Company NameBurnham Building Co.Limited
Company StatusDissolved
Company Number00798407
CategoryPrivate Limited Company
Incorporation Date26 March 1964(60 years, 1 month ago)
Dissolution Date2 May 2023 (12 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Roger Derek Burns
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(29 years after company formation)
Appointment Duration30 years, 1 month (closed 02 May 2023)
RoleIncorp Valuation Surveyor
Country of ResidenceEngland
Correspondence Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameAnne Catherine Burns
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(29 years, 3 months after company formation)
Appointment Duration29 years, 10 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
Secretary NameAnne Catherine Burns
NationalityBritish
StatusClosed
Appointed25 November 1999(35 years, 8 months after company formation)
Appointment Duration23 years, 5 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameMrs Sheila Mary Burns
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(27 years, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 23 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Beech Road
Hale
Altrincham
Cheshire
WA15 9HX
Director NameMr Wilfred Derek Burns
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(27 years, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 23 July 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2b Beech Road
Hale
Altrincham
Cheshire
WA15 9HX
Director NameMrs Phyllis Mary Lawton Wallwork
Date of BirthApril 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(27 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 March 1997)
RoleCompany Director
Correspondence Address3 Burnham Lodge
69 Wellington Road Timperley
Altrincham
Cheshire
WA15 7RH
Secretary NameMrs Sheila Mary Burns
NationalityBritish
StatusResigned
Appointed03 November 1991(27 years, 7 months after company formation)
Appointment Duration8 years (resigned 25 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Marlfield Road
Halebarns
Altrincham
Cheshire
WA15 0SQ

Contact

Telephone0161 9802372
Telephone regionManchester

Location

Registered Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Burnham Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£663,187
Cash£18
Current Liabilities£110,211

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

10 June 1987Delivered on: 16 June 1987
Satisfied on: 31 July 1987
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and building known as 20 brundretts road, chorlton cum har dy, manchester, greater manchester t/no. Gm 173216 fixed charge over plant machinery implements utensils furniture and equipment fixtures and fittings.
Fully Satisfied
2 July 2008Delivered on: 16 July 2008
Satisfied on: 17 March 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2 land forming part of 464 hale road, hale barns by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Fully Satisfied
18 June 2007Delivered on: 21 June 2007
Satisfied on: 6 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2B beech road hale cheshire t/no GM279047. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 March 1985Delivered on: 15 March 1985
Satisfied on: 20 March 1989
Persons entitled: J. R. Jones

Classification: Legal charge
Secured details: £13,000 due from the company to the chargee.
Particulars: F/H dwellinghouse 16 clifton road, chorlton cum hardy manchester.
Fully Satisfied
25 July 2006Delivered on: 27 July 2006
Satisfied on: 21 October 2008
Persons entitled: Highgrove Estates Limited

Classification: Second mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at the rear of 464 hale road hale barns altrincham cheshire t/no's GM971357, GM971269, GM423635, GM976989 and MAN42178.
Fully Satisfied
28 July 1987Delivered on: 31 July 1987
Satisfied on: 17 October 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and blds--20 brundretts rd chorlton cum hardy,manchester,gt.manchester. T/no.gm 173216 fixed charge over plant machinery implements utensils furniture and equipment and fittings.
Fully Satisfied
22 June 1982Delivered on: 24 June 1982
Persons entitled: William Robert Critchlow

