Burnside
Christchurch
New Zealand
Director Name | Michael Townend |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1999(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 05 July 2011) |
Role | Wool Trader |
Correspondence Address | 11 Farndale Road Bridlington YO16 6GT |
Secretary Name | Michael Townend |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2001(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 05 July 2011) |
Role | Company Director |
Correspondence Address | 11 Farndale Road Bridlington YO16 6GT |
Secretary Name | Stephen John Rains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 December 2001) |
Role | Accountant |
Correspondence Address | 32 High Ash Mount Alwoodley Leeds West Yorkshire LS17 8RW |
Director Name | Michael John Harkness |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 August 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | 113 Fieldway Waikamae New Zealand |
Director Name | Peter Scott Stannard |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 August 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 30 Jubilee Road Wellington New Zealander |
Director Name | Mr John Stephen Milne |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Kingswood Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Mr John Stephen Milne |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Kingswood Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Stephen John Rains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2001) |
Role | Accountant |
Correspondence Address | 32 High Ash Mount Alwoodley Leeds West Yorkshire LS17 8RW |
Director Name | Mr Graham Paul Sugden |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 1999) |
Role | Wool Trader |
Country of Residence | England |
Correspondence Address | 25 Mayfield Grove Wilsden Bradford West Yorkshire BD15 0EY |
Director Name | Arthur Borren |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 February 1998(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 13 Canterbury Place Parnell Auckland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,221 |
Cash | £12,650 |
Current Liabilities | £1,429 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | Application to strike the company off the register (3 pages) |
15 March 2011 | Application to strike the company off the register (3 pages) |
31 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
31 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
11 August 2009 | Director's Change of Particulars / michael dwyer / 10/07/2009 / Area was: , now: burnside (1 page) |
11 August 2009 | Director's change of particulars / michael dwyer / 10/07/2009 (1 page) |
6 August 2009 | Director's Change of Particulars / michael dwyer / 10/07/2009 / HouseName/Number was: , now: 30; Street was: 585 wairakei road, now: sir william pickering drive; Area was: christchurch, now: ; Post Town was: new zealand, now: christchurch; Post Code was: foreign, now: ; Country was: , now: new zealand (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from mount street mills mount street bradford west yorkshire BD3 9RJ (1 page) |
6 August 2009 | Director's change of particulars / michael dwyer / 10/07/2009 (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from mount street mills mount street bradford west yorkshire BD3 9RJ (1 page) |
26 September 2008 | Return made up to 28/07/08; full list of members (3 pages) |
26 September 2008 | Return made up to 28/07/08; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 September 2007 | Return made up to 28/07/07; no change of members
|
20 September 2007 | Return made up to 28/07/07; no change of members (7 pages) |
19 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
24 October 2005 | Return made up to 28/07/05; full list of members (7 pages) |
24 October 2005 | Return made up to 28/07/05; full list of members
|
31 August 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 30 June 2002 (16 pages) |
4 February 2003 | Full accounts made up to 30 June 2002 (16 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
25 September 2002 | Return made up to 28/07/02; full list of members (7 pages) |
25 September 2002 | Return made up to 28/07/02; full list of members
|
28 June 2002 | Certificate of reduction of issued capital (1 page) |
28 June 2002 | Certificate of reduction of issued capital (1 page) |
28 June 2002 | Reduction of iss capital and minute (oc) (3 pages) |
28 June 2002 | Reduction of iss capital and minute (oc) (3 pages) |
27 June 2002 | Resolutions
|
27 June 2002 | Resolutions
|
1 March 2002 | Full accounts made up to 30 June 2001 (16 pages) |
1 March 2002 | Full accounts made up to 30 June 2001 (16 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | New secretary appointed (2 pages) |
29 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
29 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
1 March 2001 | Accounts for a medium company made up to 30 June 2000 (13 pages) |
1 March 2001 | Accounts for a medium company made up to 30 June 2000 (13 pages) |
2 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
2 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
20 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
20 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
8 August 1999 | Accounts for a medium company made up to 30 June 1999 (13 pages) |
8 August 1999 | Accounts for a medium company made up to 30 June 1999 (13 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
8 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
8 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
28 August 1998 | Return made up to 28/07/98; no change of members (4 pages) |
28 August 1998 | Return made up to 28/07/98; no change of members (4 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
2 March 1998 | Accounts for a medium company made up to 30 June 1997 (13 pages) |
2 March 1998 | Accounts for a medium company made up to 30 June 1997 (13 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
26 August 1997 | Return made up to 28/07/97; full list of members (6 pages) |
26 August 1997 | Return made up to 28/07/97; full list of members (6 pages) |
21 January 1997 | Accounts for a medium company made up to 30 June 1996 (14 pages) |
21 January 1997 | Accounts for a medium company made up to 30 June 1996 (14 pages) |
30 August 1996 | Return made up to 28/07/96; no change of members
|
30 August 1996 | Return made up to 28/07/96; no change of members (4 pages) |
25 September 1995 | Accounts for a medium company made up to 30 June 1995 (14 pages) |
25 September 1995 | Accounts for a medium company made up to 30 June 1995 (14 pages) |
14 September 1995 | Return made up to 28/07/95; no change of members (4 pages) |
14 September 1995 | Return made up to 28/07/95; no change of members (4 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: victoria house victoria road eccleshill bradford west yorkshire (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: victoria house victoria road eccleshill bradford west yorkshire (1 page) |
18 October 1993 | Particulars of mortgage/charge (4 pages) |
18 October 1993 | Particulars of mortgage/charge (4 pages) |
16 September 1993 | Ad 02/09/93--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
16 September 1993 | Memorandum and Articles of Association (11 pages) |
16 September 1993 | Ad 02/09/93--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
16 September 1993 | Memorandum and Articles of Association (11 pages) |
28 July 1993 | Incorporation (9 pages) |
28 July 1993 | Incorporation (9 pages) |