Company NameF. H. Burgess Limited
DirectorsJonathan William Budd and Gregory Ian Duce
Company StatusActive
Company Number00460431
CategoryPrivate Limited Company
Incorporation Date26 October 1948(75 years, 6 months ago)

Business Activity

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

Directors

Director NameJonathan William Budd
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(59 years, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Foxley Close
Lymm
Cheshire
WA13 0BS
Director NameMr Gregory Ian Duce
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(59 years, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindisfarne Smethwick Lane
Brereton
Cheshire
CW11 2ST
Secretary NameJonathan William Budd
NationalityBritish
StatusCurrent
Appointed10 December 2007(59 years, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Foxley Close
Lymm
Cheshire
WA13 0BS
Director NameMr Anthony Frederick Burgess
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(42 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 10 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEllerton Hall
Ellerton
Newport
Salop
TF10 8AW
Director NameHubert Frederick Burgess
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(42 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence AddressWestover
Lichfield Road
Stone
Staffordshire
ST15 8PP
Director NameWilliam Donald Burgess
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(42 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleAgricultural Engineer
Correspondence AddressCreswell Manor
Stafford
ST16 1PF
Director NameMr John Ward
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 1991(42 years, 8 months after company formation)
Appointment Duration5 years (resigned 24 June 1996)
RoleAccountant
Correspondence Address30 Dartmouth Avenue
Newcastle
Staffordshire
ST5 3NY
Secretary NameJohn Pinney
NationalityBritish
StatusResigned
Appointed26 June 1991(42 years, 8 months after company formation)
Appointment Duration5 years (resigned 04 July 1996)
RoleCompany Director
Correspondence Address14 Redhills
Eccleshall
Staffordshire
ST21 6JW
Director NameWilliam Donald Burgess Jnr
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(46 years, 2 months after company formation)
Appointment Duration13 years (resigned 08 January 2008)
RoleCompany Director
Correspondence AddressChatwell Lodge
Great Chatwell
Newport
Salop
TF10 9BJ
Director NameJohn Pinney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(46 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 1996)
RoleChartered Secretary
Correspondence Address14 Redhills
Eccleshall
Staffordshire
ST21 6JW
Secretary NameMr Anthony Frederick Burgess
NationalityBritish
StatusResigned
Appointed04 July 1996(47 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEllerton Hall
Ellerton
Newport
Salop
TF10 8AW

Location

Registered AddressSomerford Business Court
Holmes Chapel Road Somerford
Congleton
Cheshire
CW12 4SN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSomerford
WardBrereton Rural
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Next Accounts Due30 September 2010 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 December 2017Restoration by order of the court (3 pages)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
11 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Application to strike the company off the register (3 pages)
2 July 2009Return made up to 09/06/09; full list of members (3 pages)
26 June 2008Return made up to 09/06/08; full list of members (4 pages)
26 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Secretary resigned;director resigned (1 page)
11 February 2008New secretary appointed;new director appointed (2 pages)
8 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 June 2007Return made up to 09/06/07; full list of members (3 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 July 2006Return made up to 09/06/06; full list of members (3 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 June 2005Return made up to 09/06/05; full list of members (3 pages)
11 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 June 2004Return made up to 09/06/04; full list of members (7 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 July 2003Return made up to 09/06/03; full list of members (7 pages)
20 August 2002Full accounts made up to 31 December 2001 (10 pages)
20 June 2002Return made up to 09/06/02; full list of members (7 pages)
13 March 2002Registered office changed on 13/03/02 from: 9B greyfriars business park greyfriars way stafford staffordshire ST16 2RF (1 page)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 July 2001Return made up to 09/06/01; full list of members (6 pages)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 July 2000Return made up to 09/06/00; full list of members (6 pages)
16 May 2000Registered office changed on 16/05/00 from: the green wolverhampton road stafford ST17 4BL (1 page)
1 July 1999Return made up to 09/06/99; no change of members (4 pages)
1 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
5 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 June 1998Return made up to 09/06/98; full list of members (6 pages)
1 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 July 1997Return made up to 09/06/97; no change of members (4 pages)
29 July 1996Director resigned (1 page)
29 July 1996Secretary resigned;director resigned (1 page)
29 July 1996New secretary appointed (2 pages)
15 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 June 1996Return made up to 14/06/96; full list of members (6 pages)
14 July 1995Return made up to 26/06/95; full list of members (6 pages)
6 July 1995Full accounts made up to 31 December 1994 (11 pages)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
3 December 1991Particulars of mortgage/charge (3 pages)
5 September 1986Full accounts made up to 31 December 1985 (11 pages)
11 November 1981Accounts made up to 31 December 1980 (10 pages)