Company NameBurns Constable Pritchard Limited
Company StatusDissolved
Company Number03781044
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)
Previous NameFerrario Burns Hood Ltd

Business Activity

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

Directors

Director NameMr Roger Derek Burns
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Burnside
Hale Barns
Altrincham
Cheshire
WA15 0SG
Director NameMr Simon George Ferrario
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1999(same day as company formation)
RoleJoinery Contractor
Country of ResidenceUnited Kingdom
Correspondence Address72 Parsonage Road
Heaton Moor
Stockport
Cheshire
SK4 4JL
Secretary NameAnne Catherine Burns
NationalityBritish
StatusClosed
Appointed15 December 2000(1 year, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard 14 Castleway
Halebarns
Altrincham
Cheshire
WA15 0AD
Director NameAnne Catherine Burns
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(3 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 03 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard 14 Castleway
Halebarns
Altrincham
Cheshire
WA15 0AD
Director NameMelvyn Hood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrickhouse Farm
Smithy Lane
Hulme Walfield
Cheshire
CW12 2JG
Secretary NameMelvyn Hood
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrickhouse Farm
Smithy Lane
Hulme Walfield
Cheshire
CW12 2JG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2b Beech Road, Hale
Altrincham
Cheshire
WA15 9HX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£116,566
Cash£8,683
Current Liabilities£176,274

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
14 July 2009Application for striking-off (1 page)
8 June 2009Return made up to 02/06/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 June 2008Return made up to 02/06/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 July 2007Return made up to 02/06/07; full list of members (3 pages)
19 July 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 June 2006Location of register of members (1 page)
5 June 2006Registered office changed on 05/06/06 from: 2B beech road hale altrincham cheshire WA15 9HX (1 page)
5 June 2006Return made up to 02/06/06; full list of members (3 pages)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 December 2005Registered office changed on 29/12/05 from: 1 park street macclesfield cheshire SK11 6SR (1 page)
21 June 2005Return made up to 02/06/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 September 2004Registered office changed on 30/09/04 from: 93-95 hale road hale altrincham cheshire WA15 9HW (1 page)
17 June 2004Return made up to 02/06/04; full list of members (7 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 June 2003Return made up to 02/06/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 September 2002New director appointed (2 pages)
12 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 March 2002Director resigned (1 page)
28 February 2002Company name changed ferrario burns hood LTD\certificate issued on 28/02/02 (2 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
20 December 2000Registered office changed on 20/12/00 from: meadow bank cottage holmes chapel road, siddington macclesfield cheshire SK11 9LH (1 page)
20 December 2000New secretary appointed (2 pages)
28 June 2000Return made up to 02/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
2 August 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
21 July 1999Registered office changed on 21/07/99 from: meadow bank barn holmes chapel road, siddington macclesfield cheshire SK11 9LH (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Ad 02/06/99--------- £ si 89@1=89 £ ic 1/90 (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999Secretary resigned (1 page)
2 June 1999Incorporation (14 pages)