Company NameBurgerific Limited
DirectorsRaymond Edward Andrew Allen and Peggy Patricia Myram
Company StatusDissolved
Company Number01897175
CategoryPrivate Limited Company
Incorporation Date19 March 1985(39 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameRaymond Edward Andrew Allen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleManager
Correspondence Address167 Mallards Reach
Marshfield
Cardiff
South Glamorgan
CF3 8NL
Wales
Director NamePeggy Patricia Myram
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address95 Church Crescent
Coedkernew
Newport
Gwent
Np1
Secretary NameWilliam Joseph Fullwood
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressPear Tree House
Liswerry
Newport
Gwent
Director NameWilliam Joseph Fullwood
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 March 1997)
RoleCompany Director
Correspondence AddressPear Tree House
Liswerry
Newport
Gwent

Location

Registered AddressAll Saints Building
Corporation Street
Rotherham
South Yorkshire
S60 1NX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 December 1999Dissolved (1 page)
21 September 1999Return of final meeting in a creditors' voluntary winding up (9 pages)
23 June 1999Liquidators statement of receipts and payments (5 pages)
22 December 1998Liquidators statement of receipts and payments (5 pages)
19 October 1998Registered office changed on 19/10/98 from: chankery house po box 167 2-6 effingham street rotherham south yorkshire S65 1YS (1 page)
29 July 1998C/O re replacement of liq (4 pages)
29 July 1998Appointment of a voluntary liquidator (1 page)
24 July 1998Notice of ceasing to act as a voluntary liquidator (1 page)
12 June 1998Liquidators statement of receipts and payments (5 pages)
12 June 1997Appointment of a voluntary liquidator (1 page)
12 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 1997Statement of affairs (5 pages)
11 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 May 1997Registered office changed on 22/05/97 from: 57 cardiff road caerphilly mid glam CF8 1FP (1 page)
2 April 1997Director resigned (1 page)
1 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
1 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)