BURCOTE WIND 7 LIMITED

Register to unlock more data on OkredoRegister

BURCOTE WIND 7 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07299474

Incorporation date

29/06/2010

Size

Dormant

Contacts

Registered address

Registered address

Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2010)
dot icon28/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2017
First Gazette notice for voluntary strike-off
dot icon03/01/2017
Application to strike the company off the register
dot icon01/11/2016
Satisfaction of charge 072994740002 in full
dot icon14/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon11/07/2016
Director's details changed for Mr Bernard John Dale on 2016-06-06
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon23/06/2015
Satisfaction of charge 1 in full
dot icon24/12/2014
Termination of appointment of Alan Stevenson as a director on 2014-12-11
dot icon24/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon11/02/2014
Termination of appointment of Andrew Taylor as a director
dot icon08/02/2014
Registration of charge 072994740002
dot icon17/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/09/2013
Director's details changed for Mr Bernard John Dale on 2013-09-30
dot icon23/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/08/2012
Appointment of Mr Bernard John Dale as a director
dot icon10/08/2012
Appointment of Mr Andrew Kirton Taylor as a director
dot icon09/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon09/08/2012
Termination of appointment of Michael Hewitt as a director
dot icon02/05/2012
Director's details changed for Alan Stevenson on 2012-05-01
dot icon09/02/2012
Registered office address changed from Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA on 2012-02-09
dot icon09/02/2012
Termination of appointment of Hotbed Directors One Limited as a director
dot icon31/01/2012
Termination of appointment of Russell Pope as a director
dot icon31/01/2012
Appointment of Hotbed Directors One Limited as a director
dot icon21/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon29/09/2011
Appointment of Alan Stevenson as a director
dot icon11/08/2011
Appointment of Russell Charles Pope as a director
dot icon11/08/2011
Termination of appointment of Alison Hammond as a director
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon26/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon12/07/2011
Register(s) moved to registered inspection location
dot icon12/07/2011
Register inspection address has been changed
dot icon21/04/2011
Termination of appointment of Gary Robins as a director
dot icon24/11/2010
Director's details changed for Michael Roger Hewitt on 2010-11-22
dot icon24/11/2010
Director's details changed for Mr Larry John Hannam on 2010-11-22
dot icon24/11/2010
Director's details changed for Graham Martin Brown on 2010-11-22
dot icon24/11/2010
Director's details changed for Gary John Robins on 2010-11-22
dot icon24/11/2010
Director's details changed for John Alexander Ritchie on 2010-11-22
dot icon04/11/2010
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 2010-11-04
dot icon04/11/2010
Current accounting period shortened from 2011-06-30 to 2011-03-31
dot icon04/11/2010
Statement of capital following an allotment of shares on 2010-11-01
dot icon04/11/2010
Termination of appointment of Hbjgw Secretarial Support Limited as a secretary
dot icon04/11/2010
Termination of appointment of Michael Ward as a director
dot icon04/11/2010
Termination of appointment of Hbjgw Incorporations Limited as a director
dot icon04/11/2010
Appointment of Emw Secretaries Limited as a secretary
dot icon04/11/2010
Appointment of Gary John Robins as a director
dot icon04/11/2010
Appointment of Michael Roger Hewitt as a director
dot icon04/11/2010
Appointment of Alison Hammond as a director
dot icon04/11/2010
Appointment of Mr Larry John Hannam as a director
dot icon04/11/2010
Appointment of John Alexander Ritchie as a director
dot icon04/11/2010
Appointment of Graham Martin Brown as a director
dot icon29/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
29/06/2010 - 01/11/2010
1148
Brown, Graham Martin
Director
01/11/2010 - Present
43
Ritchie, John Alexander
Director
01/11/2010 - Present
27
EMW SECRETARIES LIMITED
Corporate Secretary
01/11/2010 - Present
120
GATELEY INCORPORATIONS LIMITED
Corporate Director
29/06/2010 - 01/11/2010
748

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 BURCOTE WIND 7 LIMITED

BURCOTE WIND 7 LIMITED is an(a) Dissolved company incorporated on 29/06/2010 with the registered office located at Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR. There are currently 5 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 BURCOTE WIND 7 LIMITED?

toggle

BURCOTE WIND 7 LIMITED is currently Dissolved. It was registered on 29/06/2010 and dissolved on 28/03/2017.

Where is BURCOTE WIND 7 LIMITED located?

toggle

BURCOTE WIND 7 LIMITED is registered at Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR.

What does BURCOTE WIND 7 LIMITED do?

toggle

BURCOTE WIND 7 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BURCOTE WIND 7 LIMITED?

toggle

The latest filing was on 28/03/2017: Final Gazette dissolved via voluntary strike-off.