Company NameT.Burgoyne Ltd
Company StatusDissolved
Company Number06488050
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Thomas Joseph Burgoyne
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish-Irish
StatusClosed
Appointed09 April 2008(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 16 October 2012)
RoleRoofing
Country of ResidenceEngland
Correspondence Address17 Links View
Rochdale
Lancs
OL11 4DD
Secretary NameMs Michelle Viner
NationalityBritish
StatusClosed
Appointed09 April 2008(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 16 October 2012)
RoleHairdresser
Correspondence Address17 Links View
Rochdale
Lancs
OL11 4DD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address19 Schofield St
Rochdale
Lancs
OL11 1BA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardBalderstone and Kirkholt
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£24,974
Net Worth£525
Cash£6,382
Current Liabilities£12,657

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
25 June 2012Application to strike the company off the register (3 pages)
25 June 2012Application to strike the company off the register (3 pages)
19 April 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 2
(4 pages)
19 April 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 2
(4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 January 2010Director's details changed for Mr Thomas Burgoyne on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
30 January 2010Director's details changed for Mr Thomas Burgoyne on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
25 February 2009Return made up to 29/01/09; full list of members (3 pages)
25 February 2009Return made up to 29/01/09; full list of members (3 pages)
11 April 2008Secretary's Change of Particulars / michelle viner / 11/04/2008 / HouseName/Number was: 19, now: 17; Street was: schofield st, now: links view; Post Code was: OL11 1BA, now: OL11 4DD (2 pages)
11 April 2008Secretary's change of particulars / michelle viner / 11/04/2008 (2 pages)
11 April 2008Director's change of particulars / thomas burgoyne / 11/04/2008 (1 page)
11 April 2008Director's Change of Particulars / thomas burgoyne / 11/04/2008 / HouseName/Number was: 19, now: 17; Street was: schofield st, now: links view; Post Code was: OL11 1BA, now: OL11 4DD (1 page)
10 April 2008Secretary appointed ms michelle viner (1 page)
10 April 2008Secretary appointed ms michelle viner (1 page)
9 April 2008Director appointed mr thomas burgoyne (1 page)
9 April 2008Director appointed mr thomas burgoyne (1 page)
9 April 2008Registered office changed on 09/04/2008 from 9 pleasant court rochdale OL11 3BQ (1 page)
9 April 2008Registered office changed on 09/04/2008 from 9 pleasant court rochdale OL11 3BQ (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Secretary resigned (1 page)
29 January 2008Incorporation (13 pages)
29 January 2008Incorporation (13 pages)