ANDERSON BURNBRECK LIMITED

Register to unlock more data on OkredoRegister

ANDERSON BURNBRECK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01744930

Incorporation date

08/08/1983

Size

Total Exemption Small

Contacts

Registered address

Registered address

Priory Lodge, London Road, Cheltenham GL52 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1986)
dot icon03/02/2010
Final Gazette dissolved following liquidation
dot icon03/11/2009
Return of final meeting in a creditors' voluntary winding up
dot icon23/02/2009
Statement of affairs with form 4.19
dot icon23/02/2009
Appointment of a voluntary liquidator
dot icon23/02/2009
Resolutions
dot icon06/02/2009
Registered office changed on 07/02/2009 from burnbreck house st james square cheltenham gloucestershire GL50 3QG england
dot icon06/07/2008
Return made up to 10/04/08; change of members; amend
dot icon02/06/2008
Return made up to 10/04/08; full list of members
dot icon01/06/2008
Location of debenture register
dot icon01/06/2008
Location of register of members
dot icon01/06/2008
Director's Change of Particulars / cathryn hage / 03/04/2008 / HouseName/Number was: , now: penlee; Street was: penlee chargrove lane, now: chargrove lane; Area was: shurdinton, now: shurdington; Occupation was: consultant, now: company director
dot icon01/06/2008
Registered office changed on 02/06/2008 from burnbeck house st james square cheltenham gloucestershire GL50 3QG
dot icon29/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/04/2008
Resolutions
dot icon13/04/2008
Secretary appointed cathryn jane hage
dot icon13/04/2008
Appointment Terminated Director and Secretary diane atwell
dot icon13/04/2008
Appointment Terminated Director christopher atwell
dot icon13/04/2008
Declaration of assistance for shares acquisition
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon17/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/05/2007
Return made up to 10/04/07; full list of members
dot icon25/02/2007
£ ic 15000/13500 09/02/07 £ sr 1500@1=1500
dot icon25/02/2007
Resolutions
dot icon15/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon18/04/2006
Return made up to 10/04/06; full list of members
dot icon06/06/2005
Accounts for a small company made up to 2005-01-31
dot icon09/05/2005
Return made up to 10/04/05; full list of members
dot icon09/05/2005
Director's particulars changed
dot icon09/03/2005
New director appointed
dot icon19/10/2004
Accounts for a small company made up to 2004-01-31
dot icon12/05/2004
Return made up to 10/04/04; full list of members
dot icon28/04/2004
Director resigned
dot icon16/10/2003
Accounts for a small company made up to 2003-01-31
dot icon26/04/2003
Return made up to 10/04/03; full list of members
dot icon25/06/2002
Accounts for a small company made up to 2002-01-31
dot icon10/04/2002
Return made up to 10/04/02; full list of members
dot icon26/11/2001
Accounts for a small company made up to 2001-01-31
dot icon15/05/2001
Accounts for a small company made up to 2000-07-31
dot icon23/04/2001
Return made up to 10/04/01; full list of members
dot icon27/11/2000
Accounting reference date shortened from 31/07/01 to 31/01/01
dot icon30/05/2000
Accounts for a small company made up to 1999-07-31
dot icon25/04/2000
Return made up to 10/04/00; full list of members
dot icon19/04/1999
Return made up to 10/04/99; no change of members
dot icon24/11/1998
Accounts for a small company made up to 1998-07-31
dot icon29/09/1998
New director appointed
dot icon29/09/1998
Director resigned
dot icon27/08/1998
Return made up to 10/04/98; full list of members
dot icon27/08/1998
Secretary resigned
dot icon12/07/1998
Director resigned
dot icon24/02/1998
Accounts for a small company made up to 1997-07-31
dot icon26/11/1997
Declaration of satisfaction of mortgage/charge
dot icon06/08/1997
Ad 01/08/97--------- £ si 5000@1=5000 £ ic 10000/15000
dot icon06/08/1997
