Company NameBusybird Limited
Company StatusDissolved
Company Number07886450
CategoryPrivate Limited Company
Incorporation Date19 December 2011(12 years, 4 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Nick Bird
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed19 December 2011(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address35 Bowling Street
Mansfield
NG18 2LH
Director NameMr Richard John Evans
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2011(1 day after company formation)
Appointment Duration3 years, 6 months (closed 30 June 2015)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 Franklin Street
South Shields
Tyne And Wear
NE33 1PR
Director NameMr Ian Gibson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 30 June 2015)
RolePublisher
Country of ResidenceEngland
Correspondence Address12 Franklin Street
South Shields
Tyne And Wear
NE33 1PR
Director NameNick Bird
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address18 Reading Road
South Shields
NE33 4UG
Director NameMr Christopher Kirkham-Sandy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 The Quadrant
Exeter
Devon
EX2 4LE
Secretary NameChristopher Kirkham-Sandy
StatusResigned
Appointed19 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address5 The Quadrant
Exeter
Devon
EX2 4LE
Director NameMr Philip Miller
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2013)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressSuite 2 Imex Business Centre
Birtley
Chester Le Street
County Durham
DH3 1QT

Contact

Websitewww.busybird.co.uk
Telephone01623 464364
Telephone regionMansfield

Location

Registered Address12 Franklin Street
South Shields
Tyne And Wear
NE33 1PR
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

700 at £1Ian Gibson
7.00%
Ordinary
6.4k at £1Nick Bird
63.50%
Ordinary
300 at £1Paul Gill
3.00%
Ordinary
2k at £1Stephen Routledge
20.00%
Ordinary
250 at £1Christine Williams
2.50%
Ordinary
100 at £1Anastasia Bird
1.00%
Ordinary
100 at £1Mia Louise Bird
1.00%
Ordinary
100 at £1Nathan Bird
1.00%
Ordinary
100 at £1Sam Keith Bird
1.00%
Ordinary

Financials

Year2014
Net Worth£4,730
Cash£1,037
Current Liabilities£2,349

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015Director's details changed for Mr Nick Bird on 16 January 2015 (2 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
17 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(5 pages)
23 September 2013Termination of appointment of Nick Bird as a director (1 page)
18 September 2013Appointment of Mr Nick Bird as a director (2 pages)
16 September 2013Termination of appointment of a secretary (1 page)
16 September 2013Termination of appointment of Christopher Kirkham-Sandy as a director (1 page)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 September 2013Termination of appointment of Christopher Kirkham-Sandy as a secretary (1 page)
8 April 2013Registered office address changed from Suite 2 Imex Business Centre Birtley Chester Le Street County Durham DH3 1QT United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Suite 2 Imex Business Centre Birtley Chester Le Street County Durham DH3 1QT United Kingdom on 8 April 2013 (1 page)
6 April 2013Appointment of Mr Ian Gibson as a director (2 pages)
27 February 2013Termination of appointment of Philip Miller as a director (1 page)
15 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
29 March 2012Registered office address changed from 18 Reading Road South Shields NE33 4UG United Kingdom on 29 March 2012 (1 page)
21 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 2
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 20
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 2
(3 pages)
20 December 2011Appointment of Mr Richard John Evans as a director (2 pages)
20 December 2011Appointment of Mr Philip Miller as a director (2 pages)
19 December 2011Incorporation (38 pages)