BURNESS MARINE (GAS) LIMITED

Register to unlock more data on OkredoRegister

BURNESS MARINE (GAS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01081837

Incorporation date

14/11/1972

Size

Dormant

Contacts

Registered address

Registered address

1 Strand, Trafalgar Square, London WC2N 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1973)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon11/08/2025
Application to strike the company off the register
dot icon07/08/2025
Resolutions
dot icon07/08/2025
Solvency Statement dated 30/07/25
dot icon07/08/2025
Statement by Directors
dot icon07/08/2025
Statement of capital on 2025-08-07
dot icon06/08/2025
Statement of capital following an allotment of shares on 2025-07-30
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon30/10/2024
Accounts for a dormant company made up to 2024-02-29
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon15/01/2024
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon15/01/2024
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon15/01/2024
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon15/01/2024
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon01/12/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon10/08/2023
Appointment of Mr Grant Jeffrey Foley as a director on 2023-08-01
dot icon10/08/2023
Termination of appointment of Nicholas Philip Stone as a director on 2023-07-31
dot icon01/06/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon06/03/2023
Accounts for a dormant company made up to 2022-02-28
dot icon27/07/2022
Termination of appointment of Peter Timothy James Mason as a secretary on 2022-07-14
dot icon07/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon06/08/2021
Accounts for a dormant company made up to 2021-02-28
dot icon19/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon02/03/2021
Accounts for a dormant company made up to 2020-02-29
dot icon06/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon29/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon15/10/2019
Director's details changed for Mr Nicholas Philip Stone on 2019-10-09
dot icon29/07/2019
Termination of appointment of James Richard De Villeneuve Kidwell as a director on 2019-07-26
dot icon29/07/2019
Appointment of Mr Nicholas Philip Stone as a director on 2019-07-26
dot icon29/07/2019
Appointment of Mr Alistair Trond Borthwick as a director on 2019-07-26
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon11/04/2019
Termination of appointment of Paul Robert Jackson as a director on 2019-03-29
dot icon22/10/2018
Statement by Directors
dot icon22/10/2018
Statement of capital on 2018-10-22
dot icon22/10/2018
Solvency Statement dated 17/10/18
dot icon22/10/2018
Resolutions
dot icon17/10/2018
Appointment of Mr Paul Robert Jackson as a director on 2018-10-16
dot icon31/07/2018
Accounts for a dormant company made up to 2018-02-28
dot icon12/07/2018
Termination of appointment of Louise Margaret Evans as a director on 2018-06-29
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon12/12/2017
Appointment of Peter Timothy James Mason as a secretary on 2017-11-28
dot icon12/12/2017
Appointment of Mr James Richard De Villeneuve Kidwell as a director on 2017-11-28
dot icon04/12/2017
Accounts for a dormant company made up to 2017-02-28
dot icon23/08/2017
Termination of appointment of Alexander Chandos Tempest Vane as a director on 2017-08-18
dot icon23/08/2017
Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 2017-08-18
dot icon28/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon23/11/2016
Accounts for a dormant company made up to 2016-02-29
dot icon13/09/2016
Director's details changed for Miss Louise Margaret Evans on 2016-09-09
dot icon20/06/2016
Termination of appointment of Stephen John Wilson as a director on 2016-06-20
dot icon20/06/2016
Termination of appointment of Robert Harwood as a secretary on 2016-06-20
dot icon20/06/2016
Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 2016-06-20
dot icon20/06/2016
Appointment of Miss Louise Margaret Evans as a director on 2016-06-20
dot icon20/06/2016
Appointment of Mr Alexander Chandos Tempest Vane as a director on 2016-06-20
dot icon09/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon06/12/2015
Accounts for a dormant company made up to 2015-02-28
dot icon14/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon13/02/2015
Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 2015-02-13
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon03/12/2013
Accounts for a dormant company made up to 2013-02-28
dot icon17/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon20/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon30/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon05/12/2011
Accounts for a dormant company made up to 2011-02-28
dot icon13/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon25/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon10/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon10/05/2010
Director's details changed for Mr Stephen John Wilson on 2009-11-01
dot icon10/05/2010
Register inspection address has been changed
dot icon12/08/2009
Accounts for a dormant company made up to 2009-02-28
dot icon24/04/2009
Return made up to 31/03/09; full list of members
dot icon07/01/2009
Return made up to 31/03/08; full list of members
