Bright Bird Consulting Limited

DataGardener
bright bird consulting limited
dissolved
Unknown

Bright Bird Consulting Limited

06870963Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA
Incorporated

06/04/2009

Company Age

17 years

Directors

1

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Bright Bird Consulting Limited (06870963) is a private limited with share capital incorporated on 06/04/2009 (17 years old) and registered in greater manchester, M457TA. The company operates under SIC code 70100 - activities of head offices.

Bright bird consulting limited is an oil & energy company based out of lakeside house 40 lake road, keswick, cumbria, united kingdom.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 06/04/2009
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

61
Gazette Dissolved Liquidation
Category:Gazette
Date:28-02-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:29-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:23-02-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-02-2024
Resolution
Category:Resolution
Date:23-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-07-2013
Legacy
Category:Mortgage
Date:07-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2012
Legacy
Category:Mortgage
Date:04-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2010
Change Of Name Notice
Category:Change Of Name
Date:12-10-2009
Resolution
Category:Resolution
Date:12-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:06-10-2009
Termination Director Company With Name
Category:Officers
Date:06-10-2009
Legacy
Category:Annual Return
Date:30-09-2009
Legacy
Category:Officers
Date:04-09-2009
Legacy
Category:Officers
Date:04-09-2009
Legacy
Category:Address
Date:19-08-2009
Legacy
Category:Annual Return
Date:19-05-2009
Legacy
Category:Annual Return
Date:19-05-2009
Legacy
Category:Annual Return
Date:18-05-2009
Legacy
Category:Officers
Date:18-05-2009
Legacy
Category:Capital
Date:15-05-2009
Legacy
Category:Officers
Date:15-05-2009
Legacy
Category:Officers
Date:15-05-2009
Incorporation Company
Category:Incorporation
Date:06-04-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2025
Filing Date11/09/2023
Latest Accounts30/04/2023

Trading Addresses

4 Greta Side, Keswick, Cumbria, CA125LG
Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

01162541550
onebrightbird.com
Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA