Company NameBurtonwood Plant Services Limited
DirectorDennis Andrews
Company StatusDissolved
Company Number02714330
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMr Dennis Andrews
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(1 month, 2 weeks after company formation)
Appointment Duration31 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address20 Frobisher Court
Old Hall
Warrington
Cheshire
WA5 9PQ
Secretary NameEmily Culshaw
NationalityBritish
StatusCurrent
Appointed01 May 2004(11 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address23 Hunt Road
Haydock
St Helens
WA11 0NS
Secretary NameDavid Alan Robinson
NationalityBritish
StatusResigned
Appointed13 May 1993(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 July 1993)
RoleCompany Director
Correspondence Address22 St John Street
Newton Le Willows
Merseyside
WA12 9NW
Secretary NameMrs Grace Anne Crawley
NationalityBritish
StatusResigned
Appointed28 July 1993(1 year, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 April 2004)
RoleSecretary
Correspondence Address7 Owen Road
Rainhill
Prescot
Merseyside
L35 0PJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£56,025
Cash£429
Current Liabilities£136,367

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 August 2005Dissolved (1 page)
11 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2004Appointment of a voluntary liquidator (1 page)
13 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2004Statement of affairs (6 pages)
6 July 2004Registered office changed on 06/07/04 from: unit 45 burtonwood ind centre phipps lane burtonwood warrington cheshire WA5 4HX (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Return made up to 13/05/04; full list of members (6 pages)
17 May 2004New secretary appointed (2 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
22 May 2003Return made up to 13/05/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
16 December 2002Registered office changed on 16/12/02 from: unit 41 burtonwood ind centre phipps lane burtonwood warrington cheshire WA5 4HX (1 page)
27 June 2002Return made up to 13/05/02; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 July 2001Return made up to 13/05/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 June 2000Return made up to 13/05/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
20 July 1999Return made up to 13/05/99; full list of members (6 pages)
22 June 1998Return made up to 13/05/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
9 July 1997Return made up to 13/05/97; no change of members (4 pages)
24 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
22 August 1996Return made up to 13/05/96; full list of members (4 pages)
10 June 1996Accounts for a small company made up to 30 June 1995 (8 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)