Friendswood
Texas
77546
Director Name | Nancy Auxiliadora Zambrano De Burnison |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Venezuelan |
Status | Closed |
Appointed | 23 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 30 October 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 905 Sunset Drive Friendswood Texas 77546 |
Director Name | Janet Elizabeth Dussault |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(21 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 30 October 2018) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | 6111 Darden Court Charlotte North Carolina Nc 28211 |
Secretary Name | Janet Elizabeth Dussault |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2003(22 years after company formation) |
Appointment Duration | 15 years, 7 months (closed 30 October 2018) |
Role | Business Manager |
Correspondence Address | 6111 Darden Court Charlotte North Carolina Nc 28211 |
Secretary Name | Richard Grenville Janes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | 9 West Mills Yard Newbury Berkshire RG14 5LP |
Website | www.burnison-eng.com/ |
---|
Registered Address | 27-28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
70k at £1 | Roger Alan Burnison 70.00% Ordinary |
---|---|
5.2k at £1 | Nancy Auxiliadora Zambrano De Burnison 5.20% Ordinary |
4.8k at £1 | John Edward Burnison 4.80% Ordinary |
20k at £1 | Nathalie May Burnison 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,884 |
Cash | £1,037 |
Current Liabilities | £61,527 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 June 1989 | Delivered on: 21 June 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
30 June 1982 | Delivered on: 3 July 1982 Persons entitled: Commercial Credit Services Limited Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee secured by a mortgage dated 30 june 82 and a loan agreement dated 6 may 1982. Particulars: Shop official no. 362496 "mutzi" registered with no. 1 in 1976 in belfast including any share or interest therein the engines machinery boats tackle outfit spare gear fuel consumable and other stores belonging and appertanances whether on board or ashore. Outstanding |
30 June 1982 | Delivered on: 3 July 1982 Persons entitled: Commercial Credit Services Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 6 may 1982 and a deed of convenant dated 30 jun 1982. Particulars: Ship official no. 362496 "mutzi" registered with no: 1 in 1976 at belfast. Outstanding |
23 September 1987 | Delivered on: 29 September 1987 Satisfied on: 27 February 1990 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
30 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 June 2016 | Director's details changed for Nancy Auxiliadora Zambrano De Burnison on 1 June 2016 (2 pages) |
2 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Director's details changed for Nancy Auxiliadora Zambrano De Burnison on 1 June 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Roger Alan Burnison on 1 June 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Roger Alan Burnison on 1 June 2016 (2 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 June 2014 | Director's details changed for Nancy Auxiliadora Zambrano De Burnison on 20 May 2014 (2 pages) |
24 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Nancy Auxiliadora Zambrano De Burnison on 20 May 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Roger Alan Burnison on 20 May 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Roger Alan Burnison on 20 May 2014 (2 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Secretary's details changed for Janet Elizabeth Dussault on 1 May 2013 (2 pages) |
4 June 2013 | Director's details changed for Janet Elizabeth Dussault on 1 May 2013 (2 pages) |
4 June 2013 | Secretary's details changed for Janet Elizabeth Dussault on 1 May 2013 (2 pages) |
4 June 2013 | Director's details changed for Janet Elizabeth Dussault on 1 May 2013 (2 pages) |
4 June 2013 | Secretary's details changed for Janet Elizabeth Dussault on 1 May 2013 (2 pages) |
4 June 2013 | Director's details changed for Janet Elizabeth Dussault on 1 May 2013 (2 pages) |
14 March 2013 | Registered office address changed from 30 Browning Close Thatcham Berkshire RG18 3EF United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 30 Browning Close Thatcham Berkshire RG18 3EF United Kingdom on 14 March 2013 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
7 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
16 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2011 (17 pages) |
16 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2011 (17 pages) |
9 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders
|
9 June 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
9 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders
|
9 June 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 July 2010 | Registered office address changed from 38 Browning Close Thatcham Berkshire RG18 3EF United Kingdom on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from 38 Browning Close Thatcham Berkshire RG18 3EF United Kingdom on 23 July 2010 (1 page) |
22 July 2010 | Secretary's details changed for Janet Elizabeth Dussault on 22 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Janet Elizabeth Dussault on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from 33-34 Cheap Street Newbury Berkshire RG14 5DB on 22 July 2010 (1 page) |
