BURGESS BUILDING (BUCKINGHAM) LIMITED

Register to unlock more data on OkredoRegister

BURGESS BUILDING (BUCKINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03757717

Incorporation date

22/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1999)
dot icon09/04/2023
Final Gazette dissolved following liquidation
dot icon09/01/2023
Return of final meeting in a creditors' voluntary winding up
dot icon03/10/2022
Appointment of a voluntary liquidator
dot icon03/10/2022
Removal of liquidator by court order
dot icon23/08/2022
Liquidators' statement of receipts and payments to 2022-06-29
dot icon03/09/2021
Liquidators' statement of receipts and payments to 2021-06-29
dot icon16/06/2021
Removal of liquidator by court order
dot icon30/04/2021
Appointment of a voluntary liquidator
dot icon30/03/2021
Insolvency filing
dot icon13/08/2020
Resolutions
dot icon10/08/2020
Statement of affairs
dot icon23/07/2020
Registered office address changed from 2 Ballmoor Buckingham Industrial Estate Buckingham MK18 1RT England to 100 st. James Road Northampton NN5 5LF on 2020-07-23
dot icon22/07/2020
Appointment of a voluntary liquidator
dot icon29/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/06/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/06/2017
Confirmation statement made on 2017-04-22 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Registered office address changed from Unit 6 Homeground Buckingham Industrial Park Buckingham Buckinghamshire MK18 1UH to 2 Ballmoor Buckingham Industrial Estate Buckingham MK18 1RT on 2016-06-13
dot icon10/06/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon10/06/2016
Register inspection address has been changed from 1 Mortain Close Caldecotte Milton Keynes MK7 8LS England to Chilcompton Green Lane Aspley Guise Milton Keynes MK17 8EN
dot icon09/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon30/04/2014
Register inspection address has been changed from 26 Digging Lane Fyfield Abingdon Oxfordshire OX13 5LY United Kingdom
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Previous accounting period shortened from 2013-06-30 to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon09/05/2013
Register(s) moved to registered office address
dot icon12/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon18/06/2012
Director's details changed for Mr Paul Burgess on 2011-10-03
dot icon18/06/2012
Director's details changed for Mrs Catherine Louise Burgess on 2011-10-03
dot icon15/06/2012
Secretary's details changed for Mrs Catherine Louise Burgess on 2011-10-03
dot icon28/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon10/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon06/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon05/05/2010
Register(s) moved to registered inspection location
dot icon05/05/2010
Director's details changed for Catherine Louise Burgess on 2010-04-22
dot icon05/05/2010
Registered office address changed from the Parlour Manor Courtyard Aston Sandford Aylesbury Buckinghamshire HP17 8JB on 2010-05-05
dot icon05/05/2010
Director's details changed for Paul Burgess on 2010-04-22
dot icon05/05/2010
Register inspection address has been changed
dot icon11/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/05/2009
Return made up to 22/04/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/05/2008
Return made up to 22/04/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/06/2007
Return made up to 22/04/07; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon11/05/2006
Return made up to 22/04/06; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon02/08/2005
Return made up to 22/04/05; full list of members
dot icon06/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon28/05/2004
Return made up to 22/04/04; full list of members
dot icon29/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon15/03/2004
Ad 30/04/03--------- £ si 1@1=1 £ ic 1/2
dot icon05/02/2004
Registered office changed on 05/02/04 from: 5TH floor exchange house 446 midsummer boulevard central milton keynes buckinghamshire MK9 2EA
dot icon07/05/2003
Return made up to 22/04/03; full list of members
dot icon19/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon22/05/2002
Registered office changed on 22/05/02 from: clock and chimes courtyard 2 rickfords hill aylesbury buckinghamshire HP20 2RX
dot icon30/04/2002
Return made up to 22/04/02; full list of members
dot icon21/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon06/11/2001
Registered office changed on 06/11/01 from: 26 lower kings road berkhamsted hertfordshire HP4 2AB
dot icon22/05/2001
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon01/05/2001
Return made up to 22/04/01; full list of members
dot icon10/01/2001
Accounts for a dormant company made up to 2000-04-30
dot icon10/01/2001
Resolutions
dot icon28/07/2000
Secretary resigned
dot icon28/07/2000
Director resigned
dot icon14/07/2000
Certificate of change of name
dot icon26/06/2000
Certificate of change of name
dot icon23/06/2000
New director appointed
dot icon23/06/2000
New secretary appointed;new director appointed
dot icon25/04/2000
Return made up to 22/04/00; full list of members
dot icon25/10/1999
New secretary appointed
dot icon25/10/1999
New director appointed
dot icon22/10/1999
Director resigned
dot icon22/10/1999
Secretary resigned
dot icon08/07/1999
Secretary resigned
dot icon08/07/1999
Director resigned
dot icon08/07/1999
New director appointed
dot icon08/07/1999
New secretary appointed
dot icon08/07/1999
Registered office changed on 08/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR
dot icon22/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BURGESS BUILDING (BUCKINGHAM) LIMITED

BURGESS BUILDING (BUCKINGHAM) LIMITED is an(a) Dissolved company incorporated on 22/04/1999 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There is currently no 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 BURGESS BUILDING (BUCKINGHAM) LIMITED?

toggle

BURGESS BUILDING (BUCKINGHAM) LIMITED is currently Dissolved. It was registered on 22/04/1999 and dissolved on 09/04/2023.

Where is BURGESS BUILDING (BUCKINGHAM) LIMITED located?

toggle

BURGESS BUILDING (BUCKINGHAM) LIMITED is registered at 100 St. James Road, Northampton NN5 5LF.

What does BURGESS BUILDING (BUCKINGHAM) LIMITED do?

toggle

BURGESS BUILDING (BUCKINGHAM) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BURGESS BUILDING (BUCKINGHAM) LIMITED?

toggle

The latest filing was on 09/04/2023: Final Gazette dissolved following liquidation.