BURO BUSINESS SUPPLIES LTD

Register to unlock more data on OkredoRegister

BURO BUSINESS SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04314338

Incorporation date

31/10/2001

Size

Small

Contacts

Registered address

Registered address

12 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2001)
dot icon09/02/2025
Final Gazette dissolved following liquidation
dot icon09/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon10/09/2024
Liquidators' statement of receipts and payments to 2024-07-07
dot icon09/09/2024
Registered office address changed from 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to 12 Wellington Place Leeds LS1 4AP on 2024-09-09
dot icon15/09/2023
Liquidators' statement of receipts and payments to 2023-07-07
dot icon08/09/2022
Liquidators' statement of receipts and payments to 2022-07-07
dot icon19/07/2022
Appointment of a voluntary liquidator
dot icon19/07/2022
Removal of liquidator by court order
dot icon08/09/2021
Liquidators' statement of receipts and payments to 2021-07-07
dot icon19/09/2020
Registered office address changed from C/O Office Team, Unit 4 Purley Way Croydon CR0 4NZ England to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 2020-09-19
dot icon17/09/2020
Appointment of a voluntary liquidator
dot icon17/09/2020
Resolutions
dot icon17/09/2020
Statement of affairs
dot icon20/01/2020
Appointment of Mr Richard John Oates as a director on 2020-01-17
dot icon20/01/2020
Termination of appointment of Andrew Graham Mobbs as a director on 2020-01-17
dot icon06/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon06/11/2019
Cessation of Jonathan Paul Moulton as a person with significant control on 2016-04-06
dot icon06/11/2019
Notification of Officeteam Limited as a person with significant control on 2016-04-06
dot icon10/09/2019
Accounts for a small company made up to 2018-12-31
dot icon14/03/2019
Registered office address changed from 70 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY to C/O Office Team, Unit 4 Purley Way Croydon CR0 4NZ on 2019-03-14
dot icon14/03/2019
Appointment of Mr Stephen James Horne as a director on 2019-03-04
dot icon14/03/2019
Termination of appointment of Philip Lawson as a director on 2019-03-04
dot icon02/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon19/07/2018
Accounts for a small company made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon27/06/2017
Change of details for Mr Jonathan Paul Moulton as a person with significant control on 2017-06-09
dot icon07/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon01/09/2016
Full accounts made up to 2015-12-31
dot icon17/06/2016
Termination of appointment of Richard Michael Ingram as a director on 2016-05-31
dot icon17/06/2016
Appointment of Mr Andrew Graham Mobbs as a director on 2016-05-20
dot icon06/12/2015
Full accounts made up to 2014-12-31
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon05/08/2015
Resolutions
dot icon20/07/2015
Registration of charge 043143380007, created on 2015-07-17
dot icon18/02/2015
Satisfaction of charge 3 in full
dot icon18/02/2015
Satisfaction of charge 043143380005 in full
dot icon18/02/2015
Satisfaction of charge 4 in full
dot icon18/02/2015
Satisfaction of charge 2 in full
dot icon16/02/2015
Registration of charge 043143380006, created on 2015-02-12
dot icon20/11/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon30/10/2014
Termination of appointment of Jonathan Louis Hamilton Ward as a secretary on 2014-10-24
dot icon30/10/2014
Appointment of Mr Philip Lawson as a director on 2014-10-24
dot icon30/10/2014
Termination of appointment of Gary Michael Scott as a director on 2014-10-24
dot icon30/10/2014
Termination of appointment of Alan John Bonner as a director on 2014-10-24
dot icon30/10/2014
Termination of appointment of Alan John Bonner as a director on 2014-10-24
dot icon29/09/2014
Full accounts made up to 2014-03-31
dot icon23/09/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon12/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon01/10/2013
Certificate of change of name
dot icon27/09/2013
Registration of charge 043143380005
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon17/06/2013
Sub-division of shares on 2013-05-31
dot icon11/06/2013
Termination of appointment of William Mclean as a director
dot icon07/01/2013
Statement of capital on 2013-01-07
dot icon02/01/2013
Statement by directors
dot icon02/01/2013
Solvency statement dated 20/12/12
dot icon02/01/2013
Resolutions
dot icon20/12/2012
Termination of appointment of Neil Brassington as a director
dot icon03/12/2012
Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 2012-12-03
dot icon14/11/2012
Appointment of Mr Alan John Bonner as a director
dot icon08/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon22/08/2012
Full accounts made up to 2011-12-31
dot icon17/08/2012
Termination of appointment of Simon Lennon as a director
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon27/03/2012
