Company NameBurlington Interior Finishes Limited
Company StatusDissolved
Company Number06224678
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Peter Brandon Massingham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Barn 1 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Secretary NamePeter Brandon Massingham
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleBuilder
Correspondence AddressThe Barn 1 Chipperfield Road
Kings Langley
Herts
WD4 9JB
Director NameDarren Hall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address18 The Avenue
Wraysbury
Middlesex
TW19 5NA
Director NamePeter Brandon Massingham
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleBuilder
Correspondence AddressThe Barn 1 Chipperfield Road
Kings Langley
Herts
WD4 9JB
Secretary NameMr Peter Brandon Massingham
NationalityBritish
StatusResigned
Appointed24 April 2007(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(6 months, 1 week 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
Appointed24 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 April 2007(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

1 at £1Peter Brandon Massingham
100.00%
Ordinary

Financials

Year2014
Net Worth£17
Cash£17

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
14 November 2016Application to strike the company off the register (3 pages)
14 November 2016Application to strike the company off the register (3 pages)
12 September 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
12 September 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
30 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
30 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
15 October 2015Registered office address changed from Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ to The Barn 1 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ to The Barn 1 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 15 October 2015 (1 page)
15 October 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 June 2013Annual return made up to 24 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(4 pages)
4 June 2013Annual return made up to 24 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(4 pages)
26 April 2013Registered office address changed from 69 Kneesworth Street Royston Herts SG8 5AH on 26 April 2013 (1 page)
26 April 2013Registered office address changed from 69 Kneesworth Street Royston Herts SG8 5AH on 26 April 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
13 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
26 May 2010Termination of appointment of Peter Massingham as a director (1 page)
26 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
26 May 2010Termination of appointment of Peter Massingham as a director (1 page)
26 April 2010Termination of appointment of David Baulk as a secretary (1 page)
26 April 2010Termination of appointment of David Baulk as a secretary (1 page)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 May 2009Return made up to 24/04/09; full list of members (4 pages)
26 May 2009Return made up to 24/04/09; full list of members (4 pages)
2 April 2009Director and secretary appointed peter brandon massingham (1 page)
2 April 2009Director and secretary appointed peter brandon massingham (1 page)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
15 May 2008Return made up to 24/04/08; full list of members (3 pages)
15 May 2008Return made up to 24/04/08; full list of members (3 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New secretary appointed (2 pages)
27 June 2007Ad 24/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New secretary appointed;new director appointed (2 pages)
27 June 2007New secretary appointed;new director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Ad 24/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
24 April 2007Incorporation (9 pages)
24 April 2007Incorporation (9 pages)