Company NameKelvin Burke & Co Limited
Company StatusDissolved
Company Number03212433
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 10 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NameHintonbridge Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Peter Joseph Brookes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1997(7 months, 3 weeks after company formation)
Appointment Duration18 years, 3 months (closed 19 May 2015)
RoleTaxation Practitoner
Country of ResidenceEngland
Correspondence Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
Secretary NameMr Peter Joseph Brookes
StatusClosed
Appointed04 April 2014(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 19 May 2015)
RoleCompany Director
Correspondence Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
Director NameMr Martin John Johnson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed10 April 2014(17 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDorothy Tomlinson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1997)
RoleConsultant
Correspondence Address175
Middleton Park Grove
Middleton
Leeds
LS10 4BN
Director NameMr William Harris Tomlinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 1996(4 days after company formation)
Appointment Duration17 years, 11 months (resigned 10 May 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
Secretary NameDorothy Tomlinson
NationalityBritish
StatusResigned
Appointed18 June 1996(4 days after company formation)
Appointment Duration17 years, 9 months (resigned 04 April 2014)
RoleCompany Director
Correspondence Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
Director NameRev Kelvin Stephen Burke
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(7 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 1999)
RoleChartered Accountant
Correspondence Address25 Barratts Road
Wakefield
West Yorkshire
WF1 3RT

Contact

Websitewww.kelvin-burke.co.uk/
Telephone01924 383160
Telephone regionWakefield

Location

Registered Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.8k at £1Martin Johnson
37.50%
Ordinary
1.8k at £1Peter Joseph Brookes
37.48%
Ordinary
601 at £1Peter Joseph Brookes
12.52%
Ordinary A
600 at £1Martin Johnson
12.50%
Ordinary A

