BURIES MARKES LIMITED

Register to unlock more data on OkredoRegister

BURIES MARKES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00252946

Incorporation date

22/12/1930

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1930)
dot icon26/08/2017
Final Gazette dissolved following liquidation
dot icon26/05/2017
Return of final meeting in a members' voluntary winding up
dot icon08/10/2016
Registered office address changed from C/O Ince & Co Llp Aldgate Tower Leman Street London E1 8QN United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2016-10-08
dot icon05/10/2016
Declaration of solvency
dot icon05/10/2016
Appointment of a voluntary liquidator
dot icon05/10/2016
Resolutions
dot icon25/05/2016
Satisfaction of charge 91 in full
dot icon25/05/2016
Satisfaction of charge 90 in full
dot icon25/05/2016
Satisfaction of charge 89 in full
dot icon25/05/2016
Satisfaction of charge 88 in full
dot icon25/05/2016
Satisfaction of charge 87 in full
dot icon25/05/2016
Satisfaction of charge 77 in full
dot icon25/05/2016
Satisfaction of charge 76 in full
dot icon25/05/2016
Satisfaction of charge 75 in full
dot icon25/05/2016
Satisfaction of charge 74 in full
dot icon25/05/2016
Satisfaction of charge 73 in full
dot icon25/05/2016
Satisfaction of charge 72 in full
dot icon25/05/2016
Satisfaction of charge 71 in full
dot icon25/05/2016
Satisfaction of charge 70 in full
dot icon25/05/2016
Satisfaction of charge 86 in full
dot icon25/05/2016
Satisfaction of charge 85 in full
dot icon25/05/2016
Satisfaction of charge 84 in full
dot icon25/05/2016
Satisfaction of charge 83 in full
dot icon25/05/2016
Satisfaction of charge 82 in full
dot icon25/05/2016
Satisfaction of charge 79 in full
dot icon25/05/2016
Satisfaction of charge 78 in full
dot icon25/05/2016
Satisfaction of charge 60 in full
dot icon25/05/2016
Satisfaction of charge 45 in full
dot icon25/05/2016
Satisfaction of charge 32 in full
dot icon25/05/2016
Satisfaction of charge 31 in full
dot icon25/05/2016
Satisfaction of charge 30 in full
dot icon25/05/2016
Satisfaction of charge 69 in full
dot icon25/05/2016
Satisfaction of charge 64 in full
dot icon25/05/2016
Satisfaction of charge 63 in full
dot icon25/05/2016
Satisfaction of charge 61 in full
dot icon25/05/2016
Satisfaction of charge 25 in full
dot icon25/05/2016
Satisfaction of charge 24 in full
dot icon25/05/2016
Satisfaction of charge 23 in full
dot icon25/05/2016
Satisfaction of charge 22 in full
dot icon25/05/2016
Satisfaction of charge 21 in full
dot icon25/05/2016
Satisfaction of charge 29 in full
dot icon25/05/2016
Satisfaction of charge 28 in full
dot icon25/05/2016
Satisfaction of charge 27 in full
dot icon25/05/2016
Satisfaction of charge 26 in full
dot icon25/05/2016
Satisfaction of charge 18 in full
dot icon25/05/2016
Satisfaction of charge 17 in full
dot icon25/05/2016
Satisfaction of charge 16 in full
dot icon25/05/2016
Satisfaction of charge 15 in full
dot icon25/05/2016
Satisfaction of charge 20 in full
dot icon25/05/2016
Satisfaction of charge 19 in full
dot icon25/05/2016
Satisfaction of charge 81 in full
dot icon25/05/2016
Satisfaction of charge 12 in full
dot icon25/05/2016
Satisfaction of charge 11 in full
dot icon25/05/2016
Satisfaction of charge 10 in full
dot icon25/05/2016
Satisfaction of charge 14 in full
dot icon25/05/2016
Satisfaction of charge 13 in full
dot icon25/05/2016
Satisfaction of charge 5 in full
dot icon25/05/2016
Satisfaction of charge 4 in full
dot icon25/05/2016
Satisfaction of charge 3 in full
dot icon25/05/2016
Satisfaction of charge 2 in full
dot icon25/05/2016
Satisfaction of charge 1 in full
dot icon25/05/2016
Satisfaction of charge 9 in full
dot icon25/05/2016
Satisfaction of charge 8 in full
dot icon25/05/2016
Satisfaction of charge 7 in full
dot icon25/05/2016
Satisfaction of charge 6 in full
dot icon23/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon23/05/2016
Director's details changed for Gildas Patrick Michel Maire on 2016-05-23
dot icon23/05/2016
Director's details changed for Mr Alain Andre Le Guillard on 2016-05-23
dot icon23/05/2016
Secretary's details changed for Inlaw Secretaries Limited on 2016-03-21
dot icon21/03/2016
