Company NameBurns Carlton Search & Selection Limited
Company StatusDissolved
Company Number08036862
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Stephen Fairbank
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOverdale Manor Old Pool Bank
Pool In Wharfedale
Leeds
West Yorkshire
LS21 1EJ
Director NameMr Simon John Lownds
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Orchid Grove
Netherton
Huddersfield
HD4 7HR
Director NameMr Ian James Robinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Beech Spinney
Wetherby
West Yorkshire
LS22 7XP

Location

Registered Address4th Floor Fountain House
4 South Parade
Leeds
West Yorkshire
LS1 5QX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Stephen Fairbank
50.00%
Ordinary
40 at £1Simon Lownds
40.00%
Ordinary
10 at £1Ian Robinson
10.00%
Ordinary

Financials

Year2014
Net Worth£923
Cash£923

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
18 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 January 2014Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
13 January 2014Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
3 July 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
18 April 2012Incorporation (24 pages)
18 April 2012Incorporation (24 pages)