Company NameN.C.Burgess Limited
Company StatusDissolved
Company Number00603830
CategoryPrivate Limited Company
Incorporation Date1 May 1958(66 years ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMrs Alice May Burgess
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(32 years, 9 months after company formation)
Appointment Duration28 years, 5 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Warren Lea
Poynton
Stockport
Cheshire
SK12 1BP
Secretary NameMr Michael John Wilkinson
NationalityBritish
StatusClosed
Appointed31 January 1991(32 years, 9 months after company formation)
Appointment Duration28 years, 5 months (closed 09 July 2019)
RoleCompany Director
Correspondence Address19 Rudyard Grove
Heaton Chapel
Stockport
Cheshire
SK4 5ND
Director NameMr Michael John Wilkinson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(56 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Safestore 61/63 Wellington Road North
Stockport
SK4 1HS

Contact

Websiteburgesscarpets.co.uk

Location

Registered AddressC/O Safestore
61/63 Wellington Road North
Stockport
SK4 1HS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

750 at £1Mrs Alice May Burgess
50.00%
Ordinary A
600 at £1Mrs Alice May Burgess
40.00%
Ordinary B
150 at £1Mr Michael John Wilkinson
10.00%
Ordinary C

Financials

Year2014
Net Worth£9,389
Cash£1,374
Current Liabilities£52,717

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

25 August 1972Delivered on: 7 September 1972
Satisfied on: 31 July 2012
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 wellington rd south stockport cheshire.
Fully Satisfied

Filing History

9 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
23 March 2018Registered office address changed from The Annexe Building Adjacent to 70 Range Road Adswood Stockport Cheshire SK3 8EE to C/O Safestore 61/63 Wellington Road North Stockport SK4 1HS on 23 March 2018 (1 page)
7 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,500
(6 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,500
(6 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 June 2015Appointment of Mr Michael John Wilkinson as a director on 6 April 2015 (2 pages)
29 June 2015Appointment of Mr Michael John Wilkinson as a director on 6 April 2015 (2 pages)
29 June 2015Appointment of Mr Michael John Wilkinson as a director on 6 April 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,500
(5 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,500
(5 pages)
18 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,500
(5 pages)
18 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,500
(5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 December 2012Registered office address changed from 16 Wellington Road South Stockport Cheshire SK4 1AA on 20 December 2012 (1 page)
20 December 2012Registered office address changed from 16 Wellington Road South Stockport Cheshire SK4 1AA on 20 December 2012 (1 page)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 June 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mrs Alice May Burgess on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Mrs Alice May Burgess on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Mrs Alice May Burgess on 1 January 2010 (2 pages)
4 June 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2009Return made up to 31/01/09; full list of members (4 pages)
31 March 2009Return made up to 31/01/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 February 2008Return made up to 31/01/08; full list of members (2 pages)
15 February 2008Return made up to 31/01/08; full list of members (2 pages)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 February 2007Return made up to 31/01/07; full list of members (6 pages)
27 February 2007Return made up to 31/01/07; full list of members (6 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 April 2006Return made up to 31/01/06; full list of members (6 pages)
18 April 2006Return made up to 31/01/06; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 January 2005Return made up to 31/01/05; full list of members (6 pages)
28 January 2005Return made up to 31/01/05; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
28 January 2004Return made up to 31/01/04; full list of members (6 pages)
28 January 2004Return made up to 31/01/04; full list of members (6 pages)
27 January 2003Return made up to 31/01/03; full list of members (6 pages)
27 January 2003Return made up to 31/01/03; full list of members (6 pages)
10 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
10 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 February 2001Return made up to 31/01/01; full list of members (6 pages)
13 February 2001Return made up to 31/01/01; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 February 2000Return made up to 31/01/00; full list of members (6 pages)
10 February 2000Return made up to 31/01/00; full list of members (6 pages)
8 February 1999Return made up to 31/01/99; full list of members (6 pages)
8 February 1999Return made up to 31/01/99; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
17 February 1998Return made up to 31/01/98; no change of members (4 pages)
17 February 1998Return made up to 31/01/98; no change of members (4 pages)
14 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
14 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
29 January 1997Return made up to 31/01/97; no change of members (4 pages)
29 January 1997Return made up to 31/01/97; no change of members (4 pages)
17 April 1996Return made up to 31/01/96; full list of members (6 pages)
17 April 1996Return made up to 31/01/96; full list of members (6 pages)
13 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
13 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 May 1958Incorporation (18 pages)
1 May 1958Incorporation (18 pages)