This company is commonly known as The Bird Consultancy Limited. The company was founded 33 years ago and was given the registration number 02542403. The firm's registered office is in MANCHESTER. You can find them at Gold 73 The Sharp Project, Thorp Road, Manchester, . This company's SIC code is 73110 - Advertising agencies.
Name | : | THE BIRD CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 02542403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gold 73 The Sharp Project, Thorp Road, Manchester, M40 5BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quest Business Centre, Cavendish Mill, Off Bank Street, Ashton-Under-Lyne, England, OL6 7DN | Secretary | 01 April 1993 | Active |
Quest Business Centre, Cavendish Mill, Off Bank Street, Ashton-Under-Lyne, England, OL6 7DN | Director | - | Active |
Cavendish Mill, Quest Media Business Centre, Off Bank Street, Ashton-Under-Lyne, United Kingdom, OL6 7DN | Director | 13 May 2020 | Active |
71 Danby Close, Hyde, SK14 4AF | Secretary | - | Active |
17 Philips Drive, Whitefield, Manchester, M45 7PY | Director | 28 October 1996 | Active |
Cavendish Mill, Quest Media Business Centre, Off Bank Street, Ashton-Under-Lyne, United Kingdom, OL6 7DN | Director | 01 January 2021 | Active |
Cavendish Mill, Quest Media Business Centre, Off Bank Street, Ashton-Under-Lyne, United Kingdom, OL6 7DN | Director | 01 May 2012 | Active |
Third Floor,New Church House, 34 John Dalton Street, Manchester, M2 6LE | Director | 01 February 2000 | Active |
Chesham House, Moss Lane, Knutsford, WA16 0RG | Director | 28 May 1994 | Active |
Chesham House, Moss Lane, Knutsford, WA16 0RG | Director | - | Active |
Mr Christopher Matthew Bird | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cavendish Mill, Quest Media Business Centre, Ashton-Under-Lyne, United Kingdom, OL6 7DN |
Nature of control | : |
|
Mrs Lynn Bird | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Regency House, 45 -51 Chorley New Road, Bolton, United Kingdom, BL1 4QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Officers | Termination director company with name termination date. | Download |
2024-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2024-04-23 | Officers | Termination secretary company with name termination date. | Download |
2024-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2024-04-20 | Gazette | Gazette filings brought up to date. | Download |
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2022-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-09 | Officers | Change person director company with change date. | Download |
2022-10-09 | Officers | Change person secretary company with change date. | Download |
2022-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-01 | Gazette | Gazette filings brought up to date. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2020-12-12 | Address | Change registered office address company with date old address new address. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.