Company NameBurdew Contract Furniture Limited
Company StatusDissolved
Company Number01160641
CategoryPrivate Limited Company
Incorporation Date19 February 1974(50 years, 1 month ago)
Dissolution Date2 February 2011 (13 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Charles Gallifant
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(17 years, 4 months after company formation)
Appointment Duration19 years, 7 months (closed 02 February 2011)
RoleCompany Director
Correspondence Address3 Ancaster View
West Park
Leeds
LS16 5HR
Director NameMr David Eastlake
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(32 years, 11 months after company formation)
Appointment Duration4 years (closed 02 February 2011)
RoleComapany
Country of ResidenceScotland
Correspondence Address44 Balmoral Drive
Bishopton
Renfrewshire
PA7 5HR
Scotland
Secretary NameMrs Helen Eastlake
NationalityBritish
StatusClosed
Appointed26 January 2007(32 years, 11 months after company formation)
Appointment Duration4 years (closed 02 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Balmoral Drive
Bishopton
Renfrewshire
PA7 5HR
Scotland
Director NameMr Terry Burton
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(17 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 May 1997)
RoleCompany Director
Correspondence Address14 Fearnville Mount
Leeds
West Yorkshire
LS8 3DW
Secretary NameMr Terry Burton
NationalityBritish
StatusResigned
Appointed12 July 1991(17 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 May 1997)
RoleCompany Director
Correspondence Address14 Fearnville Mount
Leeds
West Yorkshire
LS8 3DW
Director NameNeil Brown
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(23 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 January 2007)
RoleCompany Director
Correspondence AddressLoughrigg
6 Southway
Ilkley
West Yorkshire
LS29 8QS
Secretary NameMr Charles Gallifant
NationalityBritish
StatusResigned
Appointed02 May 1997(23 years, 2 months after company formation)
Appointment Duration10 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address2 Helmsley Road
West Park
Leeds
West Yorks
LS16 5JA
Secretary NameJulie Gallifant
NationalityBritish
StatusResigned
Appointed27 February 1998(24 years after company formation)
Appointment Duration8 years, 11 months (resigned 26 January 2007)
RoleSrn
Correspondence Address3 Ancaster View
West Park
Leeds
LS16 5HR

Location

Registered AddressBenson House 33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£277,892
Cash£48,050
Current Liabilities£707,617

