BURLINGTON HOUSE LAW (1) LIMITED

Register to unlock more data on OkredoRegister

BURLINGTON HOUSE LAW (1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02374757

Incorporation date

20/04/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

Aquarium, 1-7 King Street, Reading, Berkshire RG1 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1989)
dot icon23/08/2010
Final Gazette dissolved following liquidation
dot icon23/05/2010
Liquidators' statement of receipts and payments to 2010-05-14
dot icon23/05/2010
Return of final meeting in a members' voluntary winding up
dot icon07/12/2009
Liquidators' statement of receipts and payments to 2009-11-18
dot icon15/03/2009
Total exemption small company accounts made up to 2008-11-19
dot icon25/01/2009
Accounting reference date extended from 30/09/2008 to 19/11/2008
dot icon20/01/2009
Registered office changed on 21/01/2009 from network house basing view basingstoke hampshire RG21 4HG
dot icon18/01/2009
Resolutions
dot icon14/01/2009
Declaration of solvency
dot icon14/01/2009
Appointment of a voluntary liquidator
dot icon23/12/2008
Certificate of change of name
dot icon03/12/2008
Memorandum and Articles of Association
dot icon24/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/06/2008
Return made up to 21/04/08; full list of members
dot icon06/12/2007
Particulars of mortgage/charge
dot icon01/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon28/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/07/2007
New director appointed
dot icon15/05/2007
Return made up to 21/04/07; full list of members
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Secretary resigned
dot icon13/11/2006
New secretary appointed
dot icon01/05/2006
Return made up to 21/04/06; full list of members
dot icon01/05/2006
Location of register of members address changed
dot icon01/05/2006
Location of debenture register address changed
dot icon03/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/10/2005
New director appointed
dot icon20/10/2005
New secretary appointed
dot icon19/10/2005
Secretary resigned
dot icon02/10/2005
Registered office changed on 03/10/05 from: datum house roentgen road basingstoke hampshire RG24 8NG
dot icon29/09/2005
Particulars of mortgage/charge
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Ad 01/04/98--------- £ si 500@1
dot icon19/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon12/05/2005
Return made up to 21/04/05; full list of members
dot icon12/05/2005
Director's particulars changed
dot icon19/05/2004
Return made up to 21/04/04; full list of members
dot icon02/11/2003
Total exemption small company accounts made up to 2003-09-30
dot icon02/11/2003
Accounts for a small company made up to 2002-09-30
dot icon09/10/2003
Director resigned
dot icon07/10/2003
New secretary appointed
dot icon07/10/2003
Secretary resigned
dot icon06/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon13/05/2003
Return made up to 21/04/03; full list of members
dot icon18/04/2002
Return made up to 21/04/02; full list of members
dot icon10/01/2002
Accounts for a small company made up to 2001-09-30
dot icon18/11/2001
Director resigned
dot icon28/10/2001
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon07/05/2001
Return made up to 21/04/01; full list of members
dot icon18/10/2000
Declaration of satisfaction of mortgage/charge
dot icon17/09/2000
Accounts for a small company made up to 2000-03-31
dot icon26/04/2000
Return made up to 21/04/00; full list of members
dot icon26/04/2000
Secretary's particulars changed;director's particulars changed
dot icon29/09/1999
Resolutions
dot icon01/09/1999
Accounts for a small company made up to 1999-03-31
dot icon25/07/1999
Particulars of mortgage/charge
dot icon22/04/1999
Return made up to 21/04/99; no change of members
dot icon14/10/1998
Accounts for a small company made up to 1998-03-31
dot icon09/07/1998
Certificate of change of name
dot icon11/05/1998
Director resigned
dot icon07/05/1998
Return made up to 21/04/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon18/06/1997
