Company NameJames Bird IT Services Ltd
Company StatusDissolved
Company Number07380334
CategoryPrivate Limited Company
Incorporation Date17 September 2010(13 years, 7 months ago)
Dissolution Date12 April 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMiss Karen Marie Toole
StatusClosed
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address69 St Paul's Terrace
York
YO24 4BJ
Director NameMrs Karen Marie Bird
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2016(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 12 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster Business Centre Great North Way
Nether Poppleton
York
YO26 6RB
Director NameMr James Edward Bird
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 St Paul's Terrace
York
YO24 4BJ

Location

Registered AddressWestminster Business Centre Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

1 at £1James Edward Bird
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 April 2018Final Gazette dissolved following liquidation (1 page)
12 January 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
9 December 2016Registered office address changed from 69 st Paul's Terrace York YO24 4BJ to Westminster Business Centre Great North Way Nether Poppleton York YO26 6RB on 9 December 2016 (2 pages)
9 December 2016Registered office address changed from 69 st Paul's Terrace York YO24 4BJ to Westminster Business Centre Great North Way Nether Poppleton York YO26 6RB on 9 December 2016 (2 pages)
6 December 2016Statement of affairs with form 4.19 (5 pages)
6 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-16
(1 page)
6 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-16
(1 page)
6 December 2016Statement of affairs with form 4.19 (5 pages)
6 December 2016Appointment of a voluntary liquidator (1 page)
6 December 2016Appointment of a voluntary liquidator (1 page)
6 November 2016Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 November 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 November 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 November 2016Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 October 2016Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 October 2016Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 September 2016Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2016-09-21
  • GBP 1
(6 pages)
21 September 2016Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2016-09-21
  • GBP 1
(6 pages)
1 September 2016Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 September 2016Total exemption small company accounts made up to 30 September 2012 (8 pages)
22 June 2016Appointment of Mrs Karen Marie Bird as a director on 20 June 2016 (2 pages)
22 June 2016Appointment of Mrs Karen Marie Bird as a director on 20 June 2016 (2 pages)
5 October 2015Termination of appointment of James Edward Bird as a director on 16 April 2015 (2 pages)
5 October 2015Termination of appointment of James Edward Bird as a director on 16 April 2015 (2 pages)
19 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
4 July 2013Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 September 2010Incorporation (44 pages)
17 September 2010Incorporation (44 pages)