Company NameBird Song Ringtones Limited
Company StatusDissolved
Company Number06061395
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Richard John Delahay
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(1 month, 3 weeks after company formation)
Appointment Duration12 years, 1 month (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260/8 Chapel Street
Salford
Lancashire
M3 5JZ
Director NameDr Timothy David Hounsome
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(1 month, 3 weeks after company formation)
Appointment Duration12 years, 1 month (closed 23 April 2019)
RoleEcologist
Country of ResidenceEngland
Correspondence Address260/8 Chapel Street
Salford
Lancashire
M3 5JZ
Director NameDr Gavin John Wilson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(1 month, 3 weeks after company formation)
Appointment Duration12 years, 1 month (closed 23 April 2019)
RoleEcologist
Country of ResidenceEngland
Correspondence Address260/8 Chapel Street
Salford
Lancashire
M3 5JZ
Director NameDr Richard Paul Young
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(1 month, 3 weeks after company formation)
Appointment Duration12 years, 1 month (closed 23 April 2019)
RoleEcologist
Country of ResidenceEngland
Correspondence Address260/8 Chapel Street
Salford
Lancashire
M3 5JZ
Secretary NameDr Timothy David Hounsome
NationalityBritish
StatusClosed
Appointed21 March 2007(1 month, 3 weeks after company formation)
Appointment Duration12 years, 1 month (closed 23 April 2019)
RoleEcologist
Country of ResidenceUnited Kingdom
Correspondence Address260/8 Chapel Street
Salford
Lancashire
M3 5JZ
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address260/8 Chapel Street
Salford
Lancashire
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Dr Gavin John Wilson
25.00%
Ordinary
25 at £1Dr Richard John Delahay
25.00%
Ordinary
25 at £1Dr Richard Paul Young
25.00%
Ordinary
25 at £1Dr Timothy David Hounsome
25.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (8 pages)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
12 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
5 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
25 March 2014Secretary's details changed for Dr Timothy David Hounsome on 23 January 2014 (1 page)
25 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Director's details changed for Dr Richard John Delahay on 23 January 2014 (2 pages)
25 March 2014Director's details changed for Dr Gavin John Wilson on 23 January 2014 (2 pages)
25 March 2014Director's details changed for Dr Timothy David Hounsome on 23 January 2014 (2 pages)
25 March 2014Director's details changed for Dr Richard Paul Young on 23 January 2014 (2 pages)
9 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
4 February 2013Director's details changed for Dr Timothy David Hounsome on 3 February 2013 (2 pages)
4 February 2013Director's details changed for Dr Timothy David Hounsome on 3 February 2013 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Dr Richard Paul Young on 23 January 2010 (2 pages)
2 July 2010Director's details changed for Dr Timothy David Hounsome on 23 January 2010 (2 pages)
2 July 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Dr Richard John Delahay on 23 January 2010 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
10 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
5 March 2009Director's change of particulars / richard delahay / 01/01/2009 (1 page)
5 March 2009Return made up to 23/01/09; full list of members (5 pages)
30 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
29 April 2008Director's change of particulars / richard young / 01/01/2008 (1 page)
29 April 2008Return made up to 23/01/08; full list of members (5 pages)
3 June 2007New secretary appointed;new director appointed (3 pages)
3 June 2007New director appointed (3 pages)
3 June 2007Secretary resigned (1 page)
3 June 2007Director resigned (1 page)
3 June 2007Registered office changed on 03/06/07 from: 41 chalton street london NW1 1JD (1 page)
3 June 2007New director appointed (3 pages)
3 June 2007New director appointed (3 pages)
21 May 2007Ad 01/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2007Incorporation (14 pages)