Company NameAlderney Bird Observatory Trust Ltd
Company StatusDissolved
Company NumberSC624373
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 2019(5 years, 1 month ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NameAlderney Bird Observatory Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Neil Harvey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2019(same day as company formation)
RoleRetired
Country of ResidenceGuernsey
Correspondence AddressLa Rocquaine Vert Courtil
St Anne
Alderney
GY9 3UZ
Director NameMiss Helen Margaret McGregor
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2019(same day as company formation)
RoleRetired
Country of ResidenceAlderney
Correspondence AddressWells House Longis Common
St Anne
Alderney
GY9 3YB
Director NameMiss Hilary Joy Partridge
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2019(3 weeks, 4 days after company formation)
Appointment Duration9 months, 2 weeks (closed 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Walnut Close Walnut Close
Acton
Sudbury
CO10 0UG
Director NameMr Timothy David Cadman Earl
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(3 weeks, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 May 2019)
RoleNaturalist Retired
Country of ResidenceIsle Of Man
Correspondence AddressWhitburn No 3 Shore Road
Castletown
Isle Of Man
IM9 1BF

Location

Registered AddressTulloch Lodge
Tulloch
Roy Bridge
Inverness-Shire
PH31 4AR
Scotland
ConstituencyRoss, Skye and Lochaber
WardCaol and Mallaig
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
25 October 2019Application to strike the company off the register (1 page)
28 May 2019Termination of appointment of Timothy David Cadman Earl as a director on 28 May 2019 (1 page)
9 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-09
(3 pages)
26 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-09
(1 page)
24 April 2019Statement of company's objects (2 pages)
24 April 2019Resolutions
  • RES13 ‐ New directors appointed 09/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
16 April 2019Appointment of Mr Timothy David Cadman Earl as a director on 9 April 2019 (2 pages)
12 April 2019Appointment of Miss Hilary Joy Partridge as a director on 9 April 2019 (2 pages)
14 March 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)