Company NameBirdman Solutions Limited
Company StatusDissolved
Company Number03613454
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr John Bernard Whiting
NationalityBritish
StatusClosed
Appointed11 August 1998(same day as company formation)
RoleAccountant
Correspondence Address4 Lake Court
Doxford Park
Sunderland
Tyne & Wear
SR3 2JX
Director NameMr Andrew Jonathan Muir
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2003(5 years after company formation)
Appointment Duration2 years, 2 months (closed 11 October 2005)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address27 Kayll Road
Sunderland
SR4 7TW
Director NameJohn Scorer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleComputer Software Writer
Correspondence AddressBeulah Hetton Road
Houghton Le Spring
Tyne & Wear
DH5 8JN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address35 Frederick Street
Sunderland
SR1 1LN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

11 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (2 pages)
24 November 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
26 September 2003Return made up to 11/08/03; full list of members (7 pages)
4 September 2003New director appointed (2 pages)
7 February 2003Registered office changed on 07/02/03 from: beulah hetton road houghton le spring tyne & wear DH5 8JN (1 page)
7 February 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
7 February 2003Director resigned (1 page)
9 March 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
4 September 2001Return made up to 11/08/01; full list of members (6 pages)
12 February 2001Full accounts made up to 5 April 2000 (8 pages)
7 September 2000Return made up to 11/08/00; full list of members (6 pages)
7 March 2000Full accounts made up to 5 April 1999 (7 pages)
9 September 1999Return made up to 11/08/99; full list of members (6 pages)
30 September 1998Accounting reference date shortened from 31/08/99 to 05/04/99 (1 page)
11 September 1998Ad 11/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 August 1998New director appointed (2 pages)
17 August 1998Registered office changed on 17/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New secretary appointed (2 pages)
11 August 1998Incorporation (14 pages)