BURTON & DEAKIN MOTOR GROUP LIMITED

Register to unlock more data on OkredoRegister

BURTON & DEAKIN MOTOR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00859591

Incorporation date

22/09/1965

Size

Dormant

Contacts

Registered address

Registered address

3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex UB8 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1977)
dot icon21/01/2014
Final Gazette dissolved via compulsory strike-off
dot icon08/10/2013
First Gazette notice for compulsory strike-off
dot icon06/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon18/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon25/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon20/09/2011
Termination of appointment of Craig Bensted as a director on 2011-08-24
dot icon14/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon14/06/2011
Appointment of Craig Bensted as a director
dot icon10/05/2011
Registered office address changed from 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB82FX United Kingdom on 2011-05-10
dot icon10/05/2011
Termination of appointment of Peter Reynolds as a director
dot icon19/04/2011
Registered office address changed from 2nd Floor 35 Great Marlborough Street London W1F 7JF on 2011-04-19
dot icon31/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon03/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon07/07/2009
Return made up to 08/06/09; full list of members
dot icon15/06/2009
Registered office changed on 15/06/2009 from 13 albemarle street london W1S 4HJ
dot icon16/10/2008
Accounts made up to 2008-03-31
dot icon25/06/2008
Return made up to 08/06/08; full list of members
dot icon25/06/2008
Director and Secretary's Change of Particulars / lee fulford / 01/08/2007 / HouseName/Number was: , now: golding orchard; Street was: ruffetts, now: the street; Area was: school lane,, now: plaxtol; Post Town was: plaxtol, now: sevenoaks; Post Code was: TN15 0QD, now: TN15 0QG; Country was: , now: england
dot icon03/02/2008
Accounts made up to 2007-03-31
dot icon16/08/2007
Return made up to 08/06/07; full list of members
dot icon16/08/2007
Registered office changed on 16/08/07 from: 138 blendon road bexley kent DA5 1BZ
dot icon29/08/2006
Secretary resigned;director resigned
dot icon18/08/2006
Director resigned
dot icon23/06/2006
Return made up to 08/06/06; full list of members
dot icon15/06/2006
New secretary appointed;new director appointed
dot icon24/04/2006
Accounts made up to 2006-03-31
dot icon13/01/2006
Full accounts made up to 2005-03-31
dot icon15/08/2005
Director resigned
dot icon04/07/2005
Return made up to 08/06/05; full list of members
dot icon01/06/2005
Director's particulars changed
dot icon05/04/2005
Director resigned
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon28/06/2004
Return made up to 08/06/04; full list of members
dot icon06/01/2004
Particulars of mortgage/charge
dot icon26/11/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Full accounts made up to 2003-03-31
dot icon12/06/2003
Return made up to 09/05/03; full list of members
dot icon12/06/2003
Director's particulars changed
dot icon14/11/2002
Full accounts made up to 2002-03-31
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon09/07/2002
Return made up to 08/06/02; full list of members
dot icon01/03/2002
Registered office changed on 01/03/02 from: 1 crofton road orpington kent BR6 8AB
dot icon02/01/2002
Declaration of assistance for shares acquisition
dot icon06/12/2001
Resolutions
dot icon02/11/2001
Full accounts made up to 2001-04-06
dot icon02/11/2001
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon31/10/2001
Return made up to 03/10/01; full list of members
dot icon18/05/2001
New secretary appointed
dot icon18/05/2001
Director resigned
dot icon18/05/2001
Director resigned
dot icon18/05/2001
Secretary resigned;director resigned
dot icon18/05/2001
New director appointed
dot icon18/05/2001
New director appointed
dot icon23/02/2001
Declaration of satisfaction of mortgage/charge
dot icon23/02/2001
Declaration of satisfaction of mortgage/charge
dot icon23/02/2001
Declaration of satisfaction of mortgage/charge
dot icon23/02/2001
Declaration of satisfaction of mortgage/charge
dot icon14/02/2001
Director resigned
dot icon30/01/2001
Full accounts made up to 2000-08-31
dot icon25/10/2000
Return made up to 03/10/00; full list of members
dot icon06/06/2000
Full accounts made up to 1999-08-31
dot icon04/05/2000
Auditor's resignation
dot icon29/10/1999
Return made up to 03/10/99; full list of members
dot icon13/11/1998
Full accounts made up to 1998-08-31
dot icon23/10/1998
Return made up to 03/10/98; full list of members
dot icon23/10/1998
Secretary's particulars changed;director's particulars changed
dot icon21/09/1998
Resolutions
dot icon18/11/1997