Classification: Memorandum of deposit of deeds
Secured details: £5,000.
Particulars: Land at rear of 12/22 salisbury street, hadfield, glassop, derbyshire.
Fully Satisfied
27 August 1986Delivered on: 5 September 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land & the buildings erected thereon and known as 332 barlow moor road, chorlton-cum-hardy, manchester, greater manchester t/n gm 296051 fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Outstanding
27 August 1986Delivered on: 5 September 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land and the buildings erected thereon and known as 63 southern road, sale, trafford greater manchester t/n gm 176026 fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Outstanding
27 August 1986Delivered on: 5 September 1986
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land and the buildings erected thereon and known as 11 clifton road, chorlton cum hardy, manchester, greater manchester t/n gm 330774. fixed charge over all plant machinery implements untensils furniture. And equipment fixtures & fittings.
Outstanding
27 August 1986Delivered on: 5 September 1986
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land and the buildings erected thereon and, known as 13 clifton road, chorlton cum hardy, manchester, greater manchester. T/n gm 250396 fixed charge over all plant, machinery implements utensils furniture and equipment fixtures & fittings.
Outstanding
27 August 1986Delivered on: 5 September 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land and the buildings erected thereon known as 35 claremont grove, didsbury manchester, greater manchester t/n la 212254 fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Outstanding
27 August 1986Delivered on: 5 September 1986
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land and the buildings erected thereon and known as 18 clifton road, chorlton cum hardy, manchester, greater manchester. T/n la 42964. fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Outstanding
27 May 2009Delivered on: 3 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 April 2009Delivered on: 11 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3A ramsdale road bramhall stockport t/n MAN69002, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 March 2009Delivered on: 10 March 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 462 hale road hale barns by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 April 2007Delivered on: 24 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 butley lanes prestbury t/no's CH518237 & CH518238. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 November 2006Delivered on: 23 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 high elm road hale barns trafford greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 August 2006Delivered on: 16 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of hale road hale t/n GM971269, f/h land on the south west side of hale road hale t/n GM971357. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 June 2006Delivered on: 1 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 kings road wilmslow cheshire t/no CH191288. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 October 2005Delivered on: 19 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 weygates drive, hale barns WA15 0BW. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 June 2004Delivered on: 15 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93-95 hale road hale cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 June 2004Delivered on: 15 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building plot adjoining 464 hale road hale barns cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 December 2002Delivered on: 31 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and longworth & taylor limited and r j moore limited to the chargee on any account whatsoever.
Particulars: 135 lapwing lane didsbury manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 February 1996Delivered on: 7 February 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 3 "harthill" woodville road altrincham cheshire and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
31 March 1994Delivered on: 9 April 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 16 clifton road, chorlton cum hardy, manchester, greater manchester t/no. GM376085 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
28 June 1988Delivered on: 30 June 1988
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 2 holmefield sale trafford greater manchester t/n gm 224359 fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

