Company NameD & C Burns Limited
Company StatusDissolved
Company Number07582521
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years, 1 month ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Christine Burns
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNelson Mill Gaskell Street
Bolton
BL1 2QE
Director NameMr Dale Norman Burns
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNelson Mill Gaskell Street
Bolton
BL1 2QE

Contact

Websitehargreaveshamilton.co.uk

Location

Registered AddressNelson Mill
Gaskell Street
Bolton
BL1 2QE
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Christine Burns
50.00%
Ordinary
50 at £1Dale Norman Burns
50.00%
Ordinary

Financials

Year2014
Net Worth£5,110
Cash£100
Current Liabilities£22,831

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 May 2011Delivered on: 24 May 2011
Persons entitled: J. & D. Andre' Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

26 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
4 August 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 April 2013Director's details changed for Mr Christine Burns on 1 March 2013 (2 pages)
5 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
5 April 2013Register inspection address has been changed (1 page)
5 April 2013Director's details changed for Mr Christine Burns on 1 March 2013 (2 pages)
5 April 2013Director's details changed for Mr Dale Norman Burns on 1 March 2013 (2 pages)
5 April 2013Director's details changed for Mr Dale Norman Burns on 1 March 2013 (2 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
15 August 2011Registered office address changed from 70 Chorley New Road Bolton Lancashire BL1 4BY England on 15 August 2011 (1 page)
24 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)