Return made up to 21/04/97; full list of members
dot icon28/10/1996
Accounts for a small company made up to 1996-03-31
dot icon22/05/1996
Return made up to 21/04/96; no change of members
dot icon13/11/1995
Ad 27/09/95--------- £ si 300@1=300 £ ic 700/1000
dot icon13/11/1995
Ad 27/09/95--------- £ si 300@1=300 £ ic 400/700
dot icon03/08/1995
Secretary's particulars changed
dot icon02/08/1995
Director's particulars changed
dot icon24/07/1995
Director's particulars changed
dot icon17/07/1995
Return made up to 21/04/95; no change of members
dot icon17/07/1995
Secretary's particulars changed;secretary resigned
dot icon17/07/1995
Location of register of members address changed
dot icon17/07/1995
Location of debenture register address changed
dot icon22/06/1995
Accounts for a small company made up to 1995-03-31
dot icon18/05/1995
New director appointed
dot icon08/02/1995
Director resigned
dot icon08/02/1995
New secretary appointed
dot icon02/02/1995
Particulars of mortgage/charge
dot icon11/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Registered office changed on 02/06/94 from: 180 wardour street london W1V 3AA
dot icon31/05/1994
Return made up to 21/04/94; full list of members
dot icon24/02/1994
New director appointed
dot icon17/02/1994
Ad 24/01/94--------- £ si 300@1=300 £ ic 100/400
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon22/09/1993
Certificate of change of name
dot icon25/08/1993
Ad 03/08/93--------- £ si 95@1=95 £ ic 5/100
dot icon25/08/1993
Resolutions
dot icon25/08/1993
Director resigned;new director appointed
dot icon25/08/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon09/03/1993
Certificate of change of name
dot icon20/12/1992
Certificate of change of name
dot icon18/11/1992
Certificate of change of name
dot icon05/11/1992
Full accounts made up to 1992-03-31
dot icon19/12/1991
Return made up to 21/04/91; full list of members
dot icon14/10/1991
Secretary resigned;new secretary appointed
dot icon14/10/1991
Director resigned
dot icon29/07/1991
Full accounts made up to 1991-03-31
dot icon21/04/1991
Certificate of change of name
dot icon24/01/1991
Return made up to 08/08/90; full list of members
dot icon29/08/1990
Ad 29/06/90--------- £ si 3@1=3 £ ic 2/5
dot icon29/08/1990
Nc inc already adjusted 29/06/90
dot icon29/08/1990
Resolutions
dot icon07/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/04/1990
Registered office changed on 11/04/90 from: 373 cambridge heath road london
dot icon15/02/1990
Certificate of change of name
dot icon20/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
18/11/2008
dot iconLast change occurred
18/11/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
18/11/2008
dot iconNext account date
18/11/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orrock, Ian Jackson
Director
25/01/1994 - 21/08/2003
45
Smith, Paul Stephen
Director
02/08/1993 - Present
13
Dixon, Michael George
Director
01/01/1995 - 04/10/1996
-
Champion, Paul Raymond
Director
02/07/2007 - Present
2
Merrall, Steven
Director
01/10/2005 - 01/11/2006
-

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 BURLINGTON HOUSE LAW (1) LIMITED

BURLINGTON HOUSE LAW (1) LIMITED is an(a) Dissolved company incorporated on 20/04/1989 with the registered office located at Aquarium, 1-7 King Street, Reading, Berkshire RG1 4AN. 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 BURLINGTON HOUSE LAW (1) LIMITED?

toggle

BURLINGTON HOUSE LAW (1) LIMITED is currently Dissolved. It was registered on 20/04/1989 and dissolved on 23/08/2010.

Where is BURLINGTON HOUSE LAW (1) LIMITED located?

toggle

BURLINGTON HOUSE LAW (1) LIMITED is registered at Aquarium, 1-7 King Street, Reading, Berkshire RG1 4AN.

What does BURLINGTON HOUSE LAW (1) LIMITED do?

toggle

BURLINGTON HOUSE LAW (1) LIMITED operates in the Manufacture of computers and other information processing equipment (30.02 - SIC 2003) sector.

What is the latest filing for BURLINGTON HOUSE LAW (1) LIMITED?

toggle

The latest filing was on 23/08/2010: Final Gazette dissolved following liquidation.