Company NameDead Bird Developments Limited
Company StatusDissolved
Company Number09833827
CategoryPrivate Limited Company
Incorporation Date20 October 2015(8 years, 6 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Phillip Andrew Groom
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowfield North Brunton
Newcastle Upon Tyne
NE3 5HD
Director NameMr John Roy Harrison
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowfield North Brunton
Newcastle Upon Tyne
NE3 5HD

Location

Registered AddressMeadowfield
North Brunton
Newcastle Upon Tyne
NE3 5HD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

1 June 2018Delivered on: 5 June 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 198 portland road, sheildfield, newcastle upon tyne, NE2 1DJ.
Outstanding
1 June 2018Delivered on: 5 June 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 198 portland road, newcastle, NE2 1DJ.
Outstanding
18 December 2015Delivered on: 23 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property k/a 198 portland road shieldfield nbewcastle upon tyne.
Outstanding
18 December 2015Delivered on: 18 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

27 December 2020Total exemption full accounts made up to 30 March 2019 (7 pages)
15 December 2020Compulsory strike-off action has been discontinued (1 page)
14 December 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
4 February 2020Satisfaction of charge 098338270004 in full (1 page)
4 February 2020Satisfaction of charge 098338270003 in full (1 page)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
1 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
10 October 2018Registered office address changed from 198 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England to Town Hall Chambers High Street East Wallsend NE28 7AT on 10 October 2018 (1 page)
6 September 2018Satisfaction of charge 098338270001 in full (1 page)
5 June 2018Registration of charge 098338270004, created on 1 June 2018 (32 pages)
5 June 2018Registration of charge 098338270003, created on 1 June 2018 (34 pages)
30 October 2017Director's details changed for Mr John Roy Harrison on 30 October 2017 (2 pages)
30 October 2017Change of details for Mr John Roy Harrison as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
30 October 2017Director's details changed for Mr John Roy Harrison on 30 October 2017 (2 pages)
30 October 2017Change of details for Mr John Roy Harrison as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
8 January 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
8 January 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
23 December 2015Registration of charge 098338270002, created on 18 December 2015 (40 pages)
23 December 2015Registration of charge 098338270002, created on 18 December 2015 (40 pages)
18 December 2015Registration of charge 098338270001, created on 18 December 2015 (42 pages)
18 December 2015Registration of charge 098338270001, created on 18 December 2015 (42 pages)
20 October 2015Incorporation
Statement of capital on 2015-10-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 October 2015Incorporation
Statement of capital on 2015-10-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)