appointed (1 page)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (1 page)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 September 1996Incorporation (8 pages)