BURGHSIDE GROUP LIMITED
Status | DISSOLVED |
Company No. | 04425109 |
Category | Private Limited Company |
Incorporated | 25 Apr 2002 |
Age | 22 years, 3 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 01 Apr 2014 |
Years | 10 years, 4 months |
SUMMARY
BURGHSIDE GROUP LIMITED is an dissolved private limited company with number 04425109. It was incorporated 22 years, 3 months, 6 days ago, on 25 April 2002 and it was dissolved 10 years, 4 months ago, on 01 April 2014. The company address is St James's Place Partnership St James's Place Partnership, Westerham, TN16 1DJ, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 01 Apr 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Dec 2013
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Change person director company with change date
Date: 24 May 2013
Action Date: 10 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-10
Officer name: Mr David Ian Powell
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 21 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-21
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 21 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-21
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 21 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-21
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 25 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-25
Officer name: David Ian Powell
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 25 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-25
Officer name: Martin John Alpe
Documents
Change corporate secretary company with change date
Date: 08 Jul 2010
Action Date: 25 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-04-25
Officer name: Ruven Nominees Limited
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 21 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-21
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 21 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-21
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed martin john alpe
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2008
Action Date: 21 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-21
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2007
Action Date: 21 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-21
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/06; full list of members
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2006
Action Date: 21 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-21
Documents
Legacy
Date: 23 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/05; full list of members
Documents
Legacy
Date: 29 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 29/04/05 from: 1ST floor the crown london road westerham kent TN16 1DJ
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2005
Action Date: 21 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-21
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2004
Action Date: 21 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-21
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/04; full list of members
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 19/05/04
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/03; full list of members
Documents
Legacy
Date: 20 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/03 to 21/04/03
Documents
Legacy
Date: 20 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 May 2002
Category: Address
Type: 287
Description: Registered office changed on 20/05/02 from: burghside brighton road banstead surrey SM7 1BB
Documents
Legacy
Date: 07 May 2002
Category: Address
Type: 287
Description: Registered office changed on 07/05/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CALIBER ENTERPRISE SERVICES LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09723719 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11376591 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
149 HULLBRIDGE ROAD,CHELMSFORD,CM3 5LL
Number: | 11445276 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 PENDREICH AVENUE,,
Number: | SL003235 |
Status: | ACTIVE |
Category: | Limited Partnership |
MUHAMMAD AYUB AND BROTHERS LTD
22 MAXWELL ROAD,GLASGOW,G41 1QE
Number: | SC437647 |
Status: | ACTIVE |
Category: | Private Limited Company |
279 FERN COTTAGE,NORTHWOOD,HA6 2QW
Number: | 11135084 |
Status: | ACTIVE |
Category: | Private Limited Company |