Company NameChris Burrell Limited
Company StatusDissolved
Company Number02975446
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Dissolution Date28 December 2009 (14 years, 4 months ago)
Previous NameEvenground Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher John Burrell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1994(3 weeks, 1 day after company formation)
Appointment Duration15 years, 2 months (closed 28 December 2009)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressWisefield Farm
Beverley Road, Beeford
Driffield
East Yorkshire
YO25 8AD
Secretary NameMichael Paul Burrell
NationalityBritish
StatusClosed
Appointed14 May 2001(6 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 28 December 2009)
RoleCompany Director
Correspondence Address12 Mallard Close
Molescroft
Beverley
HU17 7QG
Director NameMichael Paul Burrell
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2002(7 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 28 December 2009)
RoleJoiner
Correspondence Address12 Mallard Close
Molescroft
Beverley
HU17 7QG
Secretary NameJoanne Ayre
NationalityBritish
StatusResigned
Appointed28 October 1994(3 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 14 June 1999)
RoleCompany Director
Correspondence Address72a Main Street
Beeford
Driffield
North Humberside
YO25 8AZ
Director NameLynda Burrell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2002)
RoleEmbroiderer
Correspondence AddressWisefield Farm
Beverley Road, Beeford
Driffield
North Humberside
YO25 8AD
Secretary NameLynda Burrell
NationalityBritish
StatusResigned
Appointed01 September 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 May 2001)
RoleCompany Director
Correspondence AddressWisefield Farm
Beverley Road, Beeford
Driffield
North Humberside
YO25 8AD
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£986,847
Net Worth£186,869
Cash£12,357
Current Liabilities£2,776,969

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryMedium
Accounts Year End31 October

Filing History

28 December 2009Final Gazette dissolved following liquidation (1 page)
28 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2009Liquidators' statement of receipts and payments to 22 September 2009 (9 pages)
13 November 2009Return of final meeting in a creditors' voluntary winding up (6 pages)
13 November 2009Return of final meeting in a creditors' voluntary winding up (6 pages)
13 November 2009Liquidators statement of receipts and payments to 22 September 2009 (9 pages)
28 September 2009Liquidators statement of receipts and payments to 24 January 2009 (6 pages)
28 September 2009Return of final meeting in a creditors' voluntary winding up (7 pages)
28 September 2009Liquidators' statement of receipts and payments to 24 July 2009 (6 pages)
28 September 2009Return of final meeting in a creditors' voluntary winding up (7 pages)
28 September 2009Liquidators statement of receipts and payments to 22 September 2009 (9 pages)
28 September 2009Liquidators' statement of receipts and payments to 24 January 2009 (6 pages)
28 September 2009Liquidators' statement of receipts and payments to 22 September 2009 (9 pages)
28 September 2009Liquidators statement of receipts and payments to 24 July 2009 (6 pages)
22 August 2008Liquidators statement of receipts and payments to 24 July 2008 (6 pages)
22 August 2008Liquidators' statement of receipts and payments to 24 July 2008 (6 pages)
8 February 2008Liquidators' statement of receipts and payments (6 pages)
8 February 2008Liquidators statement of receipts and payments (6 pages)
22 August 2007Liquidators' statement of receipts and payments (7 pages)
22 August 2007Liquidators statement of receipts and payments (7 pages)
8 August 2006Appointment of a voluntary liquidator (4 pages)
8 August 2006Appointment of a voluntary liquidator (4 pages)
25 July 2006Administrator's progress report (13 pages)
25 July 2006Result of meeting of creditors (3 pages)
25 July 2006Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
25 July 2006Administrator's progress report (13 pages)
25 July 2006Result of meeting of creditors (3 pages)
25 July 2006Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
23 February 2006Administrator's progress report (13 pages)
23 February 2006Administrator's progress report (13 pages)
16 September 2005Statement of affairs (15 pages)
16 September 2005Statement of administrator's proposal (19 pages)
16 September 2005Statement of affairs (15 pages)
16 September 2005Statement of administrator's proposal (19 pages)
2 August 2005Registered office changed on 02/08/05 from: wisefield farm beverley road beeford driffield east yorkshire YO25 8AD (1 page)
2 August 2005Registered office changed on 02/08/05 from: wisefield farm beverley road beeford driffield east yorkshire YO25 8AD (1 page)
1 August 2005Appointment of an administrator (1 page)
1 August 2005Appointment of an administrator (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
22 March 2005Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2005Return made up to 06/10/04; full list of members (7 pages)
4 January 2005Accounts for a medium company made up to 31 October 2003 (19 pages)
4 January 2005Accounts for a medium company made up to 31 October 2004 (19 pages)
4 January 2005Accounts for a medium company made up to 31 October 2003 (19 pages)
4 January 2005Accounts for a medium company made up to 31 October 2004 (19 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
12 December 2003Return made up to 06/10/03; full list of members (7 pages)
12 December 2003Return made up to 06/10/03; full list of members (7 pages)
7 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
7 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
6 December 2002Return made up to 06/10/02; full list of members (7 pages)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002Return made up to 06/10/02; full list of members (7 pages)
6 December 2002Director resigned (1 page)
6 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
6 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
16 November 2001Return made up to 06/10/01; full list of members (6 pages)
16 November 2001Return made up to 06/10/01; full list of members (6 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
26 January 2001Return made up to 06/10/00; full list of members; amend (6 pages)
26 January 2001Return made up to 06/10/00; full list of members; amend (6 pages)
21 December 2000Return made up to 06/10/00; full list of members (6 pages)
21 December 2000Return made up to 06/10/00; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Return made up to 06/10/99; full list of members (7 pages)
16 November 1999Return made up to 06/10/99; full list of members (7 pages)
16 November 1999New secretary appointed (2 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Secretary resigned (1 page)
11 February 1999Return made up to 06/10/98; full list of members (6 pages)
11 February 1999Return made up to 06/10/98; full list of members (6 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
7 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
7 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
24 November 1997Return made up to 06/10/97; no change of members (4 pages)
24 November 1997Return made up to 06/10/97; no change of members (4 pages)
19 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
19 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
10 November 1996Return made up to 06/10/96; no change of members (4 pages)
10 November 1996Return made up to 06/10/96; no change of members (4 pages)
9 September 1996Particulars of mortgage/charge (3 pages)
9 September 1996Particulars of mortgage/charge (3 pages)
8 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
8 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
7 December 1995Return made up to 06/10/95; full list of members (6 pages)
7 December 1995Return made up to 06/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
10 November 1994Secretary resigned;new secretary appointed (2 pages)
10 November 1994Secretary resigned;new secretary appointed (2 pages)
2 November 1994Registered office changed on 02/11/94 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
2 November 1994Registered office changed on 02/11/94 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
6 October 1994Incorporation (27 pages)