Company NameBurgess Industrial Acoustics Limited
Company StatusDissolved
Company Number04201666
CategoryPrivate Limited Company
Incorporation Date19 April 2001(22 years, 11 months ago)
Dissolution Date21 January 2014 (10 years, 2 months ago)
Previous NameFrameridge Limited

Business Activity

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

Directors

Director NameMr Andrew Paul Bale
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(3 weeks after company formation)
Appointment Duration12 years, 8 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 York Road
Woking
Surrey
GU22 7XS
Secretary NameMr Andrew Paul Bale
NationalityBritish
StatusClosed
Appointed10 May 2001(3 weeks after company formation)
Appointment Duration12 years, 8 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 York Road
Woking
Surrey
GU22 7XS
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(3 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage Elm Corner
Ockham
Woking
Surrey
GU23 6PX
Director NameMr Robert John Burke
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(8 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Woodbridge Close
The Shires Bloxwich
Walsall
West Midlands
WS3 3UG
Director NameJohn Howes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(8 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 11 May 2004)
RoleCompany Director
Correspondence Address2 Church Lane
Bozeat
Wellingborough
Northamptonshire
NN29 7LJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
30 September 2013Application to strike the company off the register (3 pages)
30 September 2013Application to strike the company off the register (3 pages)
21 August 2013Satisfaction of charge 1 in full (1 page)
21 August 2013Termination of appointment of Stephen Edwin John Compson as a director on 19 June 2013 (1 page)
21 August 2013Termination of appointment of Stephen Compson as a director (1 page)
21 August 2013Satisfaction of charge 1 in full (1 page)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 1
(5 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 1
(5 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 February 2009Location of register of members (1 page)
3 February 2009Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page)
3 February 2009Location of debenture register (1 page)
3 February 2009Location of register of members (1 page)
3 February 2009Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page)
3 February 2009Location of debenture register (1 page)
30 July 2008Registered office changed on 30/07/2008 from clive house, 12-18 queens road weybridge surrey KT13 9XB (1 page)
30 July 2008Registered office changed on 30/07/2008 from clive house, 12-18 queens road weybridge surrey KT13 9XB (1 page)
21 April 2008Full accounts made up to 31 December 2007 (12 pages)
21 April 2008Full accounts made up to 31 December 2007 (12 pages)
20 February 2008Return made up to 31/01/08; full list of members (2 pages)
20 February 2008Return made up to 31/01/08; full list of members (2 pages)
14 December 2007Auditor's resignation (1 page)
14 December 2007Auditor's resignation (1 page)
28 October 2007Full accounts made up to 31 December 2006 (12 pages)
28 October 2007Full accounts made up to 31 December 2006 (12 pages)
2 February 2007Return made up to 31/01/07; full list of members (2 pages)
2 February 2007Return made up to 31/01/07; full list of members (2 pages)
27 September 2006Full accounts made up to 31 December 2005 (12 pages)
27 September 2006Full accounts made up to 31 December 2005 (12 pages)
3 March 2006Registered office changed on 03/03/06 from: vulcan road bilston west midlands WV14 7JG (1 page)
3 March 2006Registered office changed on 03/03/06 from: vulcan road bilston west midlands WV14 7JG (1 page)
3 March 2006Return made up to 31/01/06; full list of members (2 pages)
3 March 2006Return made up to 31/01/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
21 May 2004Full accounts made up to 31 December 2003 (14 pages)
21 May 2004Full accounts made up to 31 December 2003 (14 pages)
17 May 2004Return made up to 19/04/04; full list of members (8 pages)
17 May 2004Return made up to 19/04/04; full list of members (8 pages)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
15 September 2003Full accounts made up to 31 December 2002 (16 pages)
15 September 2003Full accounts made up to 31 December 2002 (16 pages)
21 May 2003Return made up to 19/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 May 2003Return made up to 19/04/03; full list of members (8 pages)
18 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2002Full accounts made up to 31 December 2001 (16 pages)
1 June 2002Full accounts made up to 31 December 2001 (16 pages)
13 May 2002Return made up to 19/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 May 2002Return made up to 19/04/02; full list of members (7 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
13 March 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
13 March 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
13 March 2002Particulars of mortgage/charge (3 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
24 May 2001New secretary appointed;new director appointed (4 pages)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (6 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001New director appointed (6 pages)
24 May 2001New secretary appointed;new director appointed (4 pages)
24 May 2001Director resigned (1 page)
17 May 2001Company name changed frameridge LIMITED\certificate issued on 17/05/01 (2 pages)
17 May 2001Company name changed frameridge LIMITED\certificate issued on 17/05/01 (2 pages)
15 May 2001Registered office changed on 15/05/01 from: 120 east road london N1 6AA (1 page)
15 May 2001Registered office changed on 15/05/01 from: 120 east road london N1 6AA (1 page)
19 April 2001Incorporation (15 pages)