dot icon23/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon23/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon11/06/2007
Return made up to 31/03/07; full list of members
dot icon29/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon26/04/2006
Return made up to 31/03/06; full list of members
dot icon05/01/2006
Accounts for a dormant company made up to 2005-02-28
dot icon14/06/2005
Director resigned
dot icon19/04/2005
Return made up to 13/04/05; full list of members
dot icon04/01/2005
Full accounts made up to 2004-02-28
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Return made up to 27/04/04; full list of members
dot icon12/12/2003
Full accounts made up to 2003-02-28
dot icon05/07/2003
Return made up to 27/04/03; full list of members
dot icon27/11/2002
Full accounts made up to 2002-02-28
dot icon22/04/2002
Return made up to 27/04/02; full list of members
dot icon19/02/2002
Location of register of members
dot icon20/11/2001
Registered office changed on 20/11/01 from: bevis marks house 24 bevis marks london EC3A 7NR
dot icon25/10/2001
Full accounts made up to 2001-02-28
dot icon30/05/2001
Return made up to 27/04/01; full list of members
dot icon02/05/2001
Accounting reference date shortened from 31/03/01 to 28/02/01
dot icon13/04/2001
Full accounts made up to 2000-03-31
dot icon16/02/2001
Return made up to 27/04/00; full list of members
dot icon09/03/2000
New secretary appointed
dot icon09/03/2000
Secretary resigned
dot icon06/03/2000
Registered office changed on 06/03/00 from: allan house 10 john princes street london W1M 9HB
dot icon21/11/1999
Accounts for a small company made up to 1999-03-31
dot icon03/08/1999
Secretary resigned
dot icon08/06/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon02/06/1999
Return made up to 27/04/99; no change of members
dot icon15/05/1999
Declaration of satisfaction of mortgage/charge
dot icon14/04/1999
Director's particulars changed
dot icon14/09/1998
Accounts for a small company made up to 1997-12-31
dot icon16/06/1998
Return made up to 27/04/98; no change of members
dot icon22/12/1997
Accounts for a small company made up to 1996-12-31
dot icon14/10/1997
Registered office changed on 14/10/97 from: colette house 52-55 piccadilly london W1V 9AA
dot icon02/09/1997
Return made up to 27/04/97; full list of members
dot icon02/09/1997
Director's particulars changed
dot icon16/05/1997
Director's particulars changed
dot icon16/05/1997
Secretary's particulars changed
dot icon04/12/1996
Accounts for a small company made up to 1995-12-31
dot icon18/06/1996
Return made up to 27/04/96; no change of members
dot icon30/10/1995
Accounts for a small company made up to 1994-12-31
dot icon28/07/1995
Return made up to 27/04/94; full list of members
dot icon28/07/1995
Return made up to 27/04/93; full list of members
dot icon31/05/1995
Return made up to 27/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Full accounts made up to 1993-12-31
dot icon22/08/1993
Full accounts made up to 1992-12-31
dot icon14/09/1992
Return made up to 27/04/92; no change of members
dot icon14/09/1992
Return made up to 27/04/91; no change of members
dot icon25/08/1992
Full accounts made up to 1991-12-31
dot icon02/09/1991
Full group accounts made up to 1990-12-31
dot icon19/06/1991
Full group accounts made up to 1989-12-31
dot icon14/11/1990
Return made up to 22/09/90; full list of members
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon31/10/1989
Certificate of change of name
dot icon19/05/1989
Full accounts made up to 1988-12-31
dot icon19/05/1989
Return made up to 27/04/89; full list of members
dot icon13/06/1988
Full accounts made up to 1987-12-31
dot icon13/06/1988
Return made up to 04/04/88; full list of members
dot icon29/06/1987
Full accounts made up to 1986-12-31
dot icon29/06/1987
Return made up to 14/04/87; full list of members
dot icon29/06/1987
Registered office changed on 29/06/87 from: 31 st. George street london W1R 9HH
dot icon05/02/1987
Director resigned
dot icon05/02/1987
Director resigned
dot icon27/07/1986
Full accounts made up to 1985-12-31
dot icon27/07/1986
Return made up to 10/06/86; full list of members
dot icon17/04/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stone, Nicholas Philip
Director
26/07/2019 - 31/07/2023
64
Vane, Alexander Chandos Tempest
Director
20/06/2016 - 18/08/2017
64
Vane, Alexander Chandos Tempest
Secretary
20/06/2016 - 18/08/2017
-
Kidwell, James Richard De Villeneuve
Director
28/11/2017 - 26/07/2019
79
Mason, Peter Timothy James
Secretary
28/11/2017 - 14/07/2022
-

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 BURNESS MARINE (GAS) LIMITED

BURNESS MARINE (GAS) LIMITED is an(a) Dissolved company incorporated on 14/11/1972 with the registered office located at 1 Strand, Trafalgar Square, London WC2N 5HR. There are currently 2 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 BURNESS MARINE (GAS) LIMITED?

toggle

BURNESS MARINE (GAS) LIMITED is currently Dissolved. It was registered on 14/11/1972 and dissolved on 04/11/2025.

Where is BURNESS MARINE (GAS) LIMITED located?

toggle

BURNESS MARINE (GAS) LIMITED is registered at 1 Strand, Trafalgar Square, London WC2N 5HR.

What does BURNESS MARINE (GAS) LIMITED do?

toggle

BURNESS MARINE (GAS) LIMITED operates in the Inland freight water transport (50.40 - SIC 2007) sector.

What is the latest filing for BURNESS MARINE (GAS) LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.