Company NameThomas J Burke And Sons Ltd
Company StatusDissolved
Company Number05150657
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 10 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NameThomas J Burke And Son Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameThomas Burke
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed10 June 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Bank Farm
Boothbank Lane Agden
Altrincham
Cheshire
WA14 3RG
Secretary NameMrs Bridget Christine Burke
NationalityBritish
StatusClosed
Appointed27 May 2006(1 year, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 13 January 2015)
RoleSecretary
Correspondence AddressBooth Bank Farm
Boothbank Lane Agden
Altrincham
Cheshire
WA14 3RG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Oswald Road, Chorlton Cum
Hardy, Manchester
Greater Manchester
M21 9LP
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Thomas Burke
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,759
Cash£810
Current Liabilities£17,569

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014Application to strike the company off the register (3 pages)
16 September 2014Application to strike the company off the register (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1
(4 pages)
20 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Thomas Burke on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Thomas Burke on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Thomas Burke on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 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)
21 August 2009Return made up to 10/06/09; full list of members (3 pages)
21 August 2009Return made up to 10/06/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 October 2008Return made up to 10/06/08; full list of members (3 pages)
7 October 2008Return made up to 10/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
31 July 2007Return made up to 10/06/07; no change of members (6 pages)
31 July 2007Return made up to 10/06/07; no change of members (6 pages)
23 March 2007Accounts made up to 30 June 2006 (1 page)
23 March 2007Accounts made up to 30 June 2006 (1 page)
30 August 2006Return made up to 10/06/06; full list of members (7 pages)
30 August 2006Return made up to 10/06/06; full list of members (7 pages)
30 August 2006New secretary appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 September 2005Return made up to 10/06/05; full list of members (7 pages)
1 September 2005Return made up to 10/06/05; full list of members (7 pages)
2 July 2004Memorandum and Articles of Association (13 pages)
2 July 2004Memorandum and Articles of Association (13 pages)
28 June 2004Company name changed thomas j burke and son LTD\certificate issued on 28/06/04 (2 pages)
28 June 2004Company name changed thomas j burke and son LTD\certificate issued on 28/06/04 (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Incorporation (17 pages)
10 June 2004Incorporation (17 pages)
10 June 2004Secretary resigned (1 page)