Company NameBurnby Group Holdings Limited
DirectorsPeter Michael Darby and Glenn John Francis Cridge
Company StatusDissolved
Company Number03315397
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NamePeter Michael Darby
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(2 weeks, 5 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address1 The Retreat
Wootton Hall, Wootton Wawen
Solihull
West Midlands
B95 6EG
Director NameGlenn John Francis Cridge
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(3 years, 2 months after company formation)
Appointment Duration23 years, 12 months
RoleSecurity Consultant
Correspondence Address10 Widney Lane
Solihull
West Midlands
B91 3LS
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleCompany Formation Agent
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Director NameMr Thomas William Doherty
Date of BirthOctober 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 1997(2 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Green Hill Way
Shirley
Solihull
West Midlands
B90 3PY
Secretary NameMr Thomas William Doherty
NationalityEnglish
StatusResigned
Appointed01 March 1997(2 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Green Hill Way
Shirley
Solihull
West Midlands
B90 3PY
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£137,068
Net Worth£705
Cash£14,333
Current Liabilities£92,768

Accounts

Latest Accounts28 February 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

23 May 2006Dissolved (1 page)
23 February 2006Return of final meeting of creditors (1 page)
5 November 2001Registered office changed on 05/11/01 from: 126 manor court road nuneaton warwickshire CV11 5HL (1 page)
2 November 2001Appointment of a liquidator (1 page)
10 August 2001Order of court to wind up (2 pages)
26 July 2001Secretary resigned;director resigned (1 page)
9 March 2001Full accounts made up to 28 February 2000 (12 pages)
6 March 2001Return made up to 10/02/01; full list of members (7 pages)
18 August 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/00
(6 pages)
7 June 2000Full accounts made up to 28 February 1999 (12 pages)
24 May 2000New director appointed (2 pages)
3 May 2000Full accounts made up to 28 February 1998 (12 pages)
1 June 1999Return made up to 10/02/99; no change of members (4 pages)
5 June 1998Registered office changed on 05/06/98 from: the gatehouse imex business park shobnall road burton on trent staffordshire DE14 2AH (1 page)
5 June 1998Ad 02/02/98--------- £ si 998@1 (2 pages)
5 June 1998Return made up to 10/02/98; full list of members
  • 363(287) ‐ Registered office changed on 05/06/98
(6 pages)
26 March 1997New secretary appointed;new director appointed (2 pages)
26 March 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997Secretary resigned (1 page)
10 February 1997Incorporation (19 pages)