Company NameBirdon Ltd
Company StatusDissolved
Company Number05066236
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Anthony Wilson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(2 weeks after company formation)
Appointment Duration17 years, 4 months (closed 10 August 2021)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Bowmont Close
Cheadle Hulme
Cheshire
SK8 5RX
Secretary NameMrs Deborah Wilson
NationalityBritish
StatusClosed
Appointed22 March 2004(2 weeks after company formation)
Appointment Duration17 years, 4 months (closed 10 August 2021)
RoleCompany Director
Correspondence Address3 Bowmont Close
Cheadle Hulme
Cheshire
SK8 5RX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

60 at £1Anthony Wilson
60.00%
Ordinary
40 at £1Deborah Wilson
40.00%
Ordinary

Financials

Year2014
Turnover£67,432
Net Worth£691
Cash£2,039
Current Liabilities£1,348

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
12 May 2021Application to strike the company off the register (1 page)
25 January 2021Micro company accounts made up to 29 February 2020 (2 pages)
6 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
8 March 2018Change of details for Mr Anthony Wilson as a person with significant control on 8 March 2018 (2 pages)
8 March 2018Cessation of Deborah Wilson as a person with significant control on 8 March 2018 (1 page)
2 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
28 September 2009Registered office changed on 28/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
28 September 2009Registered office changed on 28/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
15 May 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
15 May 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
16 March 2009Return made up to 08/03/09; full list of members (3 pages)
16 March 2009Return made up to 08/03/09; full list of members (3 pages)
18 February 2009Registered office changed on 18/02/2009 from 10 charlotte street manchester M1 4EX (1 page)
18 February 2009Registered office changed on 18/02/2009 from 10 charlotte street manchester M1 4EX (1 page)
6 June 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
6 June 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
11 March 2008Return made up to 08/03/08; full list of members (3 pages)
11 March 2008Return made up to 08/03/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
12 April 2007Return made up to 08/03/07; full list of members (2 pages)
12 April 2007Return made up to 08/03/07; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
23 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 April 2006Return made up to 08/03/06; full list of members (2 pages)
7 April 2006Return made up to 08/03/06; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 April 2005Return made up to 08/03/05; full list of members (2 pages)
5 April 2005Return made up to 08/03/05; full list of members (2 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004New secretary appointed (2 pages)
19 May 2004New director appointed (1 page)
19 May 2004New director appointed (1 page)
18 May 2004New secretary appointed (1 page)
18 May 2004New secretary appointed (1 page)
26 March 2004Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004Ad 22/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2004Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
26 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2004Ad 22/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004Registered office changed on 19/03/04 from: 39A leicester road salford manchester M7 4AS (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004Registered office changed on 19/03/04 from: 39A leicester road salford manchester M7 4AS (1 page)
19 March 2004Director resigned (1 page)
8 March 2004Incorporation (9 pages)
8 March 2004Incorporation (9 pages)