Company NameB. Burns (Builders) Limited
Company StatusDissolved
Company Number01373138
CategoryPrivate Limited Company
Incorporation Date13 June 1978(45 years, 11 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Brian Burns
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(13 years after company formation)
Appointment Duration27 years, 5 months (closed 04 December 2018)
RoleBuilder
Correspondence AddressBryntirion Ruthin Road
Bwlchgwyn
Wrexham
LL11 5UU
Wales
Secretary NameRhianna Sarah Crowther
NationalityBritish
StatusClosed
Appointed23 June 2006(28 years after company formation)
Appointment Duration12 years, 5 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bridgeway East
Pentre Maelor
Wrexham
Clwyd
LL13 9RB
Wales
Director NameRhianna Sarah Crowther
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(30 years after company formation)
Appointment Duration10 years, 6 months (closed 04 December 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Bridgeway East
Pentre Maelor
Wrexham
Clwyd
LL13 9RB
Wales
Secretary NameMr Peter Warren Rainer
NationalityBritish
StatusResigned
Appointed19 June 1991(13 years after company formation)
Appointment Duration15 years (resigned 23 June 2006)
RoleCompany Director
Correspondence Address19 Bryn Eglwys Road
Wrexham
LL13 9LA
Wales
Director NameMichael Burns
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(30 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 July 2008)
RoleBuilder
Correspondence Address109 St Johns Road
Wrexham
North Wales
LL13 8PH
Wales

Location

Registered Address2 City Road
Chester
Cheshire
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Financials

Year2008
Net Worth£306,726
Cash£2,347
Current Liabilities£223,263

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 August 2017Liquidators' statement of receipts and payments to 29 June 2017 (11 pages)
20 January 2017Liquidators' statement of receipts and payments to 29 December 2016 (6 pages)
5 August 2016Liquidators statement of receipts and payments to 29 June 2016 (6 pages)
5 August 2016Liquidators' statement of receipts and payments to 29 June 2016 (6 pages)
3 March 2016Liquidators' statement of receipts and payments to 29 December 2015 (5 pages)
3 March 2016Liquidators statement of receipts and payments to 29 December 2015 (5 pages)
17 August 2015Liquidators statement of receipts and payments to 29 June 2015 (5 pages)
17 August 2015Liquidators' statement of receipts and payments to 29 June 2015 (5 pages)
20 April 2015Liquidators statement of receipts and payments to 29 December 2014 (5 pages)
20 April 2015Liquidators' statement of receipts and payments to 29 December 2014 (5 pages)
22 October 2014Liquidators statement of receipts and payments to 29 June 2014 (5 pages)
22 October 2014Liquidators' statement of receipts and payments to 29 June 2014 (5 pages)
28 January 2014Liquidators statement of receipts and payments to 29 December 2013 (6 pages)
28 January 2014Liquidators' statement of receipts and payments to 29 December 2013 (6 pages)
19 July 2013Liquidators' statement of receipts and payments to 29 June 2013 (5 pages)
19 July 2013Liquidators statement of receipts and payments to 29 June 2013 (5 pages)
13 February 2013Liquidators' statement of receipts and payments to 29 December 2012 (5 pages)
13 February 2013Liquidators statement of receipts and payments to 29 December 2012 (5 pages)
31 July 2012Liquidators' statement of receipts and payments to 29 June 2012 (5 pages)
31 July 2012Liquidators statement of receipts and payments to 29 June 2012 (5 pages)
10 January 2012Liquidators' statement of receipts and payments to 29 December 2011 (5 pages)
10 January 2012Liquidators statement of receipts and payments to 29 December 2011 (5 pages)
22 July 2011Liquidators' statement of receipts and payments to 29 June 2011 (5 pages)
22 July 2011Liquidators statement of receipts and payments to 29 June 2011 (5 pages)
13 January 2011Liquidators statement of receipts and payments to 29 December 2010 (5 pages)
13 January 2011Liquidators' statement of receipts and payments to 29 December 2010 (5 pages)
23 July 2010Liquidators' statement of receipts and payments to 29 June 2010 (5 pages)
23 July 2010Liquidators statement of receipts and payments to 29 June 2010 (5 pages)
2 July 2009Statement of affairs with form 4.19 (5 pages)
2 July 2009Registered office changed on 02/07/2009 from 25 grosvenor road wrexham LL11 1BT (1 page)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 September 2008Return made up to 14/08/08; full list of members (4 pages)
19 August 2008Appointment terminated director michael burns (1 page)
7 July 2008Director appointed michael james burns (1 page)
7 July 2008Director appointed rhianna sarah crowther (1 page)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 September 2007Return made up to 14/08/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 August 2006Return made up to 14/08/06; full list of members (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (2 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 August 2005Return made up to 14/08/05; full list of members (2 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 September 2004Return made up to 14/08/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
9 September 2003Return made up to 14/08/03; full list of members (6 pages)
25 February 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
29 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
27 December 2001Total exemption small company accounts made up to 30 September 2001 (8 pages)
4 October 2001Return made up to 14/08/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
21 August 2000Return made up to 14/08/00; full list of members (6 pages)
11 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
1 September 1999Return made up to 14/08/99; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
14 September 1998Return made up to 14/08/98; no change of members (4 pages)
26 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
26 August 1997Return made up to 14/08/97; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
6 September 1996Return made up to 14/08/96; full list of members (6 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 July 1996Registered office changed on 18/07/96 from: acton cottage bluebell lane wrexham clwyd LL12 8PL (1 page)
13 November 1995Return made up to 14/08/95; no change of members (4 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
26 July 1995Auditor's resignation (2 pages)
29 August 1993Return made up to 14/08/93; full list of members (6 pages)
31 August 1990Return made up to 14/08/90; full list of members (4 pages)
12 December 1989Return made up to 28/11/89; full list of members (4 pages)
9 November 1988Return made up to 21/10/88; full list of members (4 pages)
7 July 1987Return made up to 22/04/87; full list of members (8 pages)
10 October 1985Accounts made up to 30 September 1984 (9 pages)