Company NameDavid Burke Limited
Company StatusDissolved
Company Number06526705
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NameNewtirfone Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David James Burke
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(1 week, 5 days after company formation)
Appointment Duration9 years (closed 11 April 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address263 Aldham House Lane
Wombwell
Barnsley
South Yorkshire
S73 9SP
Secretary NameGavandol Limited (Corporation)
StatusClosed
Appointed07 March 2008(same day as company formation)
Correspondence AddressCastle Buildings 2c New Rents
Ashford
Kent
TN23 1JH
Director NameMs Janette Lesley Post
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMay Cottage
115 Grosvenor Road
Ashford
Kent
TN24 9PN

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2010
Turnover£9,800
Gross Profit£9,800
Net Worth-£1,263
Current Liabilities£6,295

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 April 2017Final Gazette dissolved following liquidation (1 page)
11 April 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
11 January 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
15 December 2015Liquidators' statement of receipts and payments to 11 October 2015 (15 pages)
15 December 2015Liquidators statement of receipts and payments to 11 October 2015 (15 pages)
15 December 2015Liquidators' statement of receipts and payments to 11 October 2015 (15 pages)
4 June 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages)
28 November 2014Liquidators' statement of receipts and payments to 11 October 2014 (12 pages)
28 November 2014Liquidators statement of receipts and payments to 11 October 2014 (12 pages)
28 November 2014Liquidators' statement of receipts and payments to 11 October 2014 (12 pages)
19 November 2013Liquidators statement of receipts and payments to 11 October 2013 (13 pages)
19 November 2013Liquidators' statement of receipts and payments to 11 October 2013 (13 pages)
19 November 2013Liquidators' statement of receipts and payments to 11 October 2013 (13 pages)
18 October 2012Appointment of a voluntary liquidator (2 pages)
18 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2012Resolutions
  • RES13 ‐ Resolved to wind up company 12/10/2012
(1 page)
18 October 2012Statement of affairs with form 4.19 (6 pages)
18 October 2012Appointment of a voluntary liquidator (2 pages)
18 October 2012Registered office address changed from 263 Aldham House Lane Wombwell Barnsley South Yorkshire S73 8SP on 18 October 2012 (2 pages)
18 October 2012Statement of affairs with form 4.19 (6 pages)
18 October 2012Resolutions
  • RES13 ‐ Resolved to wind up company 12/10/2012
(1 page)
18 October 2012Registered office address changed from 263 Aldham House Lane Wombwell Barnsley South Yorkshire S73 8SP on 18 October 2012 (2 pages)
18 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 2012Compulsory strike-off action has been suspended (1 page)
3 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)
30 June 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 1
(4 pages)
30 June 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 1
(4 pages)
30 June 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 1
(4 pages)
9 June 2011Registered office address changed from Warwick House 4 Stanley Place Chester Cheshire CH1 2LU on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from Warwick House 4 Stanley Place Chester Cheshire CH1 2LU on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from Warwick House 4 Stanley Place Chester Cheshire CH1 2LU on 9 June 2011 (2 pages)
3 June 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
3 June 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Mr David James Burke on 24 March 2010 (2 pages)
24 March 2010Secretary's details changed for Gavandol Limited on 24 March 2010 (2 pages)
24 March 2010Secretary's details changed for Gavandol Limited on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Mr David James Burke on 24 March 2010 (2 pages)
14 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
14 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 March 2009Return made up to 07/03/09; full list of members (3 pages)
16 March 2009Return made up to 07/03/09; full list of members (3 pages)
29 March 2008Registered office changed on 29/03/2008 from castle buildings 2C new rents ashford kent TN23 1JH (1 page)
29 March 2008Registered office changed on 29/03/2008 from castle buildings 2C new rents ashford kent TN23 1JH (1 page)
20 March 2008Director appointed mr david james burke (1 page)
20 March 2008Director appointed mr david james burke (1 page)
19 March 2008Appointment terminated director janette post (1 page)
19 March 2008Appointment terminated director janette post (1 page)
13 March 2008Company name changed newtirfone LIMITED\certificate issued on 15/03/08 (2 pages)
13 March 2008Company name changed newtirfone LIMITED\certificate issued on 15/03/08 (2 pages)
7 March 2008Incorporation (12 pages)
7 March 2008Incorporation (12 pages)