Company NameBurlington Woodworks Limited
Company StatusDissolved
Company Number06018236
CategoryPrivate Limited Company
Incorporation Date4 December 2006(17 years, 4 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NameP & D Carpentry & Joinery Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Brandon Massingham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Barn 1 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Director NameDarren Hall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address18 The Avenue
Wraysbury
Middlesex
TW19 5NA
Secretary NameMr Peter Brandon Massingham
NationalityBritish
StatusResigned
Appointed04 December 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Barn 1 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Secretary NameDavid Baulk
NationalityBritish
StatusResigned
Appointed31 October 2007(11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address83 Redwing Rise
Royston
Hertfordshire
SG8 7XD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Barn
1 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
RegionEast of England
ConstituencyHemel Hempstead
CountyHertfordshire
ParishKings Langley
WardKings Langley
Built Up AreaGreater London

Shareholders

2 at £1Peter Brandon Massingham
100.00%
Ordinary

Financials

Year2014
Net Worth£45,288
Cash£45,288

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
18 February 2016Application to strike the company off the register (3 pages)
9 March 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 February 2014Registered office address changed from the Barn 1 Chipperfield Road Kings Langley Hertfordshire WD4 9JB England on 28 February 2014 (1 page)
28 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 February 2014Registered office address changed from Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ England on 28 February 2014 (1 page)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
16 January 2013Registered office address changed from 69 Kneesworth Street Royston Herts SG8 5AH on 16 January 2013 (1 page)
16 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Director's details changed for Peter Brandon Massingham on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Peter Brandon Massingham on 1 October 2009 (2 pages)
22 January 2010Termination of appointment of David Baulk as a secretary (1 page)
11 December 2008Return made up to 04/12/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 January 2008Return made up to 04/12/07; full list of members (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007Director resigned (1 page)
3 May 2007Company name changed p & d carpentry & joinery limite d\certificate issued on 03/05/07 (2 pages)
25 January 2007Ad 04/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
25 January 2007New secretary appointed;new director appointed (2 pages)
25 January 2007New director appointed (2 pages)
5 December 2006Director resigned (1 page)
5 December 2006Secretary resigned (1 page)
4 December 2006Incorporation (9 pages)