BURNSIDE LODGE LIMITED

Register to unlock more data on OkredoRegister

BURNSIDE LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01954944

Incorporation date

04/11/1985

Size

Full

Classification

-

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1985)
dot icon07/06/2011
Final Gazette dissolved following liquidation
dot icon07/03/2011
Return of final meeting in a members' voluntary winding up
dot icon13/01/2011
Liquidators' statement of receipts and payments to 2010-12-06
dot icon24/06/2010
Liquidators' statement of receipts and payments to 2010-06-06
dot icon17/12/2009
Liquidators' statement of receipts and payments to 2009-12-06
dot icon18/06/2009
Liquidators' statement of receipts and payments to 2009-06-06
dot icon22/03/2009
Director and Secretary's Change of Particulars / richard luck / 23/01/2009 / HouseName/Number was: 4, now: the mouse house; Street was: herschel grange, now: north street; Area was: warfield, now: winkfield; Post Town was: bracknell, now: windsor; Region was: berkshire, now: berks; Post Code was: RG42 6AT, now: SL4 4TE
dot icon11/01/2009
Liquidators' statement of receipts and payments to 2008-12-06
dot icon10/01/2008
Registered office changed on 11/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon05/01/2008
Resolutions
dot icon05/01/2008
Appointment of a voluntary liquidator
dot icon05/01/2008
Declaration of solvency
dot icon19/12/2007
Director's particulars changed
dot icon21/05/2007
Return made up to 03/05/07; full list of members
dot icon11/05/2006
Return made up to 03/05/06; full list of members
dot icon11/05/2006
Secretary resigned
dot icon04/05/2006
Director resigned
dot icon04/05/2006
Director resigned
dot icon04/05/2006
Director resigned
dot icon04/05/2006
Director resigned
dot icon16/01/2006
Full accounts made up to 2005-05-31
dot icon27/10/2005
Registered office changed on 28/10/05 from: 145 cannon street london EC4N 5BQ
dot icon27/10/2005
Secretary resigned
dot icon27/10/2005
New director appointed
dot icon27/10/2005
New secretary appointed;new director appointed
dot icon18/05/2005
Return made up to 03/05/05; full list of members
dot icon18/05/2005
Location of register of members address changed
dot icon18/05/2005
Location of debenture register address changed
dot icon12/05/2005
Accounting reference date extended from 31/03/05 to 31/05/05
dot icon10/05/2005
New secretary appointed
dot icon28/04/2005
New secretary appointed
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon27/04/2005
Director resigned
dot icon27/04/2005
Director resigned
dot icon27/04/2005
Director resigned
dot icon27/04/2005
Registered office changed on 28/04/05 from: portmill house portmill lane hitchin hertfordshire SG5 1DJ
dot icon27/04/2005
Secretary resigned
dot icon12/04/2005
Declaration of assistance for shares acquisition
dot icon12/04/2005
Declaration of assistance for shares acquisition
dot icon12/04/2005
Resolutions
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon31/03/2005
Secretary resigned
dot icon31/03/2005
New secretary appointed
dot icon08/12/2004
Director's particulars changed
dot icon08/12/2004
Director's particulars changed
dot icon07/09/2004
Declaration of assistance for shares acquisition
dot icon07/09/2004
Resolutions
dot icon07/09/2004
Resolutions
dot icon06/09/2004
Particulars of mortgage/charge
dot icon06/09/2004
Particulars of mortgage/charge
dot icon01/09/2004
Declaration of satisfaction of mortgage/charge
dot icon01/09/2004
Declaration of satisfaction of mortgage/charge
dot icon01/09/2004
Declaration of satisfaction of mortgage/charge
dot icon01/07/2004
Particulars of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Registered office changed on 30/06/04 from: cleveland park nursing home cleveland road north shields tyne and wear NE29 0NW
dot icon29/06/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Secretary resigned;director resigned
dot icon29/06/2004
Director resigned
dot icon29/06/2004
New secretary appointed
dot icon29/06/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon29/06/2004
Declaration of assistance for shares acquisition
dot icon24/06/2004
Particulars of mortgage/charge
dot icon24/06/2004
Particulars of mortgage/charge
dot icon14/06/2004
Resolutions
dot icon17/05/2004
Return made up to 03/05/04; full list of members
dot icon31/03/2004
Accounts for a medium company made up to 2003-12-31
dot icon10/03/2004
Declaration of satisfaction of mortgage/charge
dot icon02/03/2004
Declaration of satisfaction of mortgage/charge
dot icon02/03/2004
Declaration of satisfaction of mortgage/charge
dot icon02/03/2004
Declaration of satisfaction of mortgage/charge
dot icon02/03/2004
