Company NameBurley Profile Specialists Limited
Company StatusDissolved
Company Number03694214
CategoryPrivate Limited Company
Incorporation Date12 January 1999(25 years, 2 months ago)
Dissolution Date23 November 2010 (13 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
SIC 2733Cold forming or folding
SIC 24330Cold forming or folding

Directors

Director NamePamela Jean Burmingham
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1999(same day as company formation)
RoleGeneral Manager
Correspondence AddressBurley Oast
South Bush Lane
Gillingham
Kent
ME8 8PS
Director NameRoy Stanley Burmingham
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1999(same day as company formation)
RoleGeneral Manager
Correspondence AddressBurley Oast
South Bush Lane
Gillingham
Kent
ME8 8PS
Secretary NamePamela Jean Burmingham
NationalityBritish
StatusClosed
Appointed12 January 1999(same day as company formation)
RoleGeneral Manager
Correspondence AddressBurley Oast
South Bush Lane
Gillingham
Kent
ME8 8PS
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,173
Cash£1
Current Liabilities£1,459,923

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2009Order of court - dissolution void (3 pages)
16 February 2009Order of court - dissolution void (3 pages)
17 November 2006Dissolved (1 page)
17 November 2006Dissolved (1 page)
17 August 2006Notice of move from Administration to Dissolution (12 pages)
17 August 2006Notice of move from Administration to Dissolution (12 pages)
17 March 2006Administrator's progress report (7 pages)
17 March 2006Administrator's progress report (7 pages)
4 October 2005Statement of administrator's proposal (3 pages)
4 October 2005Statement of administrator's proposal (3 pages)
30 August 2005Registered office changed on 30/08/05 from: 27 new dover road canterbury kent CT1 3DN (1 page)
30 August 2005Registered office changed on 30/08/05 from: 27 new dover road canterbury kent CT1 3DN (1 page)
23 August 2005Appointment of an administrator (1 page)
23 August 2005Appointment of an administrator (1 page)
18 May 2005Return made up to 12/01/05; full list of members (5 pages)
18 May 2005Return made up to 12/01/05; full list of members (5 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 December 2004Accounts for a small company made up to 30 September 2003 (7 pages)
21 December 2004Accounts for a small company made up to 30 September 2003 (7 pages)
21 December 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
21 December 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
2 February 2004Return made up to 12/01/04; full list of members (5 pages)
2 February 2004Return made up to 12/01/04; full list of members (5 pages)
20 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
20 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
31 January 2003Return made up to 12/01/03; full list of members (5 pages)
31 January 2003Return made up to 12/01/03; full list of members (5 pages)
26 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
26 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
25 January 2002Return made up to 12/01/02; full list of members (5 pages)
25 January 2002Return made up to 12/01/02; full list of members (5 pages)
17 September 2001Registered office changed on 17/09/01 from: 5 castle street canterbury kent CT1 2FG (1 page)
17 September 2001Registered office changed on 17/09/01 from: 5 castle street canterbury kent CT1 2FG (1 page)
21 May 2001Full accounts made up to 30 September 2000 (12 pages)
21 May 2001Full accounts made up to 30 September 2000 (12 pages)
2 February 2001Return made up to 12/01/01; full list of members (6 pages)
2 February 2001Return made up to 12/01/01; full list of members (6 pages)
28 March 2000Full accounts made up to 30 September 1999 (12 pages)
28 March 2000Full accounts made up to 30 September 1999 (12 pages)
30 January 2000Return made up to 12/01/00; full list of members (6 pages)
30 January 2000Return made up to 12/01/00; full list of members (6 pages)
11 November 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
11 November 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Registered office changed on 27/01/99 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
27 January 1999New secretary appointed;new director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999New secretary appointed;new director appointed (2 pages)
27 January 1999Registered office changed on 27/01/99 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999Director resigned (1 page)
12 January 1999Incorporation (10 pages)