BURYWIND LIMITED

Register to unlock more data on OkredoRegister

BURYWIND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03306746

Incorporation date

22/01/1997

Size

Dormant

Contacts

Registered address

Registered address

Attn. Skf (U.K.) Limited, Sundon Park Road, Luton, Bedfordshire LU3 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1997)
dot icon10/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2016
First Gazette notice for voluntary strike-off
dot icon12/07/2016
Application to strike the company off the register
dot icon10/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon08/11/2015
Certificate of change of name
dot icon08/11/2015
Termination of appointment of Herbert Kannegiesser as a director on 2015-11-06
dot icon08/11/2015
Termination of appointment of Robert Johnstone Law as a director on 2015-11-06
dot icon08/11/2015
Appointment of Mrs Paula Jane Owen as a director on 2015-11-06
dot icon07/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon18/03/2012
Appointment of Robert Johnstone Law as a director
dot icon12/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon12/02/2012
Director's details changed for Herbert Kannegiesser on 2012-02-13
dot icon19/10/2011
Termination of appointment of Bart Aitken as a director
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon20/06/2011
Termination of appointment of Michael Santoni as a director
dot icon13/02/2011
Termination of appointment of Samuel Hamacher as a director
dot icon13/02/2011
Termination of appointment of Michael Santoni as a secretary
dot icon13/02/2011
Appointment of Mrs Paula Jane Owen as a secretary
dot icon24/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon24/01/2011
Termination of appointment of Jordan Cosec Limited as a secretary
dot icon24/01/2011
Appointment of Mrs Sharon Linda Smith as a director
dot icon24/01/2011
Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 2011-01-25
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon24/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon07/05/2009
Secretary appointed jordan cosec LIMITED
dot icon07/05/2009
Appointment terminated secretary jordan company secretaries LIMITED
dot icon09/02/2009
Return made up to 23/01/09; full list of members
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon23/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/06/2008
Return made up to 23/01/08; full list of members
dot icon04/06/2008
Director and secretary's change of particulars / michael santoni / 02/06/2008
dot icon14/05/2008
Registered office changed on 15/05/2008 from 12 gough square london EC4A 3DW
dot icon09/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon22/07/2007
Particulars of mortgage/charge
dot icon01/02/2007
Return made up to 23/01/07; full list of members
dot icon22/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon24/09/2006
Secretary resigned
dot icon24/09/2006
Director resigned
dot icon13/03/2006
Return made up to 23/01/06; full list of members
dot icon07/02/2006
Particulars of mortgage/charge
dot icon16/10/2005
Full accounts made up to 2004-12-31
dot icon06/10/2005
New secretary appointed
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Resolutions
dot icon26/09/2005
New director appointed
dot icon26/09/2005
New secretary appointed;new director appointed
dot icon26/09/2005
New director appointed
dot icon26/09/2005
Director resigned
dot icon26/09/2005
Director resigned
dot icon26/09/2005
Secretary resigned
dot icon26/09/2005
Director resigned
dot icon26/09/2005
Registered office changed on 27/09/05 from: 7 pilgrim street london EC4V 6LB
dot icon16/05/2005
Resolutions
dot icon26/04/2005
Particulars of mortgage/charge
dot icon04/02/2005
Return made up to 23/01/05; full list of members
dot icon27/09/2004
Full accounts made up to 2003-12-31
dot icon13/02/2004
Return made up to 23/01/04; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon30/01/2003
Return made up to 23/01/03; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon19/08/2002
Registered office changed on 20/08/02 from: 20 blackfriars lane london EC4V 6HD
dot icon13/05/2002
Registered office changed on 14/05/02 from: mayer brown & platt 10TH floor bucklersbury house 3 queen victoria street london EC4N 8EL
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
Registered office changed on 20/02/02 from: 7 pilgrim street london EC4V 6LB
dot icon06/02/2002
Return made up to 23/01/02; full list of members
dot icon10/01/2002
Auditor's resignation
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon14/02/2001
Return made up to 23/01/01; full list of members
dot icon03/05/2000
Full accounts made up to 1999-12-31
dot icon28/01/2000
Return made up to 23/01/00; full list of members
dot icon29/04/1999
Full accounts made up to 1998-12-31
dot icon18/02/1999
Return made up to 23/01/99; no change of members
dot icon25/10/1998
Full accounts made up to 1997-12-31
dot icon09/08/1998
Director resigned
dot icon09/08/1998
New secretary appointed
dot icon19/02/1998
Return made up to 23/01/98; full list of members
dot icon14/08/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon14/08/1997
Director resigned
dot icon14/08/1997
Secretary resigned
dot icon14/08/1997
New secretary appointed;new director appointed
dot icon14/08/1997
New director appointed
dot icon28/07/1997
Certificate of change of name
dot icon22/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDAN COSEC LIMITED
Corporate Secretary
02/02/2009 - 24/01/2011
392
Law, Robert Johnstone
Director
14/03/2012 - 06/11/2015
2
LUDGATE SECRETARIAL SERVICES LIMITED
Nominee Director
23/01/1997 - 29/07/1997
80
JORDAN COMPANY SECRETARIES LIMITED
Corporate Secretary
08/04/2005 - 02/02/2009
1229
Mechler, Hans-Peter
Secretary
31/07/1998 - 08/04/2005
-

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 BURYWIND LIMITED

BURYWIND LIMITED is an(a) Dissolved company incorporated on 22/01/1997 with the registered office located at Attn. Skf (U.K.) Limited, Sundon Park Road, Luton, Bedfordshire LU3 3BL. There are currently 3 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 BURYWIND LIMITED?

toggle

BURYWIND LIMITED is currently Dissolved. It was registered on 22/01/1997 and dissolved on 10/10/2016.

Where is BURYWIND LIMITED located?

toggle

BURYWIND LIMITED is registered at Attn. Skf (U.K.) Limited, Sundon Park Road, Luton, Bedfordshire LU3 3BL.

What does BURYWIND LIMITED do?

toggle

BURYWIND LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BURYWIND LIMITED?

toggle

The latest filing was on 10/10/2016: Final Gazette dissolved via voluntary strike-off.