Company NameBurke Developments (North West) Limited
Company StatusDissolved
Company Number02940670
CategoryPrivate Limited Company
Incorporation Date20 June 1994(29 years, 10 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameYardscope Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Keith Patrick Burke
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1994(1 month after company formation)
Appointment Duration14 years (closed 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Grange Avenue
Levenshulme
Manchester
M19 2FZ
Secretary NameAlison Fox-Graham
NationalityBritish
StatusClosed
Appointed20 July 1994(1 month after company formation)
Appointment Duration14 years (closed 01 August 2008)
RoleSecretary
Correspondence Address221 Errwood Road
Manchester
Lancashire
M19 1JB
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed20 June 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 June 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£27,640
Cash£7,161
Current Liabilities£1,590,263

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2008Return of final meeting of creditors (1 page)
15 September 2004Registered office changed on 15/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
16 March 2004Return made up to 20/06/01; full list of members (6 pages)
10 July 2001Registered office changed on 10/07/01 from: south central 11 peter street manchester lancashire M2 5LG (1 page)
9 July 2001Appointment of a liquidator (1 page)
21 June 2001Order of court to wind up (2 pages)
11 December 2000Director's particulars changed (1 page)
25 July 2000Return made up to 20/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
(6 pages)
15 February 2000Director's particulars changed (1 page)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Accounts for a small company made up to 30 June 1997 (5 pages)
10 August 1999Accounts for a small company made up to 30 June 1998 (7 pages)
12 July 1999Return made up to 20/04/99; no change of members (5 pages)
12 July 1999Secretary's particulars changed (1 page)
14 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 November 1998Particulars of mortgage/charge (5 pages)
4 September 1998Return made up to 20/06/98; no change of members (5 pages)
13 August 1997Return made up to 20/06/97; full list of members (6 pages)
13 August 1997Registered office changed on 13/08/97 from: bennett house 607 stretford road old traffordd manchester lancs M16 0QJ (1 page)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (2 pages)
1 April 1997Full accounts made up to 30 June 1996 (11 pages)
23 July 1996Registered office changed on 23/07/96 from: 220 katherine street ashton u lyne lancashire OL6 7AS (1 page)
25 June 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 January 1996Return made up to 20/06/95; full list of members (6 pages)
1 December 1995Particulars of mortgage/charge (4 pages)