Company NameBurnsville Limited
Company StatusDissolved
Company Number02977923
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameCarol Anne Jenkins
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(3 months after company formation)
Appointment Duration7 years, 7 months (closed 20 August 2002)
RoleCompany Director
Correspondence Address11 Samos Road
Anerley
SE20 7UQ
Director NameKevin Mark Jenkins
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(3 months after company formation)
Appointment Duration7 years, 7 months (closed 20 August 2002)
RoleBusiness Advisor
Correspondence Address12 The Weald
Chislehurst
Kent
BR7 5DT
Director NameDavid Price
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(3 months after company formation)
Appointment Duration7 years, 7 months (closed 20 August 2002)
RoleCompany Director
Correspondence Address43 Birkbeck Mansions
Birkbeck Road
London
N8 7PG
Director NameMalcolm Bell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1995(7 months after company formation)
Appointment Duration7 years, 3 months (closed 20 August 2002)
RoleFinance Manager
Correspondence Address13 Mayfair Avenue
Bexleyheath
Kent
DA7 4TN
Secretary NameKimbrough Limited (Corporation)
StatusClosed
Appointed10 January 1995(3 months after company formation)
Appointment Duration7 years, 7 months (closed 20 August 2002)
Correspondence Address3 Guildford Court
Hinton Road
Wallington
Surrey
SM6 9AU
Director NameJames Michael Bamford
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameN B Company Services Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW

Location

Registered AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£50,636
Current Liabilities£64,778

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
15 March 2002Application for striking-off (1 page)
20 November 2001Return made up to 11/10/01; full list of members (8 pages)
20 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
20 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
25 October 1999Return made up to 11/10/99; full list of members (8 pages)
4 August 1999Full accounts made up to 30 September 1998 (8 pages)
13 October 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1998Director's particulars changed (1 page)
15 September 1998Full accounts made up to 30 September 1997 (10 pages)
18 December 1997Return made up to 11/10/97; no change of members (5 pages)
17 June 1997Full accounts made up to 30 September 1996 (10 pages)
21 January 1997Secretary's particulars changed (1 page)
15 January 1997Director's particulars changed (1 page)
5 November 1996Return made up to 11/10/96; no change of members (5 pages)
19 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
4 December 1995Director's particulars changed (2 pages)
2 October 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 1995Director's particulars changed (2 pages)
17 May 1995New director appointed (2 pages)