Company NameBurginmacca Limited
Company StatusDissolved
Company Number05867150
