Company NameH T Burt Holdings Limited
Company StatusDissolved
Company Number00241502
CategoryPrivate Limited Company
Incorporation Date3 August 1929(94 years, 9 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)
Previous NameH.T.Burt Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian Matthew Burt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1994(65 years, 4 months after company formation)
Appointment Duration17 years, 9 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmlea
35 New Horwich Road
Whaley Bridge High Peak
Derbyshire
SK23 7LG
Secretary NameMrs Eileen Joan Burt
NationalityBritish
StatusClosed
Appointed12 December 2007(78 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmlea
35 New Horwich Road
Whaley Bridge High Peak
Derbyshire
SK23 7LG
Director NameJohn Arthur Burt
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(61 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 June 2003)
RoleCompany Director
Correspondence AddressHoneysuckle Cottage
Holehouse Lane, Whiteley Green
Macclesfield
Cheshire
SK10 5SJ
Director NameMichael Trevethan Burt
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(61 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 12 December 2007)
RoleCompany Director
Correspondence Address4 Lyncombe Close
Cheadle Hulme
Stockport
Cheshire
SK8 7RB
Secretary NameJohn Arthur Burt
NationalityBritish
StatusResigned
Appointed04 July 1991(61 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 1993)
RoleCompany Director
Correspondence AddressHedgerow Cottage Hedgerow
Rainow
Macclesfield
Cheshire
SK10 5DA
Secretary NameMr Adrian Matthew Burt
NationalityBritish
StatusResigned
Appointed30 October 1993(64 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 12 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmlea
35 New Horwich Road
Whaley Bridge High Peak
Derbyshire
SK23 7LG

Location

Registered AddressReedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2k at £1Dialmode (335) LTD
50.00%
Ordinary A
2k at £1Dialmode (335) LTD
50.00%
Ordinary B

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
8 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 May 2012Application to strike the company off the register (3 pages)
2 May 2012Application to strike the company off the register (3 pages)
1 May 2012Registered office address changed from 83 Park Lane Poynton Cheshire SK12 1RD England on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 83 Park Lane Poynton Cheshire SK12 1rd England on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 83 Park Lane Poynton Cheshire SK12 1RD England on 1 May 2012 (1 page)
14 September 2011Registered office address changed from 440 Wilbraham Road Chorlton-Cum-Hardy Manchester M21 0AS on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 440 Wilbraham Road Chorlton-Cum-Hardy Manchester M21 0AS on 14 September 2011 (1 page)
25 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 4,000
(5 pages)
25 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 4,000
(5 pages)
25 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 4,000
(5 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 December 2009Previous accounting period shortened from 28 February 2010 to 30 September 2009 (1 page)
22 December 2009Previous accounting period shortened from 28 February 2010 to 30 September 2009 (1 page)
28 July 2009Return made up to 04/07/09; full list of members (3 pages)
28 July 2009Return made up to 04/07/09; full list of members (3 pages)
30 January 2009Return made up to 04/07/08; full list of members (6 pages)
30 January 2009Location of register of members (1 page)
30 January 2009Location of register of members (1 page)
30 January 2009Return made up to 04/07/08; full list of members (6 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New secretary appointed (2 pages)
17 December 2007Resolutions
  • RES13 ‐ Approval of shares 01/11/07
(1 page)
17 December 2007Resolutions
  • RES13 ‐ Approval of shares 01/11/07
(1 page)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
16 August 2007Location of register of members (1 page)
16 August 2007Return made up to 04/07/07; full list of members (3 pages)
16 August 2007Return made up to 04/07/07; full list of members (3 pages)
16 August 2007Location of register of members (1 page)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 August 2006Return made up to 04/07/06; full list of members (3 pages)
10 August 2006Return made up to 04/07/06; full list of members (3 pages)
13 December 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
13 December 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
11 August 2005Return made up to 04/07/05; full list of members (8 pages)
11 August 2005Return made up to 04/07/05; full list of members (8 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
14 July 2004Return made up to 04/07/04; full list of members (8 pages)
14 July 2004Return made up to 04/07/04; full list of members (8 pages)
16 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
16 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
20 August 2003Return made up to 04/07/03; full list of members
  • 363(287) ‐ Registered office changed on 20/08/03
  • 363(288) ‐ Director resigned
(7 pages)
20 August 2003Return made up to 04/07/03; full list of members (7 pages)
30 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
30 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
16 July 2002Return made up to 04/07/02; change of members (7 pages)
16 July 2002Return made up to 04/07/02; change of members (7 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
16 August 2001Return made up to 04/07/01; no change of members (7 pages)
16 August 2001Return made up to 04/07/01; no change of members (7 pages)
4 August 2000Full accounts made up to 29 February 2000 (11 pages)
4 August 2000Full accounts made up to 29 February 2000 (11 pages)
24 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2000Return made up to 04/07/00; full list of members (7 pages)
8 December 1999Full accounts made up to 28 February 1999 (12 pages)
8 December 1999Full accounts made up to 28 February 1999 (12 pages)
22 July 1999Return made up to 04/07/99; full list of members (6 pages)
22 July 1999Return made up to 04/07/99; full list of members (6 pages)
9 December 1998Full accounts made up to 28 February 1998 (11 pages)
9 December 1998Full accounts made up to 28 February 1998 (11 pages)
17 July 1998Return made up to 04/07/98; full list of members (6 pages)
17 July 1998Return made up to 04/07/98; full list of members (6 pages)
11 December 1997Full accounts made up to 28 February 1997 (12 pages)
11 December 1997Full accounts made up to 28 February 1997 (12 pages)
29 July 1997Return made up to 04/07/97; full list of members (6 pages)
29 July 1997Return made up to 04/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1996Full accounts made up to 28 February 1996 (12 pages)
16 December 1996Full accounts made up to 28 February 1996 (12 pages)
21 July 1996Return made up to 04/07/96; full list of members (6 pages)
21 July 1996Return made up to 04/07/96; full list of members (6 pages)
13 December 1995Full accounts made up to 28 February 1995 (12 pages)
13 December 1995Full accounts made up to 28 February 1995 (12 pages)
20 July 1995Return made up to 04/07/95; full list of members (6 pages)
20 July 1995Return made up to 04/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)