Company NameBurn Through Limited
DirectorsKenneth Blaymire and Paul Gregor Carlisle
Company StatusDissolved
Company Number04731052
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)

Directors

Director NameMr Kenneth Blaymire
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2003(2 weeks after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence AddressHillberry House Hillberry Green
Douglas
Isle Of Man
IM2 6DE
Director NameMr Paul Gregor Carlisle
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2003(2 weeks after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Leaventhorpe Lane
Bradford
West Yorkshire
BD8 0EG
Secretary NameMr Paul Gregor Carlisle
NationalityBritish
StatusCurrent
Appointed25 April 2003(2 weeks after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Leaventhorpe Lane
Bradford
West Yorkshire
BD8 0EG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSargent & Company Limited
36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

20 February 2004Dissolved (1 page)
20 November 2003Return of final meeting in a members' voluntary winding up (5 pages)
8 September 2003Ad 11/07/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
8 September 2003Statement of affairs (8 pages)
24 July 2003Registered office changed on 24/07/03 from: res (uk) LTD unit g century park, brunel road wrenthorpe, wakefield west yorkshire WF2 0XE (1 page)
18 July 2003Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2003Declaration of solvency (3 pages)
18 July 2003Appointment of a voluntary liquidator (1 page)
18 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 May 2003Memorandum and Articles of Association (12 pages)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 May 2003Registered office changed on 13/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 May 2003New director appointed (1 page)
12 May 2003Director resigned (1 page)
12 May 2003New secretary appointed;new director appointed (1 page)
12 May 2003Secretary resigned (1 page)