BURNEY ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BURNEY ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI022531

Incorporation date

04/04/1989

Size

Dormant

Contacts

Registered address

Registered address

50 Bedford Street, Belfast, BT2 7FWCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1989)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon09/02/2024
Application to strike the company off the register
dot icon12/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon30/11/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon16/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon23/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon02/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
Confirmation statement made on 2019-09-28 with no updates
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon02/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon01/09/2017
Resolutions
dot icon24/08/2017
Resolutions
dot icon24/08/2017
Memorandum and Articles of Association
dot icon16/08/2017
Registration of charge NI0225310005, created on 2017-08-04
dot icon28/07/2017
Satisfaction of charge 3 in full
dot icon28/07/2017
Satisfaction of charge 4 in full
dot icon27/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-09-28 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon02/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon10/09/2012
Accounts for a small company made up to 2011-12-31
dot icon26/06/2012
Termination of appointment of Robert Langdon as a director
dot icon26/01/2012
Appointment of Nicholas Adam Doherty as a director
dot icon03/01/2012
Annual return made up to 2011-09-28 with full list of shareholders
dot icon14/10/2011
Accounts for a small company made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon13/12/2010
Secretary's details changed for Ann Carmel Reddington on 2010-09-28
dot icon13/12/2010
Director's details changed for Patrick Joseph Doherty on 2010-09-28
dot icon12/10/2010
Accounts for a small company made up to 2009-12-31
dot icon27/09/2009
28/09/09 annual return shuttle
dot icon26/08/2009
31/12/08 annual accts
dot icon20/10/2008
28/09/08 annual return shuttle
dot icon24/07/2008
31/12/07 annual accts
dot icon23/01/2008
Auditor resignation
dot icon09/11/2007
31/12/06 annual accts
dot icon10/10/2007
28/09/07 annual return shuttle
dot icon24/10/2006
28/09/06 annual return shuttle
dot icon21/10/2006
31/12/05 annual accts
dot icon28/10/2005
31/12/04 annual accts
dot icon19/10/2005
Change of dirs/sec
dot icon19/10/2005
28/09/05 annual return shuttle
dot icon19/10/2005
Change of dirs/sec
dot icon16/03/2005
Change of ARD
dot icon15/02/2005
31/03/04 annual accts
dot icon07/10/2004
28/09/04 annual return shuttle
dot icon22/09/2004
28/09/03 annual return shuttle
dot icon16/09/2004
31/03/03 annual accts
dot icon16/07/2004
Change in sit reg add
dot icon17/05/2004
Auditor resignation
dot icon04/08/2003
Change of dirs/sec
dot icon04/08/2003
Change of dirs/sec
dot icon04/08/2003
Change in sit reg add
dot icon01/08/2003
Mortgage satisfaction
dot icon28/01/2003
31/03/02 annual accts
dot icon28/10/2002
28/09/02 annual return shuttle
dot icon09/02/2002
31/03/01 annual accts
dot icon17/10/2001
28/09/01 annual return shuttle
dot icon03/02/2001
31/03/00 annual accts
dot icon14/12/2000
28/09/00 annual return shuttle
dot icon25/01/2000
31/03/99 annual accts
dot icon18/10/1999
28/09/99 annual return shuttle
dot icon02/02/1999
31/03/98 annual accts
dot icon30/12/1998
28/09/98 annual return shuttle
dot icon22/09/1997
28/09/97 annual return shuttle
dot icon08/09/1997
31/03/97 annual accts
dot icon24/10/1996
28/09/96 annual return shuttle
dot icon12/09/1996
31/03/96 annual accts
dot icon06/12/1995
31/03/95 annual accts
dot icon24/10/1995
28/09/95 annual return shuttle
dot icon19/07/1995
Mortgage satisfaction
dot icon07/02/1995
31/03/94 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
28/09/94 annual return shuttle
dot icon19/02/1994
31/03/93 annual accts
dot icon16/10/1993
28/09/93 annual return shuttle
dot icon11/02/1993
Particulars of a mortgage charge
dot icon06/01/1993
Particulars of a mortgage charge
dot icon11/11/1992
31/03/92 annual accts
dot icon11/11/1992
28/09/92 annual return form
dot icon20/05/1992
31/03/91 annual accts
dot icon09/03/1992
28/09/91 annual return
dot icon25/04/1991
31/03/90 annual accts
dot icon05/02/1991
28/09/90 annual return
dot icon24/10/1990
Change in sit reg add
dot icon19/09/1990
Change in sit reg add
dot icon20/08/1990
Particulars of a mortgage charge
dot icon29/08/1989
Particulars of a mortgage charge
dot icon24/07/1989
Resolutions
dot icon24/07/1989
Updated mem and arts
dot icon10/06/1989
Change of dirs/sec
dot icon10/06/1989
Change in sit reg add
dot icon10/06/1989
Change of dirs/sec
dot icon04/04/1989
Articles
dot icon04/04/1989
Memorandum
dot icon04/04/1989
Decln complnce reg new co
dot icon04/04/1989
Statement of nominal cap
dot icon04/04/1989
Pars re dirs/sit reg off
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doherty, Patrick Joseph
Director
04/04/1989 - Present
42
Thallon, Peter Andrew Geoffrey
Director
04/04/1989 - 07/07/2003
18
Langdon, Robert Martin
Director
07/07/2003 - 20/02/2011
13
Doherty, Nicholas Adam
Director
23/03/2011 - Present
24
Reddington, Ann Carmel
Secretary
04/04/1989 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BURNEY ENTERPRISES LIMITED

BURNEY ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 04/04/1989 with the registered office located at 50 Bedford Street, Belfast, BT2 7FW. 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 BURNEY ENTERPRISES LIMITED?

toggle

BURNEY ENTERPRISES LIMITED is currently Dissolved. It was registered on 04/04/1989 and dissolved on 07/05/2024.

Where is BURNEY ENTERPRISES LIMITED located?

toggle

BURNEY ENTERPRISES LIMITED is registered at 50 Bedford Street, Belfast, BT2 7FW.

What does BURNEY ENTERPRISES LIMITED do?

toggle

BURNEY ENTERPRISES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BURNEY ENTERPRISES LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.