BURRIDGE BODY SHOP LIMITED

Register to unlock more data on OkredoRegister

BURRIDGE BODY SHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04136529

Incorporation date

05/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 40 Queen Square, Bristol BS1 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2001)
dot icon30/11/2024
Final Gazette dissolved following liquidation
dot icon30/08/2024
Return of final meeting in a creditors' voluntary winding up
dot icon14/08/2023
Liquidators' statement of receipts and payments to 2023-06-23
dot icon03/01/2023
Satisfaction of charge 041365290003 in full
dot icon11/08/2022
Liquidators' statement of receipts and payments to 2022-06-23
dot icon14/07/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/07/2021
Registered office address changed from 33a Portsmouth Road Woolston Southampton Hampshire SO19 9BA England to 2nd Floor 40 Queen Square Bristol BS1 4QP on 2021-07-08
dot icon06/07/2021
Statement of affairs
dot icon06/07/2021
Resolutions
dot icon05/07/2021
Appointment of a voluntary liquidator
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/11/2020
Termination of appointment of Power Secretaries Limited as a secretary on 2020-11-06
dot icon06/11/2020
Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to 33a Portsmouth Road Woolston Southampton Hampshire SO19 9BA on 2020-11-06
dot icon06/11/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2018-08-27 with updates
dot icon09/09/2017
Notification of Mark Lawrence as a person with significant control on 2016-04-06
dot icon09/09/2017
Confirmation statement made on 2017-08-27 with updates
dot icon28/07/2017
Micro company accounts made up to 2017-03-31
dot icon03/01/2017
Satisfaction of charge 041365290002 in full
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Registration of charge 041365290003, created on 2016-09-14
dot icon14/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon18/05/2015
Director's details changed for Deborah Amy Lawrence on 2015-03-20
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Secretary's details changed for Power Secretaries Limited on 2014-12-11
dot icon04/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/09/2013
Registration of charge 041365290002
dot icon22/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon11/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Termination of appointment of Peter Lawrence as a director
dot icon21/03/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 05/01/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2008
Return made up to 05/01/08; full list of members
dot icon28/03/2007
Return made up to 05/01/07; full list of members
dot icon10/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 05/01/06; full list of members
dot icon03/04/2006
New director appointed
dot icon07/03/2006
Notice of assignment of name or new name to shares
dot icon27/02/2006
Notice of assignment of name or new name to shares
dot icon21/02/2006
Ad 31/12/03--------- £ si 50@1=50 £ si 49@1=49
dot icon16/08/2005
New director appointed
dot icon15/08/2005
Secretary resigned
dot icon15/08/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon22/07/2005
Registered office changed on 22/07/05 from: 40 locks heath centre centre way locks heath southampton hampshire SO31 6DX
dot icon23/06/2005
New secretary appointed
dot icon23/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/01/2005
Return made up to 05/01/05; full list of members
dot icon04/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/02/2004
Return made up to 05/01/04; full list of members
dot icon27/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/05/2003
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon05/03/2003
Registered office changed on 05/03/03 from: sovereign house 37 middle road park gate southampton hampshire SO31 7GH
dot icon05/02/2003
Return made up to 05/01/03; full list of members
dot icon11/03/2002
Total exemption small company accounts made up to 2002-01-31
dot icon04/02/2002
Return made up to 05/01/02; full list of members
dot icon17/01/2001
Director resigned
dot icon17/01/2001
Secretary resigned
dot icon17/01/2001
New secretary appointed
dot icon17/01/2001
New director appointed
dot icon05/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
27/08/2021
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, Peter
Director
06/01/2005 - 05/01/2008
-
Lawrence, Deborah Amy
Director
01/02/2005 - Present
-
POWER SECRETARIES LIMITED
Corporate Secretary
09/06/2005 - 06/11/2020
112
Lawrence, Peter
Secretary
05/01/2001 - 09/06/2005
-
RCA COMPANY SECRETARIAL SERVICES LTD
Corporate Secretary
05/01/2001 - 05/01/2001
33

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BURRIDGE BODY SHOP LIMITED

BURRIDGE BODY SHOP LIMITED is an(a) Dissolved company incorporated on 05/01/2001 with the registered office located at 2nd Floor 40 Queen Square, Bristol BS1 4QP. 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 BURRIDGE BODY SHOP LIMITED?

toggle

BURRIDGE BODY SHOP LIMITED is currently Dissolved. It was registered on 05/01/2001 and dissolved on 30/11/2024.

Where is BURRIDGE BODY SHOP LIMITED located?

toggle

BURRIDGE BODY SHOP LIMITED is registered at 2nd Floor 40 Queen Square, Bristol BS1 4QP.

What does BURRIDGE BODY SHOP LIMITED do?

toggle

BURRIDGE BODY SHOP LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

What is the latest filing for BURRIDGE BODY SHOP LIMITED?

toggle

The latest filing was on 30/11/2024: Final Gazette dissolved following liquidation.