22 July 2010 | Director's details changed for Janet Elizabeth Dussault on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from 30 Browning Close Thatcham Berkshire RG18 3EF United Kingdom on 22 July 2010 (1 page) |
22 July 2010 | Secretary's details changed for Janet Elizabeth Dussault on 22 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Janet Elizabeth Dussault on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from 30 Browning Close Thatcham Berkshire RG18 3EF United Kingdom on 22 July 2010 (1 page) |
22 July 2010 | Director's details changed for Janet Elizabeth Dussault on 22 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Janet Elizabeth Dussault on 22 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Janet Elizabeth Dussault on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from 33-34 Cheap Street Newbury Berkshire RG14 5DB on 22 July 2010 (1 page) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
8 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 May 2005 | Return made up to 23/05/05; full list of members
|
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 May 2005 | Return made up to 23/05/05; full list of members
|
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (11 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (11 pages) |
1 July 2004 | Return made up to 23/05/04; full list of members (7 pages) |
1 July 2004 | Return made up to 23/05/04; full list of members (7 pages) |
12 January 2004 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
12 January 2004 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
12 January 2004 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
12 January 2004 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
11 December 2003 | Return made up to 23/05/03; full list of members
|
11 December 2003 | Return made up to 23/05/03; full list of members
|
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
31 May 2003 | New secretary appointed (2 pages) |
31 May 2003 | Registered office changed on 31/05/03 from: 9 west mills yard west mills newbury berkshire RG14 5LP (1 page) |
31 May 2003 | Secretary resigned (1 page) |
31 May 2003 | Registered office changed on 31/05/03 from: 9 west mills yard west mills newbury berkshire RG14 5LP (1 page) |
31 May 2003 | New secretary appointed (2 pages) |
31 May 2003 | Secretary resigned (1 page) |
21 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2003 | Full accounts made up to 31 December 2000 (17 pages) |
17 January 2003 | Full accounts made up to 31 December 2000 (17 pages) |
15 January 2003 | Return made up to 23/05/02; full list of members (8 pages) |
15 January 2003 | Return made up to 23/05/02; full list of members (8 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
16 December 2002 | Re-registration of Memorandum and Articles (10 pages) |
16 December 2002 | Application for reregistration from PLC to private (1 page) |
16 December 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 December 2002 | Resolutions
|
16 December 2002 | Resolutions
|
16 December 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 December 2002 | Application for reregistration from PLC to private (1 page) |
16 December 2002 | Re-registration of Memorandum and Articles (10 pages) |
19 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2001 | Return made up to 23/05/01; full list of members (6 pages) |
12 September 2001 | Return made up to 23/05/01; full list of members (6 pages) |
11 September 2001 | Full accounts made up to 31 December 1999 (18 pages) |
11 September 2001 | Full accounts made up to 31 December 1999 (18 pages) |
31 May 2000 | Return made up to 23/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 23/05/00; full list of members (6 pages) |
25 April 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
25 April 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
19 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
19 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
26 July 1999 | Return made up to 23/05/99; full list of members (6 pages) |
26 July 1999 | Return made up to 23/05/99; full list of members (6 pages) |
15 July 1999 | Ad 27/11/98--------- £ si 12000@1=12000 £ ic 25000/37000 (3 pages) |
15 July 1999 | Ad 27/11/98--------- £ si 12000@1=12000 £ ic 25000/37000 (3 pages) |
15 July 1999 | Ad 31/10/98--------- £ si 15000@1=15000 £ ic 37000/52000 (3 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Resolutions
|
15 July 1999 | Ad 31/10/98--------- £ si 15000@1=15000 £ ic 37000/52000 (3 pages) |
28 June 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
28 June 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
28 July 1998 | Location of register of members (1 page) |
28 July 1998 | Location of register of members (1 page) |
9 June 1998 | Return made up to 23/05/98; full list of members
|
9 June 1998 | Return made up to 23/05/98; full list of members
|
11 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
25 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
25 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (21 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (21 pages) |
11 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
11 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
27 December 1995 | Full accounts made up to 31 December 1994 (20 pages) |
27 December 1995 | Full accounts made up to 31 December 1994 (20 pages) |
18 July 1995 | Return made up to 23/05/95; full list of members
|
18 July 1995 | Return made up to 23/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |