Company NameBird & Co.(London) Limited
Company StatusDissolved
Company Number00249108
CategoryPrivate Limited Company
Incorporation Date28 June 1930(93 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Holme Benthall
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1992(61 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressGrimston Chase
Gilling East
York
North Yorkshire
YO62 4HR
Director NameMr Richard Pringle Benthall
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1992(61 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressBenthall Hall
Benthall
Broseley
Salop
TF12 5RX
Secretary NameMr James Holme Benthall
NationalityBritish
StatusCurrent
Appointed04 January 1992(61 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressGrimston Chase
Gilling East
York
North Yorkshire
YO62 4HR
Director NameStella Margaret Lascelles Benthall
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(68 years, 9 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence AddressBenthall Hall
Benthall
Broseley
Salop
TF12 5RX
Director NameMr Charles Holme Benthall
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(61 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 1999)
RoleFarmer
Correspondence AddressRectory Farm
West Heslerton
Malton
North Yorkshire
YO17 8RG
Director NameMr Edward Anfrid Pringle Benthall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(61 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address12 Macaulay Road
London
SW4 0QX
Director NameJill Benthall
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(68 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressGrimston Chase
Gilling East
York
North Yorkshire
YO62 4HR

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Turnover£149,655
Gross Profit£66,459
Net Worth£450,445
Cash£10,990
Current Liabilities£12,566

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

24 June 2005Dissolved (1 page)
24 March 2005Return of final meeting in a members' voluntary winding up (2 pages)
13 January 2005Liquidators statement of receipts and payments (5 pages)
17 June 2004Liquidators statement of receipts and payments (6 pages)
17 June 2003Registered office changed on 17/06/03 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
10 June 2003Declaration of solvency (3 pages)
10 June 2003Appointment of a voluntary liquidator (1 page)
10 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 May 2003Director resigned (1 page)
3 May 2003Group of companies' accounts made up to 30 June 2002 (12 pages)
9 January 2003Return made up to 04/01/03; full list of members (9 pages)
1 May 2002Group of companies' accounts made up to 30 June 2001 (12 pages)
21 January 2002Return made up to 04/01/02; full list of members (8 pages)
11 May 2001Full group accounts made up to 30 June 2000 (13 pages)
11 January 2001Return made up to 04/01/01; full list of members (8 pages)
28 April 2000Full group accounts made up to 30 June 1999 (13 pages)
12 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 April 1999Director's particulars changed (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
12 April 1999Full group accounts made up to 30 June 1998 (13 pages)
14 January 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1998Full group accounts made up to 30 June 1997 (13 pages)
11 February 1998Return made up to 04/01/98; no change of members (4 pages)
30 April 1997Full accounts made up to 30 June 1996 (13 pages)
13 January 1997Return made up to 04/01/97; no change of members (4 pages)
30 October 1996Location of register of members (1 page)
30 October 1996Location of debenture register (1 page)
30 October 1996Secretary's particulars changed;director's particulars changed (1 page)
1 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 March 1996Full group accounts made up to 30 June 1995 (13 pages)
29 January 1996Return made up to 04/01/96; full list of members (6 pages)
11 April 1995Full accounts made up to 30 June 1994 (13 pages)