Termination of appointment of Martin Griffiths as a director
dot icon08/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon12/05/2011
Full accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2010-10-31 with full list of shareholders
dot icon31/01/2011
Register inspection address has been changed from Abbey House Clarendon Road Redhill Surrey RH1 1QZ United Kingdom
dot icon29/01/2011
Register(s) moved to registered office address
dot icon25/01/2011
Termination of appointment of Gary David Burns as a director
dot icon30/04/2010
Full accounts made up to 2009-12-31
dot icon18/02/2010
Certificate of change of name
dot icon05/02/2010
Change of name notice
dot icon22/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon22/12/2009
Register(s) moved to registered inspection location
dot icon21/12/2009
Director's details changed for Neil Charles Brassington on 2009-12-02
dot icon21/12/2009
Director's details changed for Gary Michael Scott on 2009-12-02
dot icon21/12/2009
Register inspection address has been changed
dot icon21/12/2009
Director's details changed for Gary Burns on 2009-12-02
dot icon21/12/2009
Director's details changed for Richard Michael Ingram on 2009-12-02
dot icon21/12/2009
Director's details changed for Simon Lennon on 2009-12-02
dot icon21/12/2009
Director's details changed for Martin Griffiths on 2009-12-02
dot icon20/05/2009
Full accounts made up to 2008-12-31
dot icon12/11/2008
Return made up to 31/10/08; full list of members
dot icon27/06/2008
Full accounts made up to 2007-12-31
dot icon24/01/2008
Registered office changed on 24/01/08 from: c/o howarth whitehill lonsdale house 7-9 lonsdale gardens tunbridge wells kent TN1 1NU
dot icon26/11/2007
Return made up to 31/10/07; full list of members
dot icon26/11/2007
Director's particulars changed
dot icon22/10/2007
Declaration of satisfaction of mortgage/charge
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon26/06/2007
Director resigned
dot icon14/04/2007
New director appointed
dot icon09/03/2007
Full accounts made up to 2005-12-31
dot icon10/01/2007
Return made up to 31/10/06; full list of members
dot icon10/01/2007
Director's particulars changed
dot icon10/01/2007
Director's particulars changed
dot icon10/01/2007
Location of register of members
dot icon03/01/2006
Return made up to 31/10/05; full list of members
dot icon04/10/2005
Full accounts made up to 2004-12-31
dot icon27/09/2005
Director resigned
dot icon27/09/2005
New director appointed
dot icon27/09/2005
Director resigned
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon01/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
Director resigned
dot icon23/11/2004
Return made up to 31/10/04; full list of members
dot icon01/11/2004
Registered office changed on 01/11/04 from: c/o horwath clark whitehill beaumont house 56 mount ephraim tunbridge wells kent TN4 8BB
dot icon23/07/2004
Full accounts made up to 2003-12-31
dot icon10/05/2004
Director resigned
dot icon10/05/2004
New director appointed
dot icon10/05/2004
New director appointed
dot icon26/03/2004
Return made up to 31/10/03; full list of members
dot icon30/08/2003
Particulars of mortgage/charge
dot icon26/08/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon26/08/2003
Resolutions
dot icon26/08/2003
Resolutions
dot icon26/08/2003
Resolutions
dot icon26/08/2003
Accounts for a dormant company made up to 2002-10-31
dot icon26/08/2003
Resolutions
dot icon26/08/2003
Resolutions
dot icon26/08/2003
Resolutions
dot icon05/08/2003
Ad 01/07/03-18/07/03 £ si 348@1=348 £ ic 2/350
dot icon21/07/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon07/04/2003
New director appointed
dot icon07/04/2003
New director appointed
dot icon09/01/2003
Return made up to 31/10/02; full list of members
dot icon12/04/2002
Certificate of change of name
dot icon09/01/2002
New secretary appointed;new director appointed
dot icon09/01/2002
New director appointed
dot icon09/01/2002
Registered office changed on 09/01/02 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon09/01/2002
Director resigned
dot icon09/01/2002
Secretary resigned
dot icon31/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
31/10/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURO BUSINESS SUPPLIES LTD

BURO BUSINESS SUPPLIES LTD is an(a) Liquidation company incorporated on 31/10/2001 with the registered office located at 12 Wellington Place, Leeds LS1 4AP. 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 BURO BUSINESS SUPPLIES LTD?

toggle

BURO BUSINESS SUPPLIES LTD is currently Liquidation. It was registered on 31/10/2001 .

Where is BURO BUSINESS SUPPLIES LTD located?

toggle

BURO BUSINESS SUPPLIES LTD is registered at 12 Wellington Place, Leeds LS1 4AP.

What does BURO BUSINESS SUPPLIES LTD do?

toggle

BURO BUSINESS SUPPLIES LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BURO BUSINESS SUPPLIES LTD?

toggle

The latest filing was on 09/02/2025: Final Gazette dissolved following liquidation.