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 February 2011Final Gazette dissolved following liquidation (1 page)
2 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2010Administrator's progress report to 26 October 2010 (10 pages)
3 November 2010Administrator's progress report to 26 October 2010 (10 pages)
2 November 2010Notice of move from Administration to Dissolution (10 pages)
2 November 2010Notice of move from Administration to Dissolution on 26 October 2010 (10 pages)
2 June 2010Administrator's progress report to 30 April 2010 (7 pages)
2 June 2010Administrator's progress report to 30 April 2010 (7 pages)
21 April 2010Notice of extension of period of Administration (1 page)
21 April 2010Notice of extension of period of Administration (1 page)
9 January 2010Administrator's progress report to 31 October 2009 (8 pages)
9 January 2010Administrator's progress report to 31 October 2009 (8 pages)
21 August 2009Registered office changed on 21/08/2009 from balne mills silcoates street wakefield west yorkshire WF2 0DX (1 page)
21 August 2009Registered office changed on 21/08/2009 from balne mills silcoates street wakefield west yorkshire WF2 0DX (1 page)
11 August 2009Statement of affairs with form 2.15B/2.14B (11 pages)
11 August 2009Statement of affairs with form 2.15B/2.14B (11 pages)
8 July 2009Statement of administrator's proposal (33 pages)
8 July 2009Statement of administrator's proposal (33 pages)
6 July 2009Statement of affairs with form 2.14B (12 pages)
6 July 2009Statement of affairs with form 2.14B (12 pages)
14 May 2009Appointment of an administrator (2 pages)
14 May 2009Appointment of an administrator (2 pages)
10 March 2009Registered office changed on 10/03/2009 from 9 wortley moor lane leeds LS12 4HZ (1 page)
10 March 2009Registered office changed on 10/03/2009 from 9 wortley moor lane leeds LS12 4HZ (1 page)
17 September 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
22 May 2008Return made up to 28/02/08; no change of members (7 pages)
22 May 2008Return made up to 28/02/08; no change of members (7 pages)
12 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 January 2008Return made up to 28/02/07; full list of members (3 pages)
28 January 2008Return made up to 28/02/07; full list of members (3 pages)
4 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 March 2007Accounts for a small company made up to 28 February 2006 (6 pages)
14 March 2007Accounts for a small company made up to 28 February 2006 (6 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
16 February 2007394 (1 page)
16 February 2007394 (1 page)
15 February 2007Declaration of assistance for shares acquisition (6 pages)
15 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2007Declaration of assistance for shares acquisition (6 pages)
14 February 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
14 February 2007New director appointed (4 pages)
14 February 2007New secretary appointed (4 pages)
14 February 2007New director appointed (4 pages)
14 February 2007New secretary appointed (4 pages)
14 February 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
13 February 2007Particulars of mortgage/charge (8 pages)
13 February 2007Particulars of mortgage/charge (8 pages)
10 February 2007Particulars of mortgage/charge (5 pages)
10 February 2007Particulars of mortgage/charge (5 pages)
15 March 2006Return made up to 28/02/06; full list of members (7 pages)
15 March 2006Return made up to 28/02/06; full list of members (7 pages)
4 January 2006Accounts for a small company made up to 28 February 2005 (7 pages)
4 January 2006Accounts for a small company made up to 28 February 2005 (7 pages)
21 June 2005Return made up to 28/02/05; full list of members (7 pages)
21 June 2005Return made up to 28/02/05; full list of members (7 pages)
11 August 2004Accounts for a small company made up to 29 February 2004 (7 pages)
11 August 2004Accounts for a small company made up to 29 February 2004 (7 pages)
8 April 2004Particulars of mortgage/charge (7 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (7 pages)
15 March 2004Return made up to 28/02/04; full list of members (7 pages)
15 March 2004Return made up to 28/02/04; full list of members (7 pages)
15 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
15 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
20 March 2003Return made up to 28/02/03; full list of members (7 pages)
20 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2002Accounts for a small company made up to 28 February 2002 (6 pages)
2 September 2002Accounts for a small company made up to 28 February 2002 (6 pages)
6 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
5 September 2001Accounts for a small company made up to 28 February 2001 (5 pages)
5 September 2001Accounts for a small company made up to 28 February 2001 (5 pages)
26 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2001Return made up to 28/02/01; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
19 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
9 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2000Return made up to 28/02/00; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 28 February 1999 (5 pages)
14 September 1999Accounts for a small company made up to 28 February 1999 (5 pages)
6 April 1999Return made up to 28/02/99; no change of members (4 pages)
6 April 1999Return made up to 28/02/99; no change of members (4 pages)
6 March 1999Articles of association (8 pages)
6 March 1999Articles of association (8 pages)
2 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
2 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
28 April 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Return made up to 28/02/98; full list of members (6 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed (2 pages)
10 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 March 1998Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
10 March 1998Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
27 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
27 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
19 June 1997£ ic 100/74 02/05/97 £ sr 26@1=26 (1 page)
19 June 1997£ ic 100/74 02/05/97 £ sr 26@1=26 (1 page)
20 May 1997Return made up to 28/02/97; full list of members (6 pages)
20 May 1997Return made up to 28/02/97; full list of members (6 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
16 May 1997Ad 02/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997Secretary resigned;director resigned (1 page)
16 May 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
16 May 1997Secretary resigned;director resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997Ad 02/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 September 1996Accounts for a small company made up to 29 February 1996 (8 pages)
13 September 1996Accounts for a small company made up to 29 February 1996 (8 pages)
23 April 1996Return made up to 28/02/96; no change of members (4 pages)
23 April 1996Return made up to 28/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 August 1995Accounts for a small company made up to 28 February 1995 (7 pages)
8 August 1995Accounts for a small company made up to 28 February 1995 (7 pages)
16 March 1995Return made up to 28/02/95; no change of members (4 pages)
16 March 1995Return made up to 28/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)