Company NameBluebird (Oldham) Limited
Company StatusDissolved
Company Number03369279
CategoryPrivate Limited Company
Incorporation Date12 May 1997(26 years, 11 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)

Directors

Director NameKhalid Mahmood
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(1 year after company formation)
Appointment Duration3 years, 6 months (closed 04 December 2001)
RoleTaxi Driver
Correspondence Address17 Woodstock Street
Oldham
Lancashire
OL4 1RL
Secretary NameMohammad Anwar
NationalityBritish
StatusClosed
Appointed01 June 1998(1 year after company formation)
Appointment Duration3 years, 6 months (closed 04 December 2001)
RoleTaxi Driver
Correspondence Address26 Whiteacre Road
Ashton-Under-Lyne
Lancashire
OL6 9NS
Director NameMohammad Nawaz
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(same day as company formation)
RoleTaxi Driver
Correspondence Address2 Fern Street
Oldham
Lancashire
OL8 1SQ
Secretary NameShahida Begum
NationalityBritish
StatusResigned
Appointed12 May 1997(same day as company formation)
RoleHousewife
Correspondence Address2 Fern Street
Oldham
Lancashire
OL8 1SQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Chaucer Street
Oldham
Lancashire
OL1 1BA
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
5 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
13 September 1999Return made up to 12/05/99; no change of members (6 pages)
10 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
10 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1998Return made up to 12/05/98; full list of members (6 pages)
30 June 1998Director resigned (1 page)
30 June 1998Registered office changed on 30/06/98 from: 47 union street oldham OL1 1HH (1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998New director appointed (2 pages)
3 June 1997Secretary resigned (1 page)
3 June 1997New secretary appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Director resigned (1 page)
12 May 1997Incorporation (19 pages)