Mansfield
NG18 2LH
Director Name | Mr Richard John Evans |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2011(1 day after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 June 2015) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Franklin Street South Shields Tyne And Wear NE33 1PR |
Director Name | Mr Ian Gibson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2013(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 June 2015) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 12 Franklin Street South Shields Tyne And Wear NE33 1PR |
Director Name | Nick Bird |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(same day as company formation) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Reading Road South Shields NE33 4UG |
Director Name | Mr Christopher Kirkham-Sandy |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 The Quadrant Exeter Devon EX2 4LE |
Secretary Name | Christopher Kirkham-Sandy |
---|---|
Status | Resigned |
Appointed | 19 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Quadrant Exeter Devon EX2 4LE |
Director Name | Mr Philip Miller |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2013) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Suite 2 Imex Business Centre Birtley Chester Le Street County Durham DH3 1QT |
Website | www.busybird.co.uk |
---|---|
Telephone | 01623 464364 |
Telephone region | Mansfield |
Registered Address | 12 Franklin Street South Shields Tyne And Wear NE33 1PR |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
700 at £1 | Ian Gibson 7.00% Ordinary |
---|---|
6.4k at £1 | Nick Bird 63.50% Ordinary |
300 at £1 | Paul Gill 3.00% Ordinary |
2k at £1 | Stephen Routledge 20.00% Ordinary |
250 at £1 | Christine Williams 2.50% Ordinary |
100 at £1 | Anastasia Bird 1.00% Ordinary |
100 at £1 | Mia Louise Bird 1.00% Ordinary |
100 at £1 | Nathan Bird 1.00% Ordinary |
100 at £1 | Sam Keith Bird 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,730 |
Cash | £1,037 |
Current Liabilities | £2,349 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2015 | Director's details changed for Mr Nick Bird on 16 January 2015 (2 pages) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
23 September 2013 | Termination of appointment of Nick Bird as a director (1 page) |
18 September 2013 | Appointment of Mr Nick Bird as a director (2 pages) |
16 September 2013 | Termination of appointment of a secretary (1 page) |
16 September 2013 | Termination of appointment of Christopher Kirkham-Sandy as a director (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 September 2013 | Termination of appointment of Christopher Kirkham-Sandy as a secretary (1 page) |
8 April 2013 | Registered 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 2013 | Registered 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 2013 | Appointment of Mr Ian Gibson as a director (2 pages) |
27 February 2013 | Termination of appointment of Philip Miller as a director (1 page) |
15 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Registered office address changed from 18 Reading Road South Shields NE33 4UG United Kingdom on 29 March 2012 (1 page) |
21 December 2011 | Statement of capital following an allotment of shares on 20 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 20 December 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 20 December 2011
|
20 December 2011 | Appointment of Mr Richard John Evans as a director (2 pages) |
20 December 2011 | Appointment of Mr Philip Miller as a director (2 pages) |
19 December 2011 | Incorporation (38 pages) |