Financials

Year2014
Net Worth-£2,425
Cash£10,292
Current Liabilities£21,668

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
22 January 2015Application to strike the company off the register (3 pages)
22 January 2015Application to strike the company off the register (3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 June 2014Satisfaction of charge 1 in full (4 pages)
27 June 2014Satisfaction of charge 1 in full (4 pages)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4,800
(5 pages)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4,800
(5 pages)
12 May 2014Termination of appointment of William Harris Tomlinson as a director on 10 May 2014 (1 page)
12 May 2014Termination of appointment of William Harris Tomlinson as a director on 10 May 2014 (1 page)
14 April 2014Appointment of Mr Martin John Johnson as a director on 10 April 2014 (2 pages)
14 April 2014Appointment of Mr Martin John Johnson as a director on 10 April 2014 (2 pages)
4 April 2014Termination of appointment of Dorothy Tomlinson as a secretary on 4 April 2014 (1 page)
4 April 2014Termination of appointment of Dorothy Tomlinson as a secretary on 4 April 2014 (1 page)
4 April 2014Appointment of Mr Peter Joseph Brookes as a secretary on 4 April 2014 (2 pages)
4 April 2014Appointment of Mr Peter Joseph Brookes as a secretary on 4 April 2014 (2 pages)
4 April 2014Termination of appointment of Dorothy Tomlinson as a secretary on 4 April 2014 (1 page)
4 April 2014Appointment of Mr Peter Joseph Brookes as a secretary on 4 April 2014 (2 pages)
11 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
18 June 2012Secretary's details changed for Dorothy Tomlinson on 1 June 2012 (1 page)
18 June 2012Secretary's details changed for Dorothy Tomlinson on 1 June 2012 (1 page)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
18 June 2012Secretary's details changed for Dorothy Tomlinson on 1 June 2012 (1 page)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
15 June 2011Director's details changed for Mr William Harris Tomlinson on 1 October 2009 (2 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
15 June 2011Director's details changed for Mr William Harris Tomlinson on 1 October 2009 (2 pages)
15 June 2011Director's details changed for Peter Joseph Brookes on 1 October 2009 (2 pages)
15 June 2011Director's details changed for Peter Joseph Brookes on 1 October 2009 (2 pages)
15 June 2011Director's details changed for Peter Joseph Brookes on 1 October 2009 (2 pages)
15 June 2011Director's details changed for Mr William Harris Tomlinson on 1 October 2009 (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 June 2009Return made up to 14/06/09; full list of members (4 pages)
16 June 2009Return made up to 14/06/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 June 2008Return made up to 14/06/08; full list of members (4 pages)
18 June 2008Return made up to 14/06/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 June 2007Return made up to 14/06/07; full list of members (3 pages)
14 June 2007Return made up to 14/06/07; full list of members (3 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 June 2006Return made up to 14/06/06; full list of members (3 pages)
27 June 2006Return made up to 14/06/06; full list of members (3 pages)
11 January 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
11 January 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
14 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 June 2005Return made up to 14/06/05; full list of members (7 pages)
23 June 2005Return made up to 14/06/05; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 June 2004Return made up to 14/06/04; full list of members (7 pages)
21 June 2004Return made up to 14/06/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
27 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
24 June 2003Return made up to 14/06/03; full list of members (7 pages)
24 June 2003Return made up to 14/06/03; full list of members (7 pages)
8 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
8 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
20 June 2002Return made up to 14/06/02; full list of members (7 pages)
20 June 2002Return made up to 14/06/02; full list of members (7 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
18 July 2001Return made up to 14/06/01; full list of members (6 pages)
18 July 2001Return made up to 14/06/01; full list of members (6 pages)
3 July 2001Particulars of mortgage/charge (4 pages)
3 July 2001Particulars of mortgage/charge (4 pages)
1 May 2001Company name changed hintonbridge LIMITED\certificate issued on 01/05/01 (2 pages)
1 May 2001Company name changed hintonbridge LIMITED\certificate issued on 01/05/01 (2 pages)
4 April 2001Particulars of contract relating to shares (4 pages)
4 April 2001Ad 31/01/01--------- £ si 2400@1=2400 £ ic 2400/4800 (2 pages)
4 April 2001Ad 31/01/01--------- £ si 2400@1=2400 £ ic 2400/4800 (2 pages)
4 April 2001Particulars of contract relating to shares (4 pages)
28 November 2000 (6 pages)
28 November 2000 (6 pages)
21 July 2000Return made up to 14/06/00; full list of members (7 pages)
21 July 2000Return made up to 14/06/00; full list of members (7 pages)
30 November 1999 (5 pages)
30 November 1999 (5 pages)
17 June 1999Return made up to 10/05/99; no change of members (4 pages)
17 June 1999Return made up to 10/05/99; no change of members (4 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
13 October 1998 (4 pages)
13 October 1998 (4 pages)
17 June 1998Return made up to 14/06/98; full list of members (6 pages)
17 June 1998Return made up to 14/06/98; full list of members (6 pages)
12 March 1998 (4 pages)
12 March 1998 (4 pages)
28 January 1998Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page)
28 January 1998Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page)
12 January 1998Ad 01/11/97--------- £ si 1000@1=1000 £ ic 1401/2401 (2 pages)
12 January 1998Secretary's particulars changed (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director's particulars changed (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Secretary's particulars changed (1 page)
12 January 1998Director's particulars changed (1 page)
12 January 1998Ad 01/11/97--------- £ si 1000@1=1000 £ ic 1401/2401 (2 pages)
20 June 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
27 February 1997Registered office changed on 27/02/97 from: montagu house 81 high street huntingdon cambridgeshire PE18 6NY (1 page)
27 February 1997Registered office changed on 27/02/97 from: montagu house 81 high street huntingdon cambridgeshire PE18 6NY (1 page)
18 February 1997Ad 31/01/97--------- £ si 400@1=400 £ ic 1001/1401 (2 pages)
18 February 1997Ad 31/01/97--------- £ si 400@1=400 £ ic 1001/1401 (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
21 November 1996Ad 20/10/96--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
21 November 1996Ad 20/10/96--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
4 July 1996Secretary resigned (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Registered office changed on 04/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Secretary resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996New secretary appointed (2 pages)
4 July 1996Registered office changed on 04/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 July 1996Director resigned (1 page)
4 July 1996New secretary appointed (2 pages)
3 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 July 1996£ nc 1000/10000 18/06/96 (1 page)
3 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 July 1996£ nc 1000/10000 18/06/96 (1 page)
14 June 1996Incorporation (18 pages)
14 June 1996Incorporation (18 pages)