Company NameBurdocks Limited
Company StatusDissolved
Company Number06513553
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Cliff
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address104 Whitehill Road
Hitchin
Herts
SG4 9HS
Director NameMr Thomas Newnham Cliff
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address104 Whitehill Road
Hitchin
Herts
SG4 9HS
Director NameMiss Charlotte Elizabeth Hudson
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Sandmere Road
London
SW4 7QJ
Secretary NameMiss Charlotte Elizabeth Hudson
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Sandmere Road
London
SW4 7QJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address32c Sandmere Road
Clapham
London
SW4 7QJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Shareholders

1 at £1John Cliff
33.33%
Ordinary
1 at £1Miss Charlotte Hudson
33.33%
Ordinary
1 at £1Thomas Cliff
33.33%
Ordinary

Financials

Year2014
Net Worth-£19,845
Current Liabilities£19,845

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
9 December 2016Application to strike the company off the register (3 pages)
9 December 2016Application to strike the company off the register (3 pages)
7 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
7 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(7 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(7 pages)
15 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3
(7 pages)
18 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3
(7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 3
(7 pages)
27 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 3
(7 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
17 March 2011Register(s) moved to registered inspection location (1 page)
17 March 2011Register(s) moved to registered inspection location (1 page)
17 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
16 March 2011Register inspection address has been changed (1 page)
16 March 2011Register inspection address has been changed (1 page)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Thomas Cliff on 16 February 2010 (2 pages)
5 March 2010Director's details changed for Thomas Cliff on 16 February 2010 (2 pages)
5 March 2010Director's details changed for John Cliff on 16 February 2010 (2 pages)
5 March 2010Director's details changed for John Cliff on 16 February 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 April 2009Return made up to 26/02/09; full list of members (4 pages)
22 April 2009Return made up to 26/02/09; full list of members (4 pages)
21 April 2009Director and secretary's change of particulars / charlotte hudson / 21/04/2009 (1 page)
21 April 2009Director and secretary's change of particulars / charlotte hudson / 21/04/2009 (1 page)
7 April 2009Registered office changed on 07/04/2009 from 107 vanilla and sesame court curlew street london SE1 2NP (1 page)
7 April 2009Registered office changed on 07/04/2009 from 107 vanilla and sesame court curlew street london SE1 2NP (1 page)
20 March 2008Director appointed john cliff (2 pages)
20 March 2008Director and secretary appointed charlotte elizabeth hudson (2 pages)
20 March 2008Director appointed thomas cliff (2 pages)
20 March 2008Director and secretary appointed charlotte elizabeth hudson (2 pages)
20 March 2008Director appointed john cliff (2 pages)
20 March 2008Director appointed thomas cliff (2 pages)
27 February 2008Appointment terminated director form 10 directors fd LTD (1 page)
27 February 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
27 February 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
27 February 2008Appointment terminated director form 10 directors fd LTD (1 page)
26 February 2008Incorporation (9 pages)
26 February 2008Incorporation (9 pages)