Company NameBurford Battley Limited
Company StatusDissolved
Company Number06061314
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlison Mary Woodhams
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Secretary NameJohn Hugh Campbell
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleProject Manager
Correspondence Address6 Farm Lane
Send
Woking
Surrey
GU23 7AT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Alison Mary Woodhams
100.00%
Ordinary

Financials

Year2014
Net Worth£7,962
Cash£9,733
Current Liabilities£2,252

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2015Voluntary strike-off action has been suspended (1 page)
11 November 2015Voluntary strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2015Application to strike the company off the register (3 pages)
26 September 2015Application to strike the company off the register (3 pages)
28 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
25 March 2015Current accounting period extended from 31 January 2015 to 5 April 2015 (1 page)
25 March 2015Current accounting period extended from 31 January 2015 to 5 April 2015 (1 page)
25 March 2015Current accounting period extended from 31 January 2015 to 5 April 2015 (1 page)
19 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 March 2014Registered office address changed from 1 Wharfe Mews, Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 1 Wharfe Mews, Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 1 Wharfe Mews, Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page)
5 February 2014Annual return made up to 23 January 2014
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 23 January 2014
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
24 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
24 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
19 February 2013Annual return made up to 23 January 2013 (3 pages)
19 February 2013Annual return made up to 23 January 2013 (3 pages)
13 June 2012Termination of appointment of John Campbell as a secretary (3 pages)
13 June 2012Termination of appointment of John Campbell as a secretary (3 pages)
15 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Alison Mary Woodhams on 18 October 2010 (3 pages)
20 October 2010Director's details changed for Alison Mary Woodhams on 18 October 2010 (3 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Director's details changed for Alison Mary Woodhams on 29 January 2010 (2 pages)
12 February 2010Director's details changed for Alison Mary Woodhams on 29 January 2010 (2 pages)
12 February 2010Register inspection address has been changed (1 page)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 March 2008Return made up to 23/01/08; full list of members (3 pages)
31 March 2008Return made up to 23/01/08; full list of members (3 pages)
10 March 2008Appointment terminate, secretary temple secretaries LIMITED logged form (1 page)
10 March 2008Appointment terminate, secretary temple secretaries LIMITED logged form (1 page)
10 March 2008Appointment terminate, secretary temple secretaries LIMITED logged form (1 page)
10 March 2008Appointment terminate, secretary temple secretaries LIMITED logged form (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Director resigned (1 page)
19 February 2007New secretary appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New secretary appointed (2 pages)
23 January 2007Incorporation (16 pages)
23 January 2007Incorporation (16 pages)