Company NameBurke Ford Renshaw (Financial Consultants) Limited
Company StatusDissolved
Company Number01417243
CategoryPrivate Limited Company
Incorporation Date27 February 1979(45 years, 2 months ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)
Previous NamesSwire Renshaw (Financial Services) Limited and Burke Ford Renshaw (Financial Services) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(21 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 21 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Kings Drive
Berrylands
Surbiton
Surrey
KT5 8NQ
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusClosed
Appointed31 July 2000(21 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 21 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2005(25 years, 12 months after company formation)
Appointment Duration3 years, 8 months (closed 21 October 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameMr Michael John Woodhead
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(13 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 1993)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressWheatroyd Lodge Wheatroyd Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8XS
Director NameMr Gerald White
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(13 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 April 1996)
RolePensions Consultant
Correspondence Address100 Huddersfield Road
Meltham
Huddersfield
West Yorkshire
HD7 3AG
Director NameSidney Gregson Taylor
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 December 1995)
RoleCertified Accountant
Correspondence Address255 Birkby Road
Huddersfield
West Yorkshire
HD2 2DW
Director NameMr Brian Renshaw
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(13 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1999)
RoleInsurance Broker
Correspondence Address5 Gunthwaite Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UL
Director NameKevin James McParland
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 February 1996)
RoleInsurance Broker
Correspondence Address40 Almondbury Bank
Moldgreen
Huddersfield
HD5 8HF
Director NameWilliam Laurie Hart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(13 years, 8 months after company formation)
Appointment Duration7 years (resigned 26 November 1999)
RoleIndependent Financial Adviser
Correspondence Address8 Greenstiles Lane
Swanland
East Yorkshire
HU14 3NH
Secretary NameMr Gerald White
NationalityBritish
StatusResigned
Appointed08 November 1992(13 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 April 1996)
RoleCompany Director
Correspondence Address100 Huddersfield Road
Meltham
Huddersfield
West Yorkshire
HD7 3AG
Director NameMr Michael Stuart Jack
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(14 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 1996)
RolePensions Administrator
Correspondence Address6 Washburn Court
Silsden
Keighley
West Yorkshire
BD20 0QZ
Director NameGarth Russell Bearman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 February 1997)
RoleCompany Director
Correspondence AddressHarcombe House
Ropley
Alresford
Hampshire
SO24 0BE
Director NameMr David Clive Seel
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(14 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCombe House
Ascott
Shipston On Stour
Warcs
CV36 5PP
Director NameMr David Kenneth Thoms
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(14 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 November 1994)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address4 Anjou Green
Beaulieu Park
Chelmsford
Essex
CM1 6EE
Director NameRobert Michael James Atkinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 1997)
RoleManaging Director
Correspondence AddressNankin House Woodstock Close
Horsell Park
Woking
Surrey
GU21 4LQ
Secretary NameMr Ian Miles Robinson
NationalityBritish
StatusResigned
Appointed12 April 1996(17 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 1999)
RoleCompany Director
Correspondence Address44 Cumbrian Way
Wakefield
West Yorkshire
WF2 8JS
Director NameSteven John Abbott
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(17 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 1999)
RoleInsurance Broker
Correspondence Address4 Park Avenue
Poynton
Stockport
Cheshire
SK12 1QY
Director NameMr Ian Miles Robinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(17 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1999)
RoleAccountant
Correspondence Address44 Cumbrian Way
Wakefield
West Yorkshire
WF2 8JS
Director NameJonathan Charles Booth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(17 years, 8 months after company formation)
Appointment Duration3 years (resigned 26 November 1999)
RoleConsultant
Correspondence Address3 Moss Row
Wilsden
Bradford
West Yorkshire
BD15 0EP