Registered office address changed from C/O Inlaw Secretaries Limited 5th Floor International House 1 st Katharine's Way London E1W 1AY to C/O Ince & Co Llp Aldgate Tower Leman Street London E1 8QN on 2016-03-21
dot icon18/09/2015
Full accounts made up to 2014-12-31
dot icon24/06/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon20/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon14/09/2012
Full accounts made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon31/05/2012
Secretary's details changed for Inlaw Secretaries Limited on 2012-05-08
dot icon30/05/2012
Director's details changed for Alain Leguillard on 2012-05-08
dot icon30/05/2012
Director's details changed for Gildas Maire on 2012-05-08
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon26/05/2011
Registered office address changed from 5Th Floor International House 1 St Katharines Way London E1W 1UN on 2011-05-26
dot icon10/08/2010
Annual return made up to 2010-06-05
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon19/06/2009
Return made up to 08/05/09; no change of members
dot icon05/06/2009
Appointment terminated director pierre louis-dreyfus
dot icon05/06/2009
Appointment terminated secretary ann payne
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon30/10/2008
Director appointed alain leguillard
dot icon30/10/2008
Director appointed gildas maire
dot icon18/07/2008
Secretary appointed inlaw secretaries LIMITED
dot icon18/07/2008
Appointment terminated director ann payne
dot icon18/07/2008
Registered office changed on 18/07/2008 from golden cross house 8 duncannon street london WC2N 4JF
dot icon28/05/2008
Return made up to 08/05/08; full list of members
dot icon23/09/2007
Full accounts made up to 2006-12-31
dot icon16/06/2007
Return made up to 08/05/07; full list of members
dot icon30/04/2007
Registered office changed on 30/04/07 from: queensberry house 3 old burlington street london W1S 3LD
dot icon08/09/2006
Full accounts made up to 2005-12-31
dot icon16/05/2006
Return made up to 08/05/06; no change of members
dot icon28/11/2005
Director resigned
dot icon11/10/2005
Full accounts made up to 2004-12-31
dot icon16/09/2005
Director resigned
dot icon16/05/2005
Return made up to 08/05/05; full list of members
dot icon27/08/2004
Full accounts made up to 2003-12-31
dot icon19/05/2004
New director appointed
dot icon19/05/2004
Return made up to 08/05/04; no change of members
dot icon28/04/2004
New director appointed
dot icon08/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon06/07/2003
Return made up to 08/05/03; full list of members
dot icon21/05/2002
Return made up to 08/05/02; change of members
dot icon21/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon13/05/2002
Director resigned
dot icon12/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon10/01/2002
Director resigned
dot icon10/01/2002
Director resigned
dot icon04/12/2001
Ad 30/11/01--------- us$ si 200000@1=200000 us$ ic 2463000/2663000
dot icon09/11/2001
Director resigned
dot icon05/07/2001
Ad 28/06/01--------- us$ si 300000@1=300000 us$ ic 2163000/2463000
dot icon23/05/2001
Return made up to 08/05/01; full list of members
dot icon14/05/2001
Full group accounts made up to 2000-12-31
dot icon28/02/2001
Director resigned
dot icon15/02/2001
Director's particulars changed
dot icon27/12/2000
Director resigned
dot icon11/10/2000
New secretary appointed
dot icon11/10/2000
Secretary resigned
dot icon11/10/2000
New director appointed
dot icon06/07/2000
Director resigned
dot icon25/05/2000
Full group accounts made up to 1999-12-31
dot icon25/05/2000
Return made up to 08/05/00; full list of members
dot icon06/03/2000
Director resigned
dot icon06/03/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon28/05/1999
Return made up to 08/05/99; no change of members
dot icon27/05/1999
Full group accounts made up to 1998-12-31
dot icon29/12/1998
Registered office changed on 29/12/98 from: 162 queen victoria street london EC4V 4BS
dot icon03/07/1998
Full group accounts made up to 1997-12-31
dot icon28/05/1998
Return made up to 08/05/98; full list of members
dot icon17/04/1998
New director appointed
dot icon18/09/1997
Full group accounts made up to 1996-12-31
dot icon21/05/1997
Return made up to 08/05/97; full list of members
dot icon12/08/1996
New director appointed
dot icon22/07/1996
