BURSTALERT LTD

Register to unlock more data on OkredoRegister

BURSTALERT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06962446

Incorporation date

15/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Chapel, Bridge Street, Driffield YO25 6DACopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2009)
dot icon18/05/2022
Final Gazette dissolved following liquidation
dot icon18/02/2022
Return of final meeting in a creditors' voluntary winding up
dot icon11/11/2021
Registered office address changed from 38 Jefferson Drive Brough East Yorkshire HU15 1AQ United Kingdom to The Chapel Bridge Street Driffield YO25 6DA on 2021-11-11
dot icon11/11/2021
Statement of affairs
dot icon11/11/2021
Appointment of a voluntary liquidator
dot icon11/11/2021
Resolutions
dot icon02/11/2021
Compulsory strike-off action has been suspended
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon17/08/2020
Confirmation statement made on 2020-07-15 with updates
dot icon21/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon22/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon19/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon17/05/2018
Termination of appointment of Roger Guy Worthington as a director on 2018-05-15
dot icon17/05/2018
Termination of appointment of Jane Angela Worthington as a director on 2018-05-15
dot icon30/04/2018
Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT to 38 Jefferson Drive Brough East Yorkshire HU15 1AQ on 2018-04-30
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon01/08/2017
Director's details changed for Mr Roger Guy Worthington on 2017-08-01
dot icon01/08/2017
Confirmation statement made on 2017-07-15 with updates
dot icon01/08/2017
Director's details changed for Mrs Jane Angela Worthington on 2017-08-01
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/09/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon23/07/2014
Registration of charge 069624460001, created on 2014-07-10
dot icon01/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/10/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon25/05/2011
Appointment of Mrs Diane Elaine Rotherforth as a director
dot icon25/05/2011
Appointment of Mr Roger Guy Worthington as a director
dot icon25/05/2011
Appointment of Mrs Jane Angela Worthington as a director
dot icon24/05/2011
Registered office address changed from Penrith Cottage Main Street Coniston Hull East Riding HU11 4JR United Kingdom on 2011-05-24
dot icon24/05/2011
Statement of capital following an allotment of shares on 2011-05-09
dot icon15/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon03/11/2010
Director's details changed for Mr Paul Storry on 2010-11-03
dot icon03/11/2010
Director's details changed for Mr Mike Rotherforth on 2010-11-03
dot icon03/11/2010
Secretary's details changed for Mr Mike Rotherforth on 2010-11-03
dot icon10/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon10/08/2010
Director's details changed for Mr Mike Rotherforth on 2010-07-15
dot icon10/08/2010
Director's details changed for Paul Storry on 2010-07-15
dot icon15/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2019
dot iconLast change occurred
31/07/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2019
dot iconNext account date
31/07/2020
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rotherforth, Michael Stephen
Director
15/07/2009 - Present
2
Rotherforth, Michael Stephen
Secretary
15/07/2009 - Present
-
Rotherforth, Diane Elaine
Director
08/05/2011 - Present
-
Storry, Paul Dean
Director
15/07/2009 - Present
-
Worthington, Roger Guy
Director
09/05/2011 - 15/05/2018
3

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 BURSTALERT LTD

BURSTALERT LTD is an(a) Dissolved company incorporated on 15/07/2009 with the registered office located at The Chapel, Bridge Street, Driffield YO25 6DA. There are currently 4 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 BURSTALERT LTD?

toggle

BURSTALERT LTD is currently Dissolved. It was registered on 15/07/2009 and dissolved on 18/05/2022.

Where is BURSTALERT LTD located?

toggle

BURSTALERT LTD is registered at The Chapel, Bridge Street, Driffield YO25 6DA.

What does BURSTALERT LTD do?

toggle

BURSTALERT LTD operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for BURSTALERT LTD?

toggle

The latest filing was on 18/05/2022: Final Gazette dissolved following liquidation.