Company NameBurns-Anderson (Northern) Limited
Company StatusDissolved
Company Number00403904
CategoryPrivate Limited Company
Incorporation Date31 January 1946(78 years, 3 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Paul John Gilmour
NationalityBritish
StatusClosed
Appointed01 April 1992(46 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 18 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Belfield Road
Manchester
Lancashire
M20 6BJ
Director NameMr Paul John Gilmour
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(46 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 18 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Belfield Road
Manchester
Lancashire
M20 6BJ
Director NameGerrard Godfrey Mason
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(46 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 18 May 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressBucklow House Mereside Road
Mere
Knutsford
Cheshire
WA16 6QR
Director NameAlan Douglas Gunner
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(46 years after company formation)
Appointment Duration4 months (resigned 31 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sherring Close
Bracknell
Berkshire
RG42 2LD
Director NameJohn Michael Hamlyn
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(46 years after company formation)
Appointment Duration-1 years (resigned 01 February 1991)
RoleAccountant
Correspondence AddressStoneridge Cottage Green Lane
Disley
Stockport
Cheshire
SK12 2AL
Secretary NameAlistair John Ritchie
NationalityBritish
StatusResigned
Appointed30 January 1992(46 years after company formation)
Appointment Duration2 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressThe Coach House
68 York Road
Weybridge
Surrey
KT13 9DY

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,679
Net Worth£81,159
Current Liabilities£3,827

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
3 September 2003Receiver's abstract of receipts and payments (3 pages)
2 September 2003Receiver ceasing to act (1 page)
18 February 2003Receiver's abstract of receipts and payments (3 pages)
1 March 2002Receiver's abstract of receipts and payments (3 pages)
12 February 2001Receiver's abstract of receipts and payments (2 pages)
19 July 2000Receiver's abstract of receipts and payments (2 pages)
6 April 1999Receiver's abstract of receipts and payments (2 pages)
3 March 1998Receiver's abstract of receipts and payments (2 pages)
12 May 1997Registered office changed on 12/05/97 from: abbey house po box 500 74,mosley street manchester M60 2AT (1 page)
13 February 1997Receiver's abstract of receipts and payments (2 pages)
2 May 1996Receiver ceasing to act (2 pages)
17 January 1996Receiver's abstract of receipts and payments (2 pages)
21 April 1994Administrative Receiver's report (7 pages)
24 February 1993Return made up to 30/01/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
14 November 1991Particulars of mortgage/charge (11 pages)
31 January 1946Incorporation (17 pages)