Full accounts made up to 1995-12-31
dot icon09/06/1996
Return made up to 08/05/96; full list of members
dot icon04/09/1995
New director appointed
dot icon20/07/1995
Full group accounts made up to 1994-12-31
dot icon13/07/1995
Director resigned
dot icon05/06/1995
Return made up to 08/05/95; no change of members
dot icon20/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Director resigned
dot icon13/10/1994
New director appointed
dot icon20/05/1994
Full group accounts made up to 1993-12-31
dot icon20/05/1994
Return made up to 08/05/94; no change of members
dot icon23/06/1993
Return made up to 08/05/93; full list of members
dot icon05/06/1993
Full group accounts made up to 1992-12-31
dot icon28/04/1993
Ad 16/03/93--------- us$ si 2163000@1
dot icon16/04/1993
Nc inc already adjusted 08/02/93
dot icon16/04/1993
Memorandum and Articles of Association
dot icon16/04/1993
Resolutions
dot icon16/04/1993
Resolutions
dot icon16/04/1993
Resolutions
dot icon16/04/1993
Resolutions
dot icon19/03/1993
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon19/03/1993
Resolutions
dot icon16/03/1993
Court order
dot icon11/02/1993
Memorandum and Articles of Association
dot icon06/10/1992
New director appointed
dot icon09/06/1992
Full group accounts made up to 1991-12-31
dot icon09/06/1992
Return made up to 08/05/92; no change of members
dot icon31/03/1992
Particulars of mortgage/charge
dot icon24/03/1992
Particulars of mortgage/charge
dot icon02/08/1991
Full group accounts made up to 1990-12-31
dot icon18/06/1991
Return made up to 18/05/91; full list of members
dot icon15/04/1991
Registered office changed on 15/04/91 from: 65 kingsway london WC2B6TD
dot icon04/12/1990
New director appointed
dot icon14/11/1990
Resolutions
dot icon07/11/1990
Director resigned
dot icon30/07/1990
Full group accounts made up to 1989-12-31
dot icon05/06/1990
Return made up to 18/05/90; full list of members
dot icon06/03/1990
Director resigned
dot icon22/01/1990
Particulars of mortgage/charge
dot icon12/01/1990
Particulars of mortgage/charge
dot icon08/01/1990
Particulars of mortgage/charge
dot icon08/01/1990
Particulars of mortgage/charge
dot icon19/06/1989
Amended full group accounts made up to 1988-12-31
dot icon08/06/1989
Full group accounts made up to 1988-12-31
dot icon08/06/1989
Return made up to 10/05/89; full list of members
dot icon22/05/1989
Secretary resigned;new secretary appointed;director resigned
dot icon26/07/1988
Full group accounts made up to 1987-12-31
dot icon30/06/1988
Return made up to 29/04/88; full list of members
dot icon08/01/1988
Particulars of mortgage/charge
dot icon05/09/1987
Return made up to 07/05/87; full list of members
dot icon17/07/1987
Full group accounts made up to 1986-12-31
dot icon30/01/1987
Registered office changed on 30/01/87 from: city gate house, finsbury square, london EC2
dot icon27/05/1986
New director appointed
dot icon21/05/1986
Full accounts made up to 1985-12-31
dot icon21/05/1986
Return made up to 25/04/86; full list of members
dot icon17/05/1986
Director resigned
dot icon22/12/1930
Miscellaneous
dot icon22/12/1930
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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
Maire, Andre Alexandre Emanuel
Director
01/04/1998 - 11/12/2000
-
Payne, Ann Maria
Secretary
09/10/2000 - 30/06/2008
8
Bourne, Roger Graham
Director
09/10/2000 - 03/05/2002
6
Louis Dreyfus, Philippe Didier Bernard
Director
03/07/1996 - 31/10/2001
1
Cornwell, Roger Eliot
Director
01/08/1995 - 16/11/2005
5

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 BURIES MARKES LIMITED

BURIES MARKES LIMITED is an(a) Dissolved company incorporated on 22/12/1930 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. 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 BURIES MARKES LIMITED?

toggle

BURIES MARKES LIMITED is currently Dissolved. It was registered on 22/12/1930 and dissolved on 26/08/2017.

Where is BURIES MARKES LIMITED located?

toggle

BURIES MARKES LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does BURIES MARKES LIMITED do?

toggle

BURIES MARKES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BURIES MARKES LIMITED?

toggle

The latest filing was on 26/08/2017: Final Gazette dissolved following liquidation.