Croydon
Surrey
CR0 3SL
Secretary Name | Miss Sonia Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(11 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 10 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Parsons Mead Croydon Surrey CR0 3SL |
Director Name | Miss Louise Sara Hurst |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2016(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 September 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O. Brechin, Cole-Hamilton & Co P R Print Buildin 268 Nuneaton Street Glasgow G40 3DX Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | David Charles Atkinson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 January 1994) |
Role | Company Director |
Correspondence Address | 7 Blenheim Court Wellesley Road Sutton Surrey SM2 5BW |
Director Name | Remo Dipre |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Secretary Name | David Charles Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 January 1994) |
Role | Company Director |
Correspondence Address | 7 Blenheim Court Wellesley Road Sutton Surrey SM2 5BW |
Director Name | Mr Paul Vincent Dipre |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 2 months (resigned 15 March 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Oak Farm Tapners Road Betchworth Surrey RH3 7AY |
Secretary Name | Mr Paul Vincent Dipre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 2 months (resigned 15 March 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Oak Farm Tapners Road Betchworth Surrey RH3 7AY |
Director Name | Gordon Edward Cuthbertson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2004) |
Role | Sales Director |
Correspondence Address | 4 The Gables Osborne Road Crowborough East Sussex TN6 2HN |
Registered Address | C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
2 at £1 | Burrows Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2019 | Application to strike the company off the register (3 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
19 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
6 June 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
28 September 2017 | Registered office address changed from C/O Brechin,Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from C/O Brechin,Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 28 September 2017 (1 page) |
25 August 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
25 August 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
7 July 2016 | Appointment of Miss Louise Sara Hurst as a director on 15 March 2016 (2 pages) |
7 July 2016 | Termination of appointment of Paul Vincent Dipre as a secretary on 15 March 2016 (1 page) |
7 July 2016 | Termination of appointment of Paul Vincent Dipre as a secretary on 15 March 2016 (1 page) |
7 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Termination of appointment of Paul Vincent Dipre as a director on 15 March 2016 (1 page) |
7 July 2016 | Appointment of Miss Louise Sara Hurst as a director on 15 March 2016 (2 pages) |
7 July 2016 | Termination of appointment of Paul Vincent Dipre as a director on 15 March 2016 (1 page) |
7 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
25 January 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
3 March 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
3 March 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 January 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
17 June 2010 | Director's details changed for Sonia Brooks on 9 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Sonia Brooks on 9 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Sonia Brooks on 9 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 November 2009 (4 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 November 2009 (4 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
7 May 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
7 May 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
22 June 2007 | Return made up to 09/06/07; full list of members (7 pages) |
22 June 2007 | Return made up to 09/06/07; full list of members (7 pages) |
16 January 2007 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
16 January 2007 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
14 June 2006 | Return made up to 09/06/06; full list of members
|
14 June 2006 | Return made up to 09/06/06; full list of members
|
19 January 2006 | Accounts for a dormant company made up to 30 November 2005 (4 pages) |
19 January 2006 | Accounts for a dormant company made up to 30 November 2005 (4 pages) |
26 August 2005 | Return made up to 09/06/05; full list of members (7 pages) |
26 August 2005 | Return made up to 09/06/05; full list of members (7 pages) |
23 August 2005 | New secretary appointed;new director appointed (2 pages) |
23 August 2005 | New secretary appointed;new director appointed (2 pages) |
24 May 2005 | Accounts for a dormant company made up to 30 November 2004 (3 pages) |
24 May 2005 | Accounts for a dormant company made up to 30 November 2004 (3 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
8 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
8 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
7 January 2004 | Accounts for a dormant company made up to 30 November 2003 (3 pages) |
7 January 2004 | Accounts for a dormant company made up to 30 November 2003 (3 pages) |
25 September 2003 | Accounts for a dormant company made up to 30 November 2002 (3 pages) |
25 September 2003 | Accounts for a dormant company made up to 30 November 2002 (3 pages) |
10 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
10 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
20 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
23 April 2002 | Accounts for a dormant company made up to 30 November 2001 (3 pages) |
23 April 2002 | Accounts for a dormant company made up to 30 November 2001 (3 pages) |
8 August 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
8 August 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
6 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
6 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
23 September 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
23 September 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
27 July 2000 | Return made up to 09/06/00; full list of members
|
27 July 2000 | Return made up to 09/06/00; full list of members
|
29 September 1999 | Accounts for a small company made up to 30 November 1998 (3 pages) |
29 September 1999 | Accounts for a small company made up to 30 November 1998 (3 pages) |
26 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
26 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
9 June 1998 | Return made up to 09/06/98; no change of members (4 pages) |
9 June 1998 | Return made up to 09/06/98; no change of members (4 pages) |
3 May 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
3 May 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: "coulregrein" 27 balconie park evanton ross-shire IV16 9XD (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: "coulregrein" 27 balconie park evanton ross-shire IV16 9XD (1 page) |
2 October 1997 | Company name changed ed.J. Burrow & co. (Scotland) li mited\certificate issued on 03/10/97 (2 pages) |
2 October 1997 | Company name changed ed.J. Burrow & co. (Scotland) li mited\certificate issued on 03/10/97 (2 pages) |
11 September 1997 | Return made up to 09/06/97; no change of members (4 pages) |
11 September 1997 | Return made up to 09/06/97; no change of members (4 pages) |
15 July 1997 | Accounts for a small company made up to 30 November 1996 (3 pages) |
15 July 1997 | Accounts for a small company made up to 30 November 1996 (3 pages) |
30 July 1996 | Return made up to 09/06/96; full list of members (6 pages) |
30 July 1996 | Return made up to 09/06/96; full list of members (6 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Director resigned (1 page) |
30 March 1996 | Full accounts made up to 30 November 1995 (6 pages) |
30 March 1996 | Full accounts made up to 30 November 1995 (6 pages) |
6 June 1995 | Return made up to 09/06/95; no change of members (4 pages) |
6 June 1995 | Return made up to 09/06/95; no change of members (4 pages) |