Company NameBurntoak (U.K.) Limited
Company StatusDissolved
Company Number03701253
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Joseph Bayley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(6 days after company formation)
Appointment Duration11 years, 1 month (closed 09 March 2010)
RoleSalesman
Correspondence AddressThe Springs
Ashley Road
Mere
WA16 6TG
Secretary NameJose Bayley
NationalityBritish
StatusClosed
Appointed01 January 2001(1 year, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 09 March 2010)
RoleCompany Director
Correspondence AddressThe Springs
Ashley Road Mere
Knutsford
Cheshire
WA16 6QH
Secretary NameDonna Marie Bayley
NationalityBritish
StatusResigned
Appointed01 February 1999(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2001)
RoleDriver
Correspondence AddressThe Springs
Ashley Road
Mere
WA16 6QH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address89 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009Return made up to 26/01/09; full list of members (3 pages)
27 January 2009Return made up to 26/01/09; full list of members (3 pages)
17 October 2008Return made up to 26/01/08; full list of members (3 pages)
17 October 2008Return made up to 26/01/08; full list of members (3 pages)
7 November 2007Return made up to 26/01/07; no change of members (6 pages)
7 November 2007Return made up to 26/01/07; no change of members (6 pages)
20 June 2007Accounts made up to 31 January 2006 (2 pages)
20 June 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
20 June 2007Accounts made up to 31 January 2007 (2 pages)
20 June 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
9 February 2006Return made up to 26/01/06; full list of members (6 pages)
9 February 2006Return made up to 26/01/06; full list of members (6 pages)
15 April 2005Return made up to 26/01/05; full list of members (6 pages)
15 April 2005Return made up to 26/01/05; full list of members (6 pages)
17 February 2005Accounts for a dormant company made up to 31 January 2004 (2 pages)
17 February 2005Accounts made up to 31 January 2004 (2 pages)
17 February 2005Accounts made up to 31 January 2005 (2 pages)
17 February 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
16 July 2004Return made up to 26/01/04; full list of members (6 pages)
16 July 2004Return made up to 26/01/04; full list of members (6 pages)
28 October 2003Accounts made up to 31 January 2003 (2 pages)
28 October 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
3 February 2003Return made up to 26/01/03; full list of members (6 pages)
3 February 2003Return made up to 26/01/03; full list of members (6 pages)
27 March 2002Return made up to 26/01/02; full list of members (6 pages)
27 March 2002Return made up to 26/01/02; full list of members (6 pages)
21 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
21 September 2001Accounts made up to 31 January 2001 (2 pages)
31 July 2001Registered office changed on 31/07/01 from: h s a associates ackerley house forrester street worsley, manchester lancashire M28 2JL (1 page)
31 July 2001Registered office changed on 31/07/01 from: h s a associates ackerley house forrester street worsley, manchester lancashire M28 2JL (1 page)
6 March 2001Return made up to 26/01/01; full list of members (6 pages)
6 March 2001Return made up to 26/01/01; full list of members (6 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
2 January 2001Compulsory strike-off action has been discontinued (1 page)
2 January 2001Compulsory strike-off action has been discontinued (1 page)
29 December 2000Return made up to 26/01/00; full list of members (6 pages)
29 December 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Registered office changed on 25/05/99 from: 31 corsham street london N1 6DR (1 page)
25 May 1999Registered office changed on 25/05/99 from: 31 corsham street london N1 6DR (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
26 January 1999Incorporation (18 pages)
26 January 1999Incorporation (18 pages)