Company NameBurgers To Bourguignon Ltd
Company StatusDissolved
Company Number05864721
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 9 months ago)
Dissolution Date14 July 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NamePhilip Jefferson Marshall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(3 days after company formation)
Appointment Duration3 years (closed 14 July 2009)
RoleCompany Director
Correspondence AddressWallcroft Warren Drive
Appleton
Warrington
Cheshire
WA4 5BN
Director NameOliver William Roy Zebedee Howard
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(3 days after company formation)
Appointment Duration3 years (closed 14 July 2009)
RoleCompany Director
Correspondence Address5 Bagslate Moor Road
Norden
Rochdale
Lancashire
OL11 5XT
Secretary NamePhilip Jefferson Marshall
NationalityBritish
StatusClosed
Appointed06 July 2006(3 days after company formation)
Appointment Duration3 years (closed 14 July 2009)
RoleCompany Director
Correspondence AddressWallcroft Warren Drive
Appleton
Warrington
Cheshire
WA4 5BN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Stafford & Co., Nelson Mill
Gaskell Street
Bolton
BL1 2QE
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£6,065
Cash£5,509
Current Liabilities£27,704

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
17 March 2009Application for striking-off (1 page)
15 July 2008Return made up to 03/07/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 July 2007Return made up to 03/07/07; full list of members (2 pages)
13 July 2006Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New secretary appointed;new director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
3 July 2006Incorporation (9 pages)