Company NameBurger Express Limited
Company StatusDissolved
Company Number01982185
CategoryPrivate Limited Company
Incorporation Date24 January 1986(38 years, 3 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2006(20 years, 9 months after company formation)
Appointment Duration7 years (closed 15 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2006(20 years, 9 months after company formation)
Appointment Duration7 years (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMrs Helen Byrne
StatusClosed
Appointed12 March 2010(24 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 15 October 2013)
RoleCompany Director
Correspondence Address1 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years after company formation)
Appointment Duration5 years (resigned 16 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years after company formation)
Appointment Duration5 years (resigned 16 February 1998)
RoleCompany Director
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years after company formation)
Appointment Duration7 years, 8 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameAndrew Vincent Derham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2000)
RoleSecretary
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMr Donald Andrew Davenport
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamsbury House 23 Badgers Hill
Wentworth
Virginia Water
Surrey
GU25 4SA
Director NameMr David Grant Mortimer
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(14 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 June 2006)
RoleFinance Director
Correspondence Address86 Frenchay Road
Oxford
Oxfordshire
OX2 6TF
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed29 September 2000(14 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Anthony John Keating
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(20 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(20 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lilleshall Drive
Elstow
Bedfordshire
MK42 9FG
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(20 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lilleshall Drive
Elstow
Bedfordshire
MK42 9FG
Secretary NameMr Jonathan Owen Davies
NationalityBritish
StatusResigned
Appointed15 June 2006(20 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Garry Anthony Cross
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(20 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramber Cottage
The Avenue
Maidenhead
Berkshire
SL6 8HG
Director NameJoel David Brook
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(20 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 June 2013)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Mark Rainbow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(20 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Luke Logan Tait
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(26 years, 9 months after company formation)
Appointment Duration7 months (resigned 07 June 2013)
RoleCommercial Development Director
Country of ResidenceEngland
Correspondence Address1 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY

