BURGESS-MANNING EUROPE LIMITED

Register to unlock more data on OkredoRegister

BURGESS-MANNING EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00751092

Incorporation date

22/02/1963

Size

Full

Contacts

Registered address

Registered address

Cardinals Court, Bradford Street, Braintree, Essex CM7 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1963)
dot icon30/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon17/03/2015
First Gazette notice for voluntary strike-off
dot icon10/03/2015
Application to strike the company off the register
dot icon30/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon29/05/2014
Director's details changed for Jeff Hudson on 2014-04-30
dot icon29/05/2014
Secretary's details changed for Peter Burlage on 2014-04-30
dot icon29/05/2014
Director's details changed for Peter Burlage on 2014-04-30
dot icon28/04/2014
Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ England on 2014-04-28
dot icon04/04/2014
Full accounts made up to 2013-06-30
dot icon26/02/2014
Termination of appointment of Barry Nesbit as a director
dot icon20/01/2014
Appointment of Jeff Hudson as a director
dot icon22/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon27/02/2013
Full accounts made up to 2012-06-30
dot icon18/10/2012
Registered office address changed from Cecil House 52 St Andrew Street Hertford Hertfordshire SG14 1JA on 2012-10-18
dot icon15/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon12/01/2012
Full accounts made up to 2011-06-30
dot icon31/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon27/05/2011
Termination of appointment of Henry Schopfer as a director
dot icon31/12/2010
Full accounts made up to 2010-06-30
dot icon14/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon30/09/2009
Full accounts made up to 2009-06-30
dot icon24/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon06/05/2009
Return made up to 01/05/09; full list of members
dot icon30/04/2009
Full accounts made up to 2008-06-30
dot icon19/11/2008
Return made up to 01/05/08; full list of members
dot icon24/10/2008
Director appointed barry nesbit
dot icon23/09/2008
Memorandum and Articles of Association
dot icon23/09/2008
Resolutions
dot icon21/07/2008
Accounting reference date shortened from 30/09/2008 to 30/06/2008
dot icon27/05/2008
Resolutions
dot icon15/05/2008
Director appointed henry g schopfer
dot icon15/05/2008
Director and secretary appointed peter j burlage
dot icon15/05/2008
Nc inc already adjusted 24/05/99
dot icon15/05/2008
Memorandum and Articles of Association
dot icon15/05/2008
Resolutions
dot icon15/05/2008
Gbp sr 104384@1
dot icon08/05/2008
Capitals not rolled up
dot icon08/05/2008
Gbp sr 104384@1
dot icon08/05/2008
Appointment terminated director warner martin
dot icon08/05/2008
Appointment terminated director anthony paliwoda
dot icon08/05/2008
Appointment terminated director and secretary chander bhalla
dot icon08/05/2008
Appointment terminated director robert sherman
dot icon21/01/2008
Full accounts made up to 2007-09-30
dot icon17/08/2007
Registered office changed on 17/08/07 from: 5TH floor 9 kingsway london WC2B 6XF
dot icon03/06/2007
Return made up to 01/05/07; no change of members
dot icon21/05/2007
Accounts for a small company made up to 2006-09-30
dot icon02/03/2007
Secretary resigned
dot icon02/03/2007
New secretary appointed
dot icon15/02/2007
Accounts for a small company made up to 2005-09-30
dot icon23/10/2006
Return made up to 01/05/06; full list of members
dot icon15/06/2006
Full accounts made up to 2004-09-30
dot icon30/05/2006
Registered office changed on 30/05/06 from: watton road ware hertfordshire SG12 0GA
dot icon12/08/2005
Return made up to 01/05/05; full list of members
dot icon12/08/2005
Director's particulars changed
dot icon09/04/2005
Delivery ext'd 3 mth 30/09/04
dot icon29/03/2005
Full accounts made up to 2003-09-30
dot icon07/02/2005
Full accounts made up to 2002-09-30
dot icon19/08/2004
Return made up to 01/05/04; full list of members
dot icon16/03/2004
Strike-off action suspended
dot icon12/02/2004
Return made up to 01/05/00; full list of members
dot icon23/12/2003
First Gazette notice for compulsory strike-off
dot icon04/05/2003
Full accounts made up to 2001-09-30
dot icon01/08/2002
Delivery ext'd 3 mth 30/09/01
dot icon21/05/2002
Group of companies' accounts made up to 2000-09-30
dot icon26/03/2002
Compulsory strike-off action has been discontinued
dot icon21/03/2002
Return made up to 01/05/01; full list of members
dot icon19/03/2002
First Gazette notice for compulsory strike-off
dot icon02/08/2001
Delivery ext'd 3 mth 30/09/00
dot icon16/11/2000
Full group accounts made up to 1999-09-30
