BURSTALL ORIGINAL LTD

Register to unlock more data on OkredoRegister

BURSTALL ORIGINAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09219184

Incorporation date

15/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2014)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon01/08/2023
Application to strike the company off the register
dot icon28/04/2023
Micro company accounts made up to 2022-09-30
dot icon26/04/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-03-11
dot icon26/04/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-03-11
dot icon25/04/2023
Registered office address changed from 7 Brignall Gardens Newcastle-upon-Tyne NE15 7AA United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-04-25
dot icon25/04/2023
Termination of appointment of Kate Burn as a director on 2023-03-11
dot icon25/04/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-03-11
dot icon25/04/2023
Cessation of Kate Burn as a person with significant control on 2023-03-11
dot icon25/04/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-03-11
dot icon25/04/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-03-11
dot icon17/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon28/04/2022
Micro company accounts made up to 2021-09-30
dot icon22/09/2021
Registered office address changed from 38 Norfolk Place Penrith CA11 9BE United Kingdom to 7 Brignall Gardens Newcastle-upon-Tyne NE15 7AA on 2021-09-22
dot icon21/09/2021
Notification of Kate Burn as a person with significant control on 2021-09-09
dot icon21/09/2021
Cessation of Nikolinka Tochkova as a person with significant control on 2021-09-09
dot icon21/09/2021
Appointment of Ms Kate Burn as a director on 2021-09-09
dot icon21/09/2021
Termination of appointment of Nikolinka Tochkova as a director on 2021-09-09
dot icon25/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon24/05/2021
Micro company accounts made up to 2020-09-30
dot icon15/10/2020
Registered office address changed from 26 Banks Avenue Pontefract WF8 4DR United Kingdom to 38 Norfolk Place Penrith CA11 9BE on 2020-10-15
dot icon13/10/2020
Notification of Nikolinka Tochkova as a person with significant control on 2020-09-22
dot icon13/10/2020
Cessation of Chris Leggett as a person with significant control on 2020-09-22
dot icon13/10/2020
Appointment of Mr Nikolinka Tochkova as a director on 2020-09-22
dot icon13/10/2020
Termination of appointment of Chris Leggett as a director on 2020-09-22
dot icon10/09/2020
Confirmation statement made on 2020-08-10 with updates
dot icon21/04/2020
Micro company accounts made up to 2019-09-30
dot icon22/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon08/05/2019
Cessation of Dawid Schwierz as a person with significant control on 2019-04-18
dot icon08/05/2019
Appointment of Mr Chris Leggett as a director on 2019-04-18
dot icon08/05/2019
Notification of Chris Leggett as a person with significant control on 2019-04-18
dot icon08/05/2019
Termination of appointment of Dawid Schwierz as a director on 2019-04-18
dot icon08/05/2019
Registered office address changed from 25 the Crossings Newark NG24 1TY United Kingdom to 26 Banks Avenue Pontefract WF8 4DR on 2019-05-08
dot icon15/02/2019
Director's details changed for Mr Dawid Schwierz on 2019-02-07
dot icon15/02/2019
Registered office address changed from 1 Lincoln Street Newark NG24 1HP United Kingdom to 25 the Crossings Newark NG24 1TY on 2019-02-15
dot icon15/02/2019
Change of details for Mr Dawid Schwierz as a person with significant control on 2019-02-07
dot icon12/02/2019
Notification of Dawid Schwierz as a person with significant control on 2019-02-04
dot icon12/02/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 1 Lincoln Street Newark NG24 1HP on 2019-02-12
dot icon12/02/2019
Appointment of Mr Dawid Schwierz as a director on 2019-02-04
dot icon12/02/2019
Termination of appointment of Stuart Stanley Gough as a director on 2019-02-04
dot icon12/02/2019
Cessation of Stuart Stanley Gough as a person with significant control on 2019-02-04
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon03/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-04-23
dot icon03/05/2018
Termination of appointment of Terry Dunne as a director on 2018-04-23