Location

Registered Address1 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

300.1k at £1Ssp Roadside LTD
100.00%
Ordinary

Accounts

Latest Accounts26 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013Application to strike the company off the register (3 pages)
18 June 2013Application to strike the company off the register (3 pages)
12 June 2013Termination of appointment of Joel David Brook as a director on 7 June 2013 (1 page)
12 June 2013Termination of appointment of Luke Tait as a director (1 page)
12 June 2013Termination of appointment of Luke Logan Tait as a director on 7 June 2013 (1 page)
12 June 2013Termination of appointment of Mark Rainbow as a director (1 page)
12 June 2013Termination of appointment of Mark Rainbow as a director on 7 June 2013 (1 page)
12 June 2013Termination of appointment of Joel Brook as a director (1 page)
13 May 2013Accounts for a dormant company made up to 26 September 2012 (5 pages)
13 May 2013Accounts for a dormant company made up to 26 September 2012 (5 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 300,100
(8 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 300,100
(8 pages)
5 November 2012Appointment of Luke Logan Tait as a director (2 pages)
5 November 2012Appointment of Luke Logan Tait as a director on 5 November 2012 (2 pages)
2 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
2 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
2 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
29 May 2012Termination of appointment of Anthony Keating as a director (1 page)
29 May 2012Termination of appointment of Anthony John Keating as a director on 24 May 2012 (1 page)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
4 January 2012Accounts for a dormant company made up to 28 September 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 28 September 2011 (2 pages)
2 February 2011Accounts for a dormant company made up to 29 September 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 29 September 2010 (2 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
16 March 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
16 March 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
15 March 2010Appointment of Mrs Helen Byrne as a secretary (1 page)
15 March 2010Appointment of Mrs Helen Byrne as a secretary (1 page)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
15 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 December 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
16 December 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
28 July 2009Accounts made up to 30 September 2008 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
26 November 2008Appointment terminated director roger worrell (1 page)
26 November 2008Appointment Terminated Director roger worrell (1 page)
31 July 2008Accounts made up to 30 September 2007 (2 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
7 July 2008Appointment terminated director garry cross (1 page)
7 July 2008Appointment Terminated Director garry cross (1 page)
28 January 2008Return made up to 31/01/08; full list of members (3 pages)
28 January 2008Return made up to 31/01/08; full list of members (3 pages)
17 October 2007Full accounts made up to 30 September 2006 (11 pages)
17 October 2007Full accounts made up to 30 September 2006 (11 pages)
9 February 2007Return made up to 31/01/07; full list of members (8 pages)
11 November 2006Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE (1 page)
11 November 2006New director appointed (3 pages)
11 November 2006Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE (1 page)
11 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
8 November 2006New director appointed (4 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (4 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
31 May 2006Accounts made up to 30 September 2005 (1 page)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
21 February 2006Statement of affairs (2 pages)
21 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2006Statement of affairs (2 pages)
21 February 2006Nc inc already adjusted 31/01/06 (2 pages)
21 February 2006Nc inc already adjusted 31/01/06 (2 pages)
21 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 February 2006Return made up to 31/01/06; full list of members (2 pages)
17 February 2006Return made up to 31/01/06; full list of members (2 pages)
15 February 2006Memorandum and Articles of Association (10 pages)
15 February 2006Memorandum and Articles of Association (10 pages)
6 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2005Accounts made up to 30 September 2004 (1 page)
23 February 2005Return made up to 31/01/05; full list of members (2 pages)
23 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
23 February 2005Return made up to 31/01/05; full list of members (2 pages)
23 February 2004Return made up to 31/01/04; full list of members (2 pages)
23 February 2004Return made up to 31/01/04; full list of members (2 pages)
2 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
2 February 2004Accounts made up to 30 September 2003 (1 page)
1 August 2003Accounts made up to 30 September 2002 (1 page)
1 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
4 March 2003Return made up to 31/01/03; full list of members (2 pages)
4 March 2003Return made up to 31/01/03; full list of members (2 pages)
29 July 2002Accounts made up to 30 September 2001 (1 page)
29 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
7 February 2002Return made up to 31/01/02; full list of members (3 pages)
7 February 2002Return made up to 31/01/02; full list of members (3 pages)
25 July 2001Accounts made up to 30 September 2000 (3 pages)
25 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
24 April 2001Registered office changed on 24/04/01 from: stornoway house 13,cleveland row london SW1A 1GG (1 page)
24 April 2001Registered office changed on 24/04/01 from: stornoway house 13,cleveland row london SW1A 1GG (1 page)
13 March 2001Return made up to 31/01/01; full list of members (5 pages)
13 March 2001Return made up to 31/01/01; full list of members (5 pages)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
17 October 2000New director appointed (5 pages)
17 October 2000New director appointed (4 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Secretary resigned;director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Secretary resigned;director resigned (1 page)
17 October 2000New director appointed (4 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000New director appointed (5 pages)
24 February 2000Return made up to 31/01/00; full list of members (5 pages)
24 February 2000Return made up to 31/01/00; full list of members (5 pages)
21 February 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
21 February 2000Accounts made up to 30 September 1999 (3 pages)
27 May 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
27 May 1999Accounts made up to 30 September 1998 (3 pages)
26 February 1999Return made up to 31/01/99; full list of members (5 pages)
26 February 1999Return made up to 31/01/99; full list of members (5 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
26 February 1998Return made up to 31/01/98; full list of members (7 pages)
26 February 1998Return made up to 31/01/98; full list of members (7 pages)
20 February 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
20 February 1998Accounts made up to 30 September 1997 (3 pages)
25 March 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
25 March 1997Accounts made up to 30 September 1996 (3 pages)
6 March 1997Return made up to 31/01/97; full list of members (8 pages)
6 March 1997Return made up to 31/01/97; full list of members (8 pages)
17 January 1997Director's particulars changed (1 page)
17 January 1997Director's particulars changed (1 page)
18 March 1996Director's particulars changed (2 pages)
13 March 1996Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page)
13 March 1996Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page)
28 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1996Accounts made up to 30 September 1995 (3 pages)
28 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
20 February 1996Return made up to 31/01/96; full list of members (6 pages)
20 February 1996Return made up to 31/01/96; full list of members (6 pages)
11 July 1995Accounts made up to 1 October 1994 (3 pages)
11 July 1995Accounts for a dormant company made up to 1 October 1994 (3 pages)
11 July 1995Accounts for a dormant company made up to 1 October 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
29 July 1994Accounts made up to 2 October 1993 (4 pages)
29 July 1994Accounts for a dormant company made up to 2 October 1993 (4 pages)
29 July 1994Accounts for a dormant company made up to 2 October 1993 (4 pages)
3 June 1993Full accounts made up to 26 September 1992 (8 pages)
3 June 1993Full accounts made up to 26 September 1992 (8 pages)
12 August 1992Full accounts made up to 28 September 1991 (9 pages)
12 August 1992Full accounts made up to 28 September 1991 (9 pages)
29 June 1991Accounts made up to 29 September 1990 (3 pages)
29 June 1991Accounts for a dormant company made up to 29 September 1990 (3 pages)
18 June 1990Full accounts made up to 30 September 1989 (9 pages)
18 June 1990Full accounts made up to 30 September 1989 (9 pages)
14 June 1989Full accounts made up to 1 October 1988 (11 pages)
14 June 1989Full accounts made up to 1 October 1988 (11 pages)
14 June 1989Full accounts made up to 1 October 1988 (11 pages)
18 August 1988Accounts made up to 3 January 1988 (16 pages)
18 August 1988Accounts made up to 3 January 1988 (16 pages)
7 February 1988Accounts made up to 31 December 1986 (14 pages)
24 January 1986Incorporation (17 pages)
24 January 1986Incorporation (17 pages)