Company NameC. Burrows Associates Limited
Company StatusDissolved
Company Number03327671
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 1 month ago)
Dissolution Date27 August 2013 (10 years, 8 months ago)
Previous NameSoundtrend Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameColin Burrows
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1997(1 week, 3 days after company formation)
Appointment Duration16 years, 5 months (closed 27 August 2013)
RoleCompany Director
Correspondence Address7 O'Hanlon Crescent
High Farm
Wallsend
Tyne & Wear
NE28 9ES
Secretary NameTracey Bradbury
NationalityBritish
StatusClosed
Appointed14 March 1997(1 week, 3 days after company formation)
Appointment Duration16 years, 5 months (closed 27 August 2013)
RoleCompany Director
Correspondence Address7 O'Hanlon Crescent
High Farm
Wallsend
Tyne & Wear
NE28 9ES
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Colin Burrows
100.00%
Ordinary

Financials

Year2014
Net Worth£43
Current Liabilities£11,077

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 1
(4 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 1
(4 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 1
(4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
15 April 2010Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 15 April 2010 (2 pages)
15 April 2010Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 15 April 2010 (2 pages)
16 March 2009Return made up to 04/03/09; full list of members (3 pages)
16 March 2009Return made up to 04/03/09; full list of members (3 pages)
28 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
28 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
16 April 2008Return made up to 04/03/08; full list of members (3 pages)
16 April 2008Return made up to 04/03/08; full list of members (3 pages)
18 March 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
18 March 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
21 March 2007Return made up to 04/03/07; full list of members (6 pages)
21 March 2007Return made up to 04/03/07; full list of members (6 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
23 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
23 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
23 March 2006Return made up to 04/03/06; full list of members (6 pages)
23 March 2006Return made up to 04/03/06; full list of members (6 pages)
5 April 2005Return made up to 04/03/05; full list of members (6 pages)
5 April 2005Return made up to 04/03/05; full list of members (6 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
23 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2004Return made up to 04/03/04; full list of members (6 pages)
15 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
15 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 March 2003Return made up to 04/03/03; full list of members (6 pages)
24 March 2003Return made up to 04/03/03; full list of members (6 pages)
16 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
26 March 2002Return made up to 04/03/02; full list of members (6 pages)
26 March 2002Return made up to 04/03/02; full list of members (6 pages)
18 June 2001Full accounts made up to 31 March 2001 (9 pages)
18 June 2001Full accounts made up to 31 March 2001 (9 pages)
23 March 2001Return made up to 04/03/01; full list of members (6 pages)
23 March 2001Return made up to 04/03/01; full list of members (6 pages)
21 June 2000Full accounts made up to 31 March 2000 (9 pages)
21 June 2000Full accounts made up to 31 March 2000 (9 pages)
6 April 2000Return made up to 04/03/00; full list of members (6 pages)
6 April 2000Return made up to 04/03/00; full list of members (6 pages)
29 June 1999Full accounts made up to 31 March 1999 (9 pages)
29 June 1999Full accounts made up to 31 March 1999 (9 pages)
23 March 1999Return made up to 04/03/99; no change of members (4 pages)
23 March 1999Return made up to 04/03/99; no change of members (4 pages)
24 August 1998Full accounts made up to 31 March 1998 (9 pages)
24 August 1998Full accounts made up to 31 March 1998 (9 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997Registered office changed on 22/05/97 from: regis house 134 percival rd enfield middlesex EN1 1QU (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
24 March 1997Memorandum and Articles of Association (5 pages)
24 March 1997Memorandum and Articles of Association (5 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1997Company name changed soundtrend LIMITED\certificate issued on 24/03/97 (2 pages)
21 March 1997Company name changed soundtrend LIMITED\certificate issued on 24/03/97 (2 pages)
4 March 1997Incorporation (16 pages)