Company NameBuryhouse Limited
Company StatusDissolved
Company Number03950281
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFlorence Harland
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleBusiness Woman
Correspondence Address37 Felcourt Drive
Bradford
West Yorkshire
BD4 0PQ
Secretary NameCarol Wilcock
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 Felcourt Drive
Bradford
West Yorkshire
BD4 0PQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address9 Moorhead Lane
Saltaire
Shipley
West Yorkshire
BD18 4JH
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
30 May 2003Return made up to 17/03/03; full list of members (6 pages)
30 May 2003Registered office changed on 30/05/03 from: 37 felcourt drive bradford west yorkshire BD4 0PQ (1 page)
30 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
21 May 2002Return made up to 17/03/02; full list of members (6 pages)
5 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
6 November 2001Compulsory strike-off action has been discontinued (1 page)
31 October 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2001Registered office changed on 31/10/01 from: st ives mansion st ives estate, harden bingley west yorkshire BD16 1AT (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
23 May 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
29 March 2000Registered office changed on 29/03/00 from: 16 saint john street london EC1M 4NT (1 page)
29 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000Director resigned (1 page)
17 March 2000Incorporation (15 pages)