Company NameBurnleyend Limited
Company StatusDissolved
Company Number06473833
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date31 May 2011 (12 years, 10 months ago)
Previous NamesHenry Boot N Limited and Henry Boot Burnley Limited

Business Activity

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

Directors

Director NameMr David Robert Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMrs Eleanor Sian Siriol Christmas
NationalityBritish
StatusClosed
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Edward James Boot
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr John Trevor Sutcliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 31 May 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Douglas Greaves
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD

Location

Registered AddressBanner Cross Hall
Ecclesall Road South
Sheffield
S11 9PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
4 February 2011Application to strike the company off the register (3 pages)
4 February 2011Application to strike the company off the register (3 pages)
27 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 100
(4 pages)
27 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 100
(4 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 July 2010Termination of appointment of Douglas Greaves as a director (1 page)
1 July 2010Termination of appointment of Douglas Greaves as a director (1 page)
1 June 2010Full accounts made up to 31 December 2009 (10 pages)
1 June 2010Full accounts made up to 31 December 2009 (10 pages)
26 May 2010Company name changed henry boot burnley LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
26 May 2010Company name changed henry boot burnley LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
26 May 2010Change of name notice (2 pages)
26 May 2010Change of name notice (2 pages)
17 May 2010Auditor's resignation (3 pages)
17 May 2010Auditor's resignation (3 pages)
11 May 2010Auditor's resignation (2 pages)
11 May 2010Auditor's resignation (2 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
8 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 8 October 2009 (1 page)
19 May 2009Director appointed mr john trevor sutcliffe (1 page)
19 May 2009Director appointed mr edward james boot (1 page)
19 May 2009Director appointed mr edward james boot (1 page)
19 May 2009Director appointed mr john trevor sutcliffe (1 page)
9 May 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 April 2009Full accounts made up to 31 December 2008 (10 pages)
28 April 2009Full accounts made up to 31 December 2008 (10 pages)
26 January 2009Return made up to 15/01/09; full list of members (3 pages)
26 January 2009Return made up to 15/01/09; full list of members (3 pages)
3 December 2008Secretary's Change of Particulars / eleanor foster / 29/11/2008 / Surname was: foster, now: christmas (1 page)
3 December 2008Secretary's change of particulars / eleanor foster / 29/11/2008 (1 page)
6 September 2008Company name changed henry boot n LIMITED\certificate issued on 09/09/08 (2 pages)
6 September 2008Company name changed henry boot n LIMITED\certificate issued on 09/09/08 (2 pages)
28 February 2008Curr sho from 31/01/2009 to 31/12/2008 (1 page)
28 February 2008Curr sho from 31/01/2009 to 31/12/2008 (1 page)
15 January 2008Incorporation (19 pages)