Declaration of satisfaction of mortgage/charge
dot icon02/03/2004
Declaration of satisfaction of mortgage/charge
dot icon02/03/2004
Declaration of satisfaction of mortgage/charge
dot icon03/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon13/05/2003
Return made up to 18/05/03; full list of members
dot icon13/05/2003
Director's particulars changed
dot icon10/06/2002
Return made up to 18/05/02; full list of members
dot icon10/06/2002
Registered office changed on 11/06/02
dot icon21/05/2002
Accounts for a medium company made up to 2001-12-31
dot icon16/05/2001
Return made up to 18/05/01; full list of members
dot icon15/05/2001
Accounts for a medium company made up to 2000-12-31
dot icon19/01/2001
Particulars of mortgage/charge
dot icon23/05/2000
Return made up to 18/05/00; full list of members
dot icon23/05/2000
Registered office changed on 24/05/00
dot icon25/04/2000
Accounts for a medium company made up to 1999-12-31
dot icon22/06/1999
Return made up to 18/05/99; full list of members
dot icon18/05/1999
Accounts for a medium company made up to 1998-12-31
dot icon28/09/1998
Full accounts made up to 1997-12-31
dot icon02/06/1998
Return made up to 18/05/98; no change of members
dot icon03/11/1997
Accounts for a medium company made up to 1996-12-31
dot icon19/07/1997
Return made up to 18/05/97; no change of members
dot icon04/03/1997
Registered office changed on 05/03/97 from: 67 marine avenue whitley bay tyne & wear ne 26 1NB
dot icon27/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon28/05/1996
Return made up to 18/05/96; full list of members
dot icon16/01/1996
Particulars of mortgage/charge
dot icon12/11/1995
Particulars of mortgage/charge
dot icon12/11/1995
Particulars of mortgage/charge
dot icon23/10/1995
Accounts for a medium company made up to 1994-12-31
dot icon19/06/1995
Return made up to 18/05/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Accounts for a small company made up to 1993-12-31
dot icon07/06/1994
Return made up to 18/05/94; no change of members
dot icon19/10/1993
Memorandum and Articles of Association
dot icon19/10/1993
Resolutions
dot icon07/09/1993
Accounts for a small company made up to 1992-12-31
dot icon15/07/1993
Resolutions
dot icon15/07/1993
Resolutions
dot icon15/07/1993
Resolutions
dot icon17/06/1993
Return made up to 18/05/93; full list of members
dot icon17/06/1993
Location of register of members address changed
dot icon17/06/1993
Location of debenture register address changed
dot icon15/06/1992
Accounts for a small company made up to 1991-12-31
dot icon08/06/1992
Return made up to 18/05/92; no change of members
dot icon25/11/1991
Full accounts made up to 1990-12-31
dot icon27/06/1991
Return made up to 18/05/91; no change of members
dot icon18/07/1990
New director appointed
dot icon24/06/1990
Full accounts made up to 1989-12-31
dot icon03/06/1990
Return made up to 18/05/90; full list of members
dot icon12/12/1989
Particulars of mortgage/charge
dot icon26/06/1989
Full accounts made up to 1988-12-31
dot icon26/06/1989
Return made up to 07/06/89; full list of members
dot icon07/08/1988
Full accounts made up to 1987-12-31
dot icon07/08/1988
Return made up to 30/04/88; full list of members
dot icon25/06/1987
Full accounts made up to 1986-12-31
dot icon25/06/1987
Return made up to 30/04/87; full list of members
dot icon09/04/1987
Particulars of mortgage/charge
dot icon06/04/1987
New director appointed
dot icon25/11/1985
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2005
dot iconLast change occurred
30/05/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2005
dot iconNext account date
30/05/2006
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Christopher
Director
13/10/2005 - Present
206
Storey, John
Director
01/04/2005 - 31/03/2006
88
Savage, Andrew
Director
17/06/2004 - 01/04/2005
16
Storey, Roger Christopher
Director
17/06/2004 - 01/04/2005
18
Luck, Richard Nigel
Director
13/10/2005 - Present
146

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 BURNSIDE LODGE LIMITED

BURNSIDE LODGE LIMITED is an(a) Dissolved company incorporated on 04/11/1985 with the registered office located at No 1 Dorset Street, Southampton, SO15 2DP. 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 BURNSIDE LODGE LIMITED?

toggle

BURNSIDE LODGE LIMITED is currently Dissolved. It was registered on 04/11/1985 and dissolved on 07/06/2011.

Where is BURNSIDE LODGE LIMITED located?

toggle

BURNSIDE LODGE LIMITED is registered at No 1 Dorset Street, Southampton, SO15 2DP.

What is the latest filing for BURNSIDE LODGE LIMITED?

toggle

The latest filing was on 07/06/2011: Final Gazette dissolved following liquidation.