Company NameDAVE Burgin Express Freight Limited
DirectorsDavid John Burgin and Dorothy Burgin
Company StatusDissolved
Company Number02607361
CategoryPrivate Limited Company
Incorporation Date2 May 1991(33 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDavid John Burgin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed15 May 1991(1 week, 6 days after company formation)
Appointment Duration32 years, 11 months
RoleHaulage Contractor
Correspondence Address71 Woodhouse Road
Intake
Sheffield
S12 2AY
Director NameDorothy Burgin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(1 week, 6 days after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address71 Woodhouse Road
Intake
Sheffield
S12 2AY
Secretary NameDorothy Burgin
NationalityBritish
StatusCurrent
Appointed15 May 1991(1 week, 6 days after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address71 Woodhouse Road
Intake
Sheffield
S12 2AY
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed02 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address28 Kenwood Park Road
Sheffield
S7 1NG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 October 1996Dissolved (1 page)
30 July 1996Liquidators statement of receipts and payments (5 pages)
30 July 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 1996Liquidators statement of receipts and payments (5 pages)
5 May 1995Registered office changed on 05/05/95 from: 4, montgomery avenue, sheffield. S7 1NZ. (1 page)
20 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 April 1995Appointment of a voluntary liquidator (2 pages)