£ nc 15000/20000 01/08/97
dot icon06/08/1997
Director resigned
dot icon06/08/1997
New secretary appointed;new director appointed
dot icon06/08/1997
New director appointed
dot icon06/08/1997
Registered office changed on 07/08/97 from: number 9 lansdown place lane cheltenham gloucestershire GL5O 2JZ
dot icon06/08/1997
Resolutions
dot icon06/08/1997
Resolutions
dot icon06/08/1997
Resolutions
dot icon30/07/1997
Particulars of mortgage/charge
dot icon28/07/1997
Certificate of change of name
dot icon12/05/1997
Return made up to 10/04/97; full list of members
dot icon24/03/1997
Accounts for a small company made up to 1996-07-31
dot icon24/04/1996
New director appointed
dot icon24/04/1996
Return made up to 10/04/96; no change of members
dot icon19/02/1996
Accounts for a small company made up to 1995-07-31
dot icon12/06/1995
Return made up to 10/04/95; full list of members
dot icon30/05/1995
Accounts for a small company made up to 1994-07-31
dot icon20/03/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Accounts for a small company made up to 1993-07-31
dot icon28/04/1994
Return made up to 10/04/94; no change of members
dot icon19/07/1993
Return made up to 10/04/93; full list of members
dot icon21/05/1993
Accounts for a small company made up to 1992-07-31
dot icon12/07/1992
Accounts for a small company made up to 1991-07-31
dot icon13/04/1992
Return made up to 10/04/92; no change of members
dot icon04/07/1991
Accounts for a small company made up to 1990-07-31
dot icon04/07/1991
Return made up to 09/04/91; no change of members
dot icon19/06/1990
Registered office changed on 20/06/90 from: burton house st.james square cheltenham gloucestershire gl 503
dot icon08/05/1990
Accounts for a small company made up to 1989-07-31
dot icon08/05/1990
Return made up to 10/04/90; full list of members
dot icon05/09/1989
Return made up to 14/03/89; full list of members
dot icon05/09/1989
Accounts for a small company made up to 1988-07-31
dot icon29/03/1989
Particulars of mortgage/charge
dot icon25/09/1988
Accounts for a small company made up to 1987-07-31
dot icon25/09/1988
Return made up to 06/09/88; full list of members
dot icon14/10/1987
Registered office changed on 15/10/87 from: claremont house 67 montpellier terrace cheltenham gloucestershire GL50 1XA
dot icon06/10/1987
Return made up to 17/07/87; full list of members
dot icon04/09/1987
Accounts for a small company made up to 1986-07-31
dot icon13/04/1987
Return made up to 31/12/86; full list of members
dot icon06/06/1986
Accounts for a small company made up to 1985-07-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2008
dot iconLast change occurred
30/01/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2008
dot iconNext account date
30/01/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walton, Ian Austeyn
Director
01/09/1994 - 10/04/1995
-
Carter, Tim
Director
01/08/1998 - Present
1
Atwell, Christopher Robert
Director
01/08/1997 - 03/04/2008
1
Hage, Cathryn Jane
Director
23/02/2005 - Present
-
Hage, Cathryn Jane
Secretary
03/04/2008 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDERSON BURNBRECK LIMITED

ANDERSON BURNBRECK LIMITED is an(a) Dissolved company incorporated on 08/08/1983 with the registered office located at Priory Lodge, London Road, Cheltenham GL52 6HH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON BURNBRECK LIMITED?

toggle

ANDERSON BURNBRECK LIMITED is currently Dissolved. It was registered on 08/08/1983 and dissolved on 03/02/2010.

Where is ANDERSON BURNBRECK LIMITED located?

toggle

ANDERSON BURNBRECK LIMITED is registered at Priory Lodge, London Road, Cheltenham GL52 6HH.

What does ANDERSON BURNBRECK LIMITED do?

toggle

ANDERSON BURNBRECK LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for ANDERSON BURNBRECK LIMITED?

toggle

The latest filing was on 03/02/2010: Final Gazette dissolved following liquidation.