dot icon03/05/2018
Registered office address changed from 31 Clifford View Wakefield WF2 7LQ England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-05-03
dot icon03/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon03/05/2018
Cessation of Maria Cala-Labrado as a person with significant control on 2018-04-05
dot icon03/05/2018
Termination of appointment of Maria Cala-Labrado as a director on 2018-04-05
dot icon03/05/2018
Appointment of Mr Stuart Stanley Gough as a director on 2018-04-23
dot icon03/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon03/05/2018
Notification of Stuart Stanley Gough as a person with significant control on 2018-04-23
dot icon09/03/2018
Notification of Maria Cala-Labrado as a person with significant control on 2018-03-01
dot icon09/03/2018
Appointment of Ms Maria Cala-Labrado as a director on 2018-03-01
dot icon09/03/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 31 Clifford View Wakefield WF2 7LQ on 2018-03-09
dot icon09/03/2018
Termination of appointment of Ashley Ann Mcpherson as a director on 2018-03-01
dot icon09/03/2018
Cessation of Ashley Ann Mcpherson as a person with significant control on 2018-03-01
dot icon24/10/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-08-09
dot icon24/10/2017
Termination of appointment of Terence Dunne as a director on 2017-08-09
dot icon24/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-10-24
dot icon24/10/2017
Confirmation statement made on 2017-09-15 with updates
dot icon24/10/2017
Cessation of Ryan Letters as a person with significant control on 2017-03-20
dot icon24/10/2017
Appointment of Ms Ashley Ann Mcpherson as a director on 2017-08-09
dot icon24/10/2017
Notification of Ashley Ann Mcpherson as a person with significant control on 2017-08-09
dot icon19/06/2017
Micro company accounts made up to 2016-09-30
dot icon20/03/2017
Appointment of Terence Dunne as a director on 2017-03-20
dot icon20/03/2017
Termination of appointment of Ryan Letters as a director on 2017-03-20
dot icon20/03/2017
Registered office address changed from 5a Spur Road Isleworth TW7 5BD United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-20
dot icon06/10/2016
Confirmation statement made on 2016-09-15 with updates
dot icon02/08/2016
Termination of appointment of Matthew Rush as a director on 2016-07-26
dot icon02/08/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 5a Spur Road Isleworth TW7 5BD on 2016-08-02
dot icon02/08/2016
Appointment of Ryan Letters as a director on 2016-07-26
dot icon15/04/2016
Micro company accounts made up to 2015-09-30
dot icon03/02/2016
Director's details changed for Matthew Rush on 2016-01-27
dot icon29/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon17/02/2015
Registered office address changed from Flat 415 Watson Court Stadium Way Watford WD18 0GL United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-02-17
dot icon17/02/2015
Termination of appointment of Chuck Mapara as a director on 2015-02-09
dot icon17/02/2015
Appointment of Matthew Rush as a director on 2015-02-09
dot icon10/11/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 415 Watson Court Stadium Way Watford WD18 0GL on 2014-11-10
dot icon10/11/2014
Termination of appointment of Terence Dunne as a director on 2014-10-30
dot icon10/11/2014
Appointment of Chuck Mapara as a director on 2014-10-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Kate Burn
Director
09/09/2021 - 11/03/2023
1
Ayyaz, Mohammed
Director
11/03/2023 - Present
5440

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BURSTALL ORIGINAL LTD

BURSTALL ORIGINAL LTD is an(a) Dissolved company incorporated on 15/09/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BURSTALL ORIGINAL LTD?

toggle

BURSTALL ORIGINAL LTD is currently Dissolved. It was registered on 15/09/2014 and dissolved on 24/10/2023.

Where is BURSTALL ORIGINAL LTD located?

toggle

BURSTALL ORIGINAL LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BURSTALL ORIGINAL LTD do?

toggle

BURSTALL ORIGINAL LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BURSTALL ORIGINAL LTD have?

toggle

BURSTALL ORIGINAL LTD had 1 employees in 2022.

What is the latest filing for BURSTALL ORIGINAL LTD?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.