dot icon02/08/2000
Delivery ext'd 3 mth 30/09/99
dot icon17/05/2000
New director appointed
dot icon27/09/1999
Full group accounts made up to 1998-09-30
dot icon01/08/1999
Delivery ext'd 3 mth 30/09/98
dot icon23/04/1999
New secretary appointed
dot icon23/04/1999
Director resigned
dot icon23/04/1999
Director resigned
dot icon02/03/1999
Secretary resigned
dot icon03/06/1998
Return made up to 01/05/98; no change of members
dot icon08/04/1998
Registered office changed on 08/04/98 from: 82A high street ware hertfordshire SG12 9AT
dot icon06/03/1998
Full group accounts made up to 1997-09-30
dot icon07/07/1997
Particulars of mortgage/charge
dot icon14/05/1997
Return made up to 01/05/97; no change of members
dot icon11/02/1997
Full group accounts made up to 1996-09-30
dot icon26/01/1997
Director resigned
dot icon10/05/1996
Return made up to 01/05/96; full list of members
dot icon25/03/1996
Director resigned
dot icon09/01/1996
Full group accounts made up to 1995-09-30
dot icon11/07/1995
Full group accounts made up to 1994-09-30
dot icon27/04/1995
Return made up to 01/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full group accounts made up to 1993-09-30
dot icon04/08/1994
Delivery ext'd 3 mth 30/09/93
dot icon02/06/1994
Registered office changed on 02/06/94 from: rankin hse west st ware, herts SG12 9EE
dot icon08/05/1994
Return made up to 01/05/94; no change of members
dot icon21/06/1993
Ad 01/03/93--------- £ si 104384@1
dot icon21/06/1993
Resolutions
dot icon21/06/1993
Resolutions
dot icon21/06/1993
Resolutions
dot icon21/06/1993
Nc inc already adjusted 01/03/93
dot icon18/06/1993
Full group accounts made up to 1992-09-30
dot icon18/06/1993
Return made up to 30/04/93; full list of members
dot icon07/05/1993
New director appointed
dot icon28/09/1992
New director appointed
dot icon21/09/1992
New director appointed
dot icon21/09/1992
New director appointed
dot icon19/05/1992
Secretary resigned;new secretary appointed
dot icon19/05/1992
Return made up to 01/05/92; no change of members
dot icon13/03/1992
Full group accounts made up to 1991-09-30
dot icon17/07/1991
Full group accounts made up to 1990-09-30
dot icon10/06/1991
Return made up to 01/05/91; no change of members
dot icon04/06/1990
Full group accounts made up to 1989-09-30
dot icon04/06/1990
Return made up to 01/05/90; full list of members
dot icon06/12/1989
Return made up to 30/10/89; full list of members
dot icon21/08/1989
Full group accounts made up to 1988-09-30
dot icon06/06/1989
Director resigned
dot icon05/06/1989
Wd 16/05/89 ad 31/03/89--------- £ si 138281@1=138281 £ ic 5000/143281
dot icon05/06/1989
Resolutions
dot icon05/06/1989
Resolutions
dot icon05/06/1989
£ nc 180000/300000
dot icon24/06/1988
Full group accounts made up to 1987-09-30
dot icon24/06/1988
Return made up to 15/06/88; full list of members
dot icon14/06/1988
Particulars of mortgage/charge
dot icon18/05/1988
Resolutions
dot icon18/05/1988
Resolutions
dot icon18/05/1988
£ nc 5000/180000
dot icon31/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/10/1987
Return made up to 29/07/87; full list of members
dot icon14/09/1987
Full accounts made up to 1986-09-30
dot icon02/12/1986
Certificate of change of name
dot icon30/03/1966
Certificate of change of name
dot icon22/02/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2013
dot iconLast change occurred
30/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2013
dot iconNext account date
30/06/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leppard, Peter Percy
Director
27/07/1992 - 30/04/1999
1
Bhalla, Chander
Director
01/04/1999 - 30/04/2008
2
Sherman, Robert M
Director
27/07/1992 - 30/04/2008
-
Hudson, Jeff
Director
06/01/2014 - Present
1
Nesbit, Barry
Director
14/10/2008 - 10/12/2013
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 BURGESS-MANNING EUROPE LIMITED

BURGESS-MANNING EUROPE LIMITED is an(a) Dissolved company incorporated on 22/02/1963 with the registered office located at Cardinals Court, Bradford Street, Braintree, Essex CM7 9AT. 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 BURGESS-MANNING EUROPE LIMITED?

toggle

BURGESS-MANNING EUROPE LIMITED is currently Dissolved. It was registered on 22/02/1963 and dissolved on 30/06/2015.

Where is BURGESS-MANNING EUROPE LIMITED located?

toggle

BURGESS-MANNING EUROPE LIMITED is registered at Cardinals Court, Bradford Street, Braintree, Essex CM7 9AT.

What does BURGESS-MANNING EUROPE LIMITED do?

toggle

BURGESS-MANNING EUROPE LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for BURGESS-MANNING EUROPE LIMITED?

toggle

The latest filing was on 30/06/2015: Final Gazette dissolved via voluntary strike-off.