Full accounts made up to 1997-08-31
dot icon09/10/1997
Return made up to 03/10/97; no change of members
dot icon11/09/1997
New director appointed
dot icon06/06/1997
Full accounts made up to 1996-08-31
dot icon08/10/1996
Return made up to 03/10/96; no change of members
dot icon08/10/1996
Secretary's particulars changed;director's particulars changed
dot icon06/09/1996
Particulars of mortgage/charge
dot icon01/05/1996
New director appointed
dot icon01/05/1996
Director resigned
dot icon14/02/1996
Full accounts made up to 1995-08-31
dot icon31/01/1996
New director appointed
dot icon18/10/1995
Return made up to 03/10/95; full list of members
dot icon08/09/1995
Particulars of mortgage/charge
dot icon07/08/1995
Declaration of satisfaction of mortgage/charge
dot icon26/07/1995
Declaration of satisfaction of mortgage/charge
dot icon26/07/1995
Declaration of satisfaction of mortgage/charge
dot icon26/07/1995
Declaration of satisfaction of mortgage/charge
dot icon15/05/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 03/10/94; no change of members
dot icon10/05/1994
Director resigned
dot icon24/03/1994
Particulars of mortgage/charge
dot icon27/01/1994
Particulars of mortgage/charge
dot icon21/01/1994
Accounts made up to 1993-08-31
dot icon21/01/1994
Full accounts made up to 1993-08-31
dot icon17/01/1994
Particulars of mortgage/charge
dot icon17/12/1993
Return made up to 03/10/93; full list of members
dot icon17/12/1993
Director's particulars changed
dot icon05/08/1993
Full accounts made up to 1992-08-31
dot icon08/02/1993
Particulars of mortgage/charge
dot icon27/11/1992
Particulars of mortgage/charge
dot icon07/11/1992
Return made up to 03/10/92; change of members
dot icon22/10/1992
Certificate of change of name
dot icon15/10/1992
Resolutions
dot icon15/10/1992
Ad 28/08/92--------- £ si 200000@1=200000 £ ic 5000/205000
dot icon15/10/1992
£ nc 5000/205000 28/08/92
dot icon22/07/1992
Full accounts made up to 1991-12-31
dot icon30/06/1992
New director appointed
dot icon16/06/1992
Director resigned
dot icon16/06/1992
Accounting reference date shortened from 31/12 to 31/08
dot icon08/04/1992
Certificate of change of name
dot icon06/12/1991
Full accounts made up to 1990-12-31
dot icon31/10/1991
Return made up to 03/10/91; no change of members
dot icon05/12/1990
Full accounts made up to 1989-12-31
dot icon05/12/1990
Return made up to 09/10/90; full list of members
dot icon05/03/1990
Full accounts made up to 1988-12-31
dot icon05/03/1990
Return made up to 03/10/89; full list of members
dot icon22/06/1989
Return made up to 30/12/88; full list of members
dot icon24/02/1989
Full accounts made up to 1987-12-31
dot icon18/05/1988
Return made up to 31/12/87; full list of members
dot icon28/03/1988
Full accounts made up to 1986-12-31
dot icon24/02/1987
Return made up to 20/10/86; full list of members
dot icon17/01/1987
Full accounts made up to 1985-12-31
dot icon06/12/1986
Registered office changed on 06/12/86 from: avica house 346 high street berkhamsted hertfordshire HP4 1HT
dot icon10/01/1986
Accounts made up to 1984-12-31
dot icon19/02/1985
Accounts made up to 1983-12-31
dot icon24/12/1983
Accounts made up to 1982-12-31
dot icon24/08/1983
Accounts made up to 1981-12-31
dot icon10/07/1981
Accounts made up to 2079-12-31
dot icon03/12/1979
Accounts made up to 2078-12-31
dot icon18/11/1978
Accounts made up to 2077-12-31
dot icon20/10/1977
Accounts made up to 2076-12-31
dot icon22/09/1977
Accounts made up to 2075-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fulford, Lee Anthony
Director
01/06/2006 - Present
13
Bischoff, Peter Charles
Director
11/10/2002 - 15/03/2005
13
Swallow, Jake Brangwyn Sheridan
Director
22/12/1995 - 06/04/2001
32
Conway, Patrick Christopher
Director
11/10/2002 - 21/07/2006
14
Fulford, Lee Anthony
Secretary
01/06/2006 - Present
12

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 BURTON & DEAKIN MOTOR GROUP LIMITED

BURTON & DEAKIN MOTOR GROUP LIMITED is an(a) Dissolved company incorporated on 22/09/1965 with the registered office located at 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex UB8 2FX. 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 BURTON & DEAKIN MOTOR GROUP LIMITED?

toggle

BURTON & DEAKIN MOTOR GROUP LIMITED is currently Dissolved. It was registered on 22/09/1965 and dissolved on 21/01/2014.

Where is BURTON & DEAKIN MOTOR GROUP LIMITED located?

toggle

BURTON & DEAKIN MOTOR GROUP LIMITED is registered at 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex UB8 2FX.

What does BURTON & DEAKIN MOTOR GROUP LIMITED do?

toggle

BURTON & DEAKIN MOTOR GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BURTON & DEAKIN MOTOR GROUP LIMITED?

toggle

The latest filing was on 21/01/2014: Final Gazette dissolved via compulsory strike-off.