6 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
22 June 2020Director's details changed for Mr Roger Derek Burns on 8 June 2020 (2 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
17 September 2018Satisfaction of charge 11 in full (1 page)
17 September 2018Satisfaction of charge 25 in full (2 pages)
17 September 2018Satisfaction of charge 12 in full (2 pages)
17 September 2018Satisfaction of charge 8 in full (1 page)
17 September 2018Satisfaction of charge 13 in full (2 pages)
17 September 2018Satisfaction of charge 14 in full (2 pages)
17 September 2018Satisfaction of charge 21 in full (2 pages)
17 September 2018Satisfaction of charge 15 in full (2 pages)
17 September 2018Satisfaction of charge 7 in full (1 page)
17 September 2018Satisfaction of charge 20 in full (2 pages)
17 September 2018Satisfaction of charge 17 in full (2 pages)
17 September 2018Satisfaction of charge 16 in full (2 pages)
17 September 2018Satisfaction of charge 22 in full (2 pages)
17 September 2018Satisfaction of charge 6 in full (1 page)
17 September 2018Satisfaction of charge 27 in full (1 page)
17 September 2018Satisfaction of charge 18 in full (2 pages)
17 September 2018Satisfaction of charge 4 in full (1 page)
17 September 2018Satisfaction of charge 26 in full (2 pages)
17 September 2018Satisfaction of charge 5 in full (1 page)
17 September 2018Satisfaction of charge 3 in full (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
29 August 2017Director's details changed for Mr Roger Derek Burns on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Roger Derek Burns on 29 August 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR England to 1 Park Street Macclesfield Cheshire SK11 6SR on 26 November 2015 (1 page)
26 November 2015Register inspection address has been changed to 14 Castleway Hale Barns Altrincham Cheshire WA15 0AD (1 page)
26 November 2015Register(s) moved to registered inspection location 14 Castleway Hale Barns Altrincham Cheshire WA15 0AD (1 page)
26 November 2015Register(s) moved to registered inspection location 14 Castleway Hale Barns Altrincham Cheshire WA15 0AD (1 page)
26 November 2015Registered office address changed from 2B Beech Road Hale Altrincham Cheshire WA15 9HX to 1 Park Street Macclesfield Cheshire SK11 6SR on 26 November 2015 (1 page)
26 November 2015Registered office address changed from 2B Beech Road Hale Altrincham Cheshire WA15 9HX to 1 Park Street Macclesfield Cheshire SK11 6SR on 26 November 2015 (1 page)
26 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR England to 1 Park Street Macclesfield Cheshire SK11 6SR on 26 November 2015 (1 page)
26 November 2015Register inspection address has been changed to 14 Castleway Hale Barns Altrincham Cheshire WA15 0AD (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
23 July 2012Termination of appointment of Sheila Burns as a director (1 page)
23 July 2012Termination of appointment of Wilfred Burns as a director (1 page)
23 July 2012Termination of appointment of Sheila Burns as a director (1 page)
23 July 2012Termination of appointment of Wilfred Burns as a director (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 December 2009Director's details changed for Mr Wilfred Derek Burns on 30 November 2009 (2 pages)
4 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Anne Catherine Burns on 30 November 2009 (2 pages)
4 December 2009Director's details changed for Mrs Sheila Mary Burns on 30 November 2009 (2 pages)
4 December 2009Director's details changed for Anne Catherine Burns on 30 November 2009 (2 pages)
4 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
4 December 2009Secretary's details changed for Anne Catherine Burns on 30 November 2009 (1 page)
4 December 2009Director's details changed for Roger Derek Burns on 30 November 2009 (2 pages)
4 December 2009Director's details changed for Mr Wilfred Derek Burns on 30 November 2009 (2 pages)
4 December 2009Secretary's details changed for Anne Catherine Burns on 30 November 2009 (1 page)
4 December 2009Director's details changed for Mrs Sheila Mary Burns on 30 November 2009 (2 pages)
4 December 2009Director's details changed for Roger Derek Burns on 30 November 2009 (2 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 26 (4 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 26 (4 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
10 March 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2008Return made up to 03/11/08; full list of members (4 pages)
4 November 2008Return made up to 03/11/08; full list of members (4 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
16 July 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 November 2007Return made up to 03/11/07; full list of members (3 pages)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Return made up to 03/11/07; full list of members (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Return made up to 03/11/06; full list of members (4 pages)
15 November 2006Secretary's particulars changed;director's particulars changed (1 page)
15 November 2006Secretary's particulars changed;director's particulars changed (1 page)
15 November 2006Return made up to 03/11/06; full list of members (4 pages)
16 August 2006Particulars of mortgage/charge (7 pages)
16 August 2006Particulars of mortgage/charge (7 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 December 2005Registered office changed on 29/12/05 from: 1 park street macclesfield cheshire SK11 6SR (1 page)
29 December 2005Registered office changed on 29/12/05 from: 1 park street macclesfield cheshire SK11 6SR (1 page)
6 December 2005Return made up to 03/11/05; full list of members (9 pages)
6 December 2005Return made up to 03/11/05; full list of members (9 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 November 2004Return made up to 03/11/04; full list of members (9 pages)
16 November 2004Return made up to 03/11/04; full list of members (9 pages)
30 September 2004Registered office changed on 30/09/04 from: 93/95 hale road hale altrincham cheshire WA15 9HW (1 page)
30 September 2004Registered office changed on 30/09/04 from: 93/95 hale road hale altrincham cheshire WA15 9HW (1 page)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
6 April 2004Amended accounts made up to 31 March 2003 (10 pages)
6 April 2004Amended accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
10 November 2003Return made up to 03/11/03; full list of members (9 pages)
10 November 2003Return made up to 03/11/03; full list of members (9 pages)
23 April 2003Amended accounts made up to 31 March 2002 (9 pages)
23 April 2003Amended accounts made up to 31 March 2002 (9 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
11 November 2002Return made up to 03/11/02; full list of members (9 pages)
11 November 2002Return made up to 03/11/02; full list of members (9 pages)
10 May 2002Amended accounts made up to 31 March 2001 (11 pages)
10 May 2002Amended accounts made up to 31 March 2001 (11 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (10 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (10 pages)
12 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 February 2001Amended accounts made up to 31 March 2000 (11 pages)
26 February 2001Amended accounts made up to 31 March 2000 (11 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (11 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (11 pages)
10 November 2000Return made up to 03/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2000Return made up to 03/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Registered office changed on 01/12/99 from: 30 marlfield road hale barns altrincham cheshire WA15 0SQ (1 page)
1 December 1999Return made up to 03/11/99; full list of members (8 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999Registered office changed on 01/12/99 from: 30 marlfield road hale barns altrincham cheshire WA15 0SQ (1 page)
1 December 1999Return made up to 03/11/99; full list of members (8 pages)
17 November 1998Return made up to 03/11/98; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (9 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (9 pages)
17 November 1998Return made up to 03/11/98; full list of members (6 pages)
19 November 1997Return made up to 03/11/97; full list of members (6 pages)
19 November 1997Return made up to 03/11/97; full list of members (6 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (9 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (9 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
20 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 November 1996Return made up to 03/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1996Return made up to 03/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 November 1995Return made up to 03/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1995Return made up to 03/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)