Company Name01589404 Limited
DirectorsJoan Mavis Burke and Jacqueline Whitehurst
Company StatusActive
Company Number01589404
CategoryPrivate Limited Company
Incorporation Date5 October 1981(42 years, 7 months ago)
Previous NameM.P. Burke Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJacqueline Whitehurst
NationalityBritish
StatusCurrent
Appointed27 January 1998(16 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleSecretary
Correspondence Address1 Springwood Close Thurgoland
Sheffield
South Yorkshire
S35 7AB
Director NameJoan Mavis Burke
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1999(17 years, 4 months after company formation)
Appointment Duration25 years, 2 months
RoleRetired
Correspondence Address4 Ralph Ellis Drive
Stocksbridge
Sheffield
South Yorkshire
S36 1EW
Director NameJacqueline Whitehurst
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1999(17 years, 4 months after company formation)
Appointment Duration25 years, 2 months
RoleSecretary
Correspondence Address1 Springwood Close Thurgoland
Sheffield
South Yorkshire
S35 7AB
Director NameMr Martyn Patrick Burke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(10 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 27 January 1998)
RoleCivil Engineer
Correspondence AddressHickleton House Manor Farm
Barnburgh
Doncaster
South Yorkshire
DN5 7EH
Director NameMrs Nora Helen Burke
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(10 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 27 January 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHickleton House Manor Farm
Barnburgh
Doncaster
South Yorkshire
DN5 7EH
Secretary NameMrs Nora Helen Burke
NationalityBritish
StatusResigned
Appointed02 November 1991(10 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 27 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHickleton House Manor Farm
Barnburgh
Doncaster
South Yorkshire
DN5 7EH
Director NameJohn Thomas Clarke
Date of BirthMarch 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed01 February 1998(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 February 1999)
RoleCompany Director
Correspondence AddressBrynonen Cote Lane
Thurgoland
Sheffield
South Yorkshire
S35 7AE

Location

Registered Address39/42 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,299
Current Liabilities£1,299

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 January 2017Restoration by order of the court (4 pages)
11 January 2017Restoration by order of the court (4 pages)
9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
16 July 2008Application for striking-off (1 page)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Return made up to 02/11/07; full list of members (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 December 2006Return made up to 02/11/06; full list of members (4 pages)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 November 2005Return made up to 02/11/05; full list of members (9 pages)
8 November 2004Return made up to 02/11/04; full list of members (9 pages)
24 August 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
7 November 2003Return made up to 02/11/03; full list of members (9 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
6 December 2002Return made up to 02/11/02; full list of members (9 pages)
12 September 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
27 October 2001Return made up to 02/11/01; full list of members (8 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
23 November 2000Return made up to 02/11/00; full list of members (8 pages)
19 July 2000Full accounts made up to 31 March 2000 (11 pages)
15 November 1999Return made up to 02/11/99; full list of members (8 pages)
8 August 1999Full accounts made up to 31 March 1999 (12 pages)
18 April 1999New director appointed (2 pages)
17 November 1998Director resigned (1 page)
13 November 1998Return made up to 02/11/98; full list of members (6 pages)
28 October 1998Full accounts made up to 31 March 1998 (13 pages)
13 March 1998Full accounts made up to 31 March 1997 (12 pages)
20 February 1998New director appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Registered office changed on 10/02/98 from: hickleton house manor farm barnburgh doncaster DN5 7EH (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998Director resigned (1 page)
20 November 1997Return made up to 02/11/97; full list of members (6 pages)
16 September 1997Nc inc already adjusted 31/07/97 (1 page)
16 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1997Full accounts made up to 31 March 1996 (10 pages)
19 January 1997Return made up to 02/11/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
1 December 1995Return made up to 02/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
4 February 1993Full accounts made up to 31 March 1992 (9 pages)
7 January 1993Particulars of mortgage/charge (4 pages)
24 March 1992Full accounts made up to 31 March 1991 (10 pages)
16 April 1991Full accounts made up to 31 March 1990 (10 pages)
22 March 1990Full accounts made up to 31 March 1989 (10 pages)
1 July 1988Full accounts made up to 31 March 1988 (11 pages)
8 September 1987Full accounts made up to 31 March 1987 (10 pages)
13 August 1986Full accounts made up to 31 March 1986 (11 pages)
17 October 1985Accounts made up to 31 March 1985 (10 pages)
23 March 1985Accounts made up to 31 March 1984 (13 pages)
22 March 1985Accounts made up to 31 March 1983 (14 pages)
22 March 1985Accounts made up to 31 March 1983 (15 pages)
5 October 1981Incorporation (15 pages)
5 October 1981Incorporation (15 pages)