Company NameBurad Holdings International Plc
Company StatusDissolved
Company Number00276301
CategoryPublic Limited Company
Incorporation Date26 May 1933(90 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Robert Patrick Byrne Noonan
Date of BirthMay 1933 (Born 91 years ago)
NationalityIrish
StatusCurrent
Appointed02 January 1991(57 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMaistir Gaoithe
Cill Airne
Co Kerry
Republic Of Ireland
Irish
Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1991(57 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Jay Mews
London
SW7 2EP
Director NameStephen Gardner
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1996(63 years, 2 months after company formation)
Appointment Duration27 years, 9 months
RoleFinancial Consultant
Correspondence AddressSeasons Routes Des Cotes Du Nord
Rozel Trinity
Jersey
JE3 5BJ
Secretary NameStephen Gardner
NationalityBritish
StatusCurrent
Appointed11 July 1996(63 years, 2 months after company formation)
Appointment Duration27 years, 9 months
RoleFinancial Consultant
Correspondence AddressSeasons Routes Des Cotes Du Nord
Rozel Trinity
Jersey
JE3 5BJ
Director NameMr Andreas Demetri
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(57 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 July 1996)
RoleSecretary
Correspondence Address488 Whitton Avenue West
Greenford
Middlesex
UB6 0EG
Secretary NameMr Andreas Demetri
NationalityBritish
StatusResigned
Appointed02 January 1991(57 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 July 1996)
RoleCompany Director
Correspondence Address488 Whitton Avenue West
Greenford
Middlesex
UB6 0EG

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 March 2003Dissolved (1 page)
16 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
18 September 2001Liquidators statement of receipts and payments (5 pages)
28 March 2001Liquidators statement of receipts and payments (5 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
26 October 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
8 October 1999C/O re change of liq (2 pages)
8 October 1999Appointment of a voluntary liquidator (1 page)
7 October 1999Liquidators statement of receipts and payments (5 pages)
14 April 1999Liquidators statement of receipts and payments (5 pages)
18 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 1998Appointment of a voluntary liquidator (1 page)
18 March 1998Registered office changed on 18/03/98 from: 2-5 stedham place london WC1A 1BU (1 page)
18 March 1998Statement of affairs (3 pages)
20 January 1997Full accounts made up to 30 June 1996 (15 pages)
15 January 1997Return made up to 02/01/97; bulk list available separately (8 pages)
23 August 1996New secretary appointed;new director appointed (3 pages)
23 August 1996Secretary resigned;director resigned (1 page)
4 February 1996Full accounts made up to 30 June 1995 (16 pages)
26 January 1996Return made up to 02/01/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 December 1995Auditor's resignation (2 pages)
13 January 1995Return made up to 02/01/95; full list of members (52 pages)
5 December 1994Full group accounts made up to 30 June 1994 (22 pages)
25 April 1994Full group accounts made up to 30 June 1993 (19 pages)
22 February 1994Return made up to 02/01/94; bulk list available separately (9 pages)
26 January 1993Return made up to 02/01/93; bulk list available separately (9 pages)
23 December 1992Full accounts made up to 30 June 1992 (12 pages)
3 February 1992Return made up to 02/01/92; bulk list available separately (8 pages)
6 January 1992Full accounts made up to 30 June 1991 (12 pages)
4 March 1991Full accounts made up to 30 June 1990 (14 pages)
31 January 1991Return made up to 02/01/91; bulk list available separately (11 pages)
29 June 1989Full accounts made up to 30 June 1988 (15 pages)
6 February 1989Return made up to 05/01/89; bulk list available separately (9 pages)
8 March 1988Return made up to 12/01/88; bulk list available separately (7 pages)
3 March 1988Full group accounts made up to 30 June 1987 (20 pages)
27 August 1987Return made up to 31/03/87; full list of members (7 pages)
3 June 1987Full group accounts made up to 30 June 1986 (18 pages)
28 March 1987Registered office changed on 28/03/87 from: 140 brompton road london SW3 1HY (1 page)
19 February 1987Director resigned (2 pages)
26 September 1986Secretary resigned;new secretary appointed (2 pages)
27 June 1986Director resigned (2 pages)
27 June 1986Registered office changed on 27/06/86 from: 13 harley street london W1N 1DA (1 page)