Burnham Norton
Kings Lynn
Norfolk
PE31 8DS
Director Name | Robert Neil Symons |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2003(75 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 April 2006) |
Role | Company Director |
Correspondence Address | 19 Castelnau Barnes London SW13 9RP |
Secretary Name | Robert Neil Symons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2003(75 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 April 2006) |
Role | Company Director |
Correspondence Address | 19 Castelnau Barnes London SW13 9RP |
Secretary Name | Moorevale Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2003(75 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 April 2006) |
Correspondence Address | 53-54 Brook's Mews Mayfair London W1K 4EF |
Director Name | Mr Richard Anthony Brocksom |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(64 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 October 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greenbushes 4 Green Bush Lane Cranleigh Surrey GU6 8ED |
Director Name | Mrs Tracey Elaine Glover |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 November 1992(64 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 33a Queensmill Road London SW7 6JP |
Director Name | James Smart Neill |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(64 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | Acre Nook 53 Townsend Lane Harpenden Hertfordshire AL5 2RE |
Secretary Name | William John Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(64 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | Smallburgh 5 Leewood Way Effingham Surrey KT24 5JN |
Director Name | Mr William John Arnold |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(68 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 September 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Childs Hall Road Bookham Surrey KT23 3QG |
Director Name | Michael Charles Probert |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(70 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 23 September 2003) |
Role | Surveyor |
Correspondence Address | 20 Campion Road Putney London SW15 6NW |
Secretary Name | Moira Evelyn Creighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 2003) |
Role | Company Director |
Correspondence Address | 63 Oakridge Avenue Radlett Hertfordshire WD7 8HB |
Registered Address | C/O Vantis Beavis Walker 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £995,000 |
Gross Profit | £875,000 |
Net Worth | £1,392,000 |
Current Liabilities | £11,022,000 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2005 | Application for striking-off (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
21 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
3 December 2003 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
2 December 2003 | Return made up to 06/11/03; full list of members
|
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New secretary appointed;new director appointed (2 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 43-44 new bond street london W1S 2SG (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
17 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
29 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
31 May 2002 | Director's particulars changed (1 page) |
11 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
13 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
26 November 2001 | Return made up to 06/11/01; full list of members (7 pages) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
15 November 2000 | Return made up to 06/11/00; full list of members
|
17 August 2000 | Registered office changed on 17/08/00 from: audrey house 16/20 ely place london EC1N 6SN (1 page) |
5 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
15 February 2000 | Particulars of mortgage/charge (9 pages) |
23 December 1999 | Particulars of mortgage/charge (11 pages) |
7 December 1999 | Return made up to 06/11/99; full list of members (7 pages) |
27 October 1999 | Particulars of mortgage/charge (7 pages) |
31 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
20 November 1998 | Return made up to 06/11/98; no change of members (7 pages) |
28 September 1998 | New director appointed (2 pages) |
9 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
8 December 1997 | Return made up to 06/11/97; full list of members (8 pages) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Return made up to 06/11/96; no change of members
|
10 December 1996 | New director appointed (1 page) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | New director appointed (3 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Registered office changed on 01/11/96 from: 3 and 4 bentinck street london W1M 5RN (1 page) |
18 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
20 March 1994 | Memorandum and Articles of Association (15 pages) |
16 June 1987 | Company name changed gilbertall LIMITED\certificate issued on 18/06/87 (2 pages) |
21 April 1928 | Certificate of incorporation (1 page) |