BURLIN, CROSS AND HENRY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BURLIN, CROSS AND HENRY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02665111

Incorporation date

21/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Copper Room Deva Centre, Trinity Way, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1991)
dot icon26/04/2011
Final Gazette dissolved following liquidation
dot icon26/01/2011
Return of final meeting in a creditors' voluntary winding up
dot icon20/12/2010
Liquidators' statement of receipts and payments to 2010-12-11
dot icon30/06/2010
Liquidators' statement of receipts and payments to 2010-06-11
dot icon12/01/2010
Liquidators' statement of receipts and payments to 2009-12-11
dot icon05/07/2009
Liquidators' statement of receipts and payments to 2009-06-11
dot icon05/02/2009
Liquidators' statement of receipts and payments to 2008-12-11
dot icon10/08/2008
Liquidators' statement of receipts and payments to 2008-06-11
dot icon10/08/2008
Liquidators' statement of receipts and payments to 2007-12-11
dot icon09/10/2007
Court order
dot icon06/06/2006
Dissolved
dot icon06/03/2006
Return of final meeting in a creditors' voluntary winding up
dot icon15/12/2005
Liquidators' statement of receipts and payments
dot icon26/06/2005
Liquidators' statement of receipts and payments
dot icon19/12/2004
Liquidators' statement of receipts and payments
dot icon20/06/2004
Liquidators' statement of receipts and payments
dot icon30/12/2003
Liquidators' statement of receipts and payments
dot icon12/08/2003
Miscellaneous
dot icon12/08/2003
Appointment of a voluntary liquidator
dot icon12/08/2003
Notice of ceasing to act as a voluntary liquidator
dot icon29/06/2003
Liquidators' statement of receipts and payments
dot icon17/12/2002
Liquidators' statement of receipts and payments
dot icon12/12/2002
Registered office changed on 13/12/02 from: hilton chambers 15 hilton street manchester M1 1JL
dot icon20/06/2002
Liquidators' statement of receipts and payments
dot icon16/12/2001
Liquidators' statement of receipts and payments
dot icon20/12/2000
Registered office changed on 21/12/00 from: the white house chapel road alderley edge cheshire SK9 7DU
dot icon18/12/2000
Resolutions
dot icon18/12/2000
Appointment of a voluntary liquidator
dot icon18/12/2000
Statement of affairs
dot icon24/02/2000
Accounts for a small company made up to 1998-10-31
dot icon20/02/2000
Return made up to 16/11/99; full list of members
dot icon20/02/2000
Director's particulars changed
dot icon01/03/1999
Accounts for a small company made up to 1997-10-31
dot icon07/12/1998
Return made up to 16/11/98; full list of members
dot icon02/12/1997
Accounts for a small company made up to 1996-10-31
dot icon23/11/1997
Return made up to 22/11/97; full list of members
dot icon06/10/1997
Registered office changed on 07/10/97 from: 17 anson road victoria park manchester M14 5BZ
dot icon10/08/1997
Accounts for a small company made up to 1995-10-31
dot icon13/07/1997
Return made up to 22/11/96; full list of members
dot icon13/07/1997
Director's particulars changed
dot icon13/07/1997
Secretary resigned;director resigned
dot icon13/07/1997
New secretary appointed
dot icon02/11/1996
Resolutions
dot icon02/11/1996
£ nc 1000/1000000 29/10/96
dot icon15/11/1995
Return made up to 22/11/95; no change of members
dot icon07/08/1995
Accounts for a small company made up to 1994-10-31
dot icon10/04/1995
Particulars of mortgage/charge
dot icon25/01/1995
Return made up to 22/11/94; no change of members
dot icon24/04/1994
Accounting reference date extended from 30/04 to 31/10
dot icon18/01/1994
Return made up to 22/11/93; full list of members
dot icon18/01/1994
Director's particulars changed
dot icon12/01/1994
New director appointed
dot icon21/10/1993
Particulars of mortgage/charge
dot icon27/09/1993
Accounts for a small company made up to 1993-04-30
dot icon28/03/1993
Return made up to 22/11/92; full list of members
dot icon25/02/1993
Particulars of mortgage/charge
dot icon16/02/1993
Particulars of mortgage/charge
dot icon11/11/1992
Certificate of change of name
dot icon23/02/1992
New director appointed
dot icon23/02/1992
Secretary resigned;new secretary appointed
dot icon17/02/1992
Director resigned;new director appointed
dot icon09/02/1992
Memorandum and Articles of Association
dot icon05/02/1992
Resolutions
dot icon05/02/1992
Resolutions
dot icon05/02/1992
Resolutions
dot icon05/02/1992
Registered office changed on 06/02/92 from: 2,baches street london N1 6UB
dot icon05/02/1992
Secretary resigned;new secretary appointed
dot icon05/02/1992
Ad 03/02/92--------- £ si 98@1=98 £ ic 2/100
dot icon05/02/1992
New director appointed
dot icon05/02/1992
Accounting reference date notified as 30/04
dot icon21/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Cross
Director
02/02/1992 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/11/1991 - 05/12/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/11/1991 - 05/12/1991
43699
Burlin, Martin Arnold
Director
05/12/1991 - Present
4
Summers, Charles Fred
Director
22/03/1993 - 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 BURLIN, CROSS AND HENRY DEVELOPMENTS LIMITED

BURLIN, CROSS AND HENRY DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 21/11/1991 with the registered office located at The Copper Room Deva Centre, Trinity Way, Manchester M3 7BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BURLIN, CROSS AND HENRY DEVELOPMENTS LIMITED?

toggle

BURLIN, CROSS AND HENRY DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 21/11/1991 and dissolved on 26/04/2011.

Where is BURLIN, CROSS AND HENRY DEVELOPMENTS LIMITED located?

toggle

BURLIN, CROSS AND HENRY DEVELOPMENTS LIMITED is registered at The Copper Room Deva Centre, Trinity Way, Manchester M3 7BG.

What does BURLIN, CROSS AND HENRY DEVELOPMENTS LIMITED do?

toggle

BURLIN, CROSS AND HENRY DEVELOPMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BURLIN, CROSS AND HENRY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 26/04/2011: Final Gazette dissolved following liquidation.