Director NameCory Lane Moulton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1997(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 1999)
RolePresident
Correspondence AddressFlat 1
80 Elm Park Gardens
London
SW10 9PD
Director NameDominic James Burke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(20 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2000)
RoleCompany Director
Correspondence AddressMarbury Cottage Bentleys Farm Lane
Bentleys Farm Lane Higher Whitley
Warrington
Cheshire
WA4 4QW
Director NameSimon Curtis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(20 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 August 2002)
RoleCompany Director
Correspondence AddressPark Farmhouse Vicarage Lane
Little Budworth
Tarporley
Cheshire
CW6 9BP
Director NameMr Iain Roger Lees
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
School Lane
Pickmere
Cheshire
WA16 0JF
Secretary NameMr Iain Roger Lees
NationalityBritish
StatusResigned
Appointed16 June 1999(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
School Lane
Pickmere
Cheshire
WA16 0JF

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
28 November 2007Return made up to 08/11/07; full list of members (2 pages)
26 November 2007Application for striking-off (1 page)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 November 2006Return made up to 08/11/06; full list of members (2 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
9 November 2005Return made up to 08/11/05; full list of members (2 pages)
25 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 March 2005New director appointed (2 pages)
2 December 2004Return made up to 08/11/04; full list of members (6 pages)
13 May 2004Full accounts made up to 31 December 2003 (11 pages)
3 December 2003Return made up to 08/11/03; full list of members (6 pages)
28 November 2002Return made up to 08/11/02; full list of members (6 pages)
17 August 2002Director resigned (1 page)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (11 pages)
19 November 2001Return made up to 08/11/01; full list of members (6 pages)
30 October 2001Full accounts made up to 31 December 2000 (14 pages)
22 November 2000Return made up to 08/11/00; full list of members (6 pages)
13 October 2000Director resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000New director appointed (3 pages)
9 August 2000Secretary resigned;director resigned (1 page)
14 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
26 June 2000Return made up to 08/11/99; full list of members (8 pages)
7 June 2000Full accounts made up to 31 August 1999 (10 pages)
19 December 1999Director resigned (2 pages)
19 December 1999Director resigned (2 pages)
19 December 1999Director resigned (2 pages)
6 December 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
6 December 1999Declaration of assistance for shares acquisition (8 pages)
14 October 1999Company name changed burke ford renshaw (financial SE rvices) LIMITED\certificate issued on 15/10/99 (2 pages)
24 August 1999Director resigned (1 page)
19 July 1999New director appointed (3 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
6 July 1999Registered office changed on 06/07/99 from: perseverance house st andrews road huddersfield west yorkshire HD1 6RY (1 page)
6 July 1999New secretary appointed;new director appointed (3 pages)
6 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
6 July 1999New director appointed (3 pages)
12 April 1999Director resigned (1 page)
11 March 1999Full accounts made up to 31 December 1998 (13 pages)
13 November 1998Return made up to 08/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1998Director resigned (1 page)
12 March 1998Full accounts made up to 31 December 1997 (13 pages)
4 December 1997Return made up to 08/11/97; full list of members (14 pages)
7 August 1997New director appointed (3 pages)
13 May 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
21 February 1997Full accounts made up to 31 December 1996 (15 pages)
11 December 1996New director appointed (2 pages)
12 November 1996Return made up to 08/11/96; no change of members (6 pages)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
20 May 1996New secretary appointed (2 pages)
10 May 1996Director resigned (1 page)
1 May 1996Secretary resigned;director resigned (1 page)
13 March 1996Director resigned (1 page)
28 February 1996Full accounts made up to 31 December 1995 (15 pages)
11 December 1995Director resigned (2 pages)
28 November 1995Registered office changed on 28/11/95 from: perseverance house 86 firth street huddersfield HD1 3BL (1 page)
22 November 1995Return made up to 08/11/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 October 1995Full accounts made up to 31 May 1995 (16 pages)
6 June 1995Accounting reference date shortened from 31/05 to 31/12 (1 page)
14 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
27 February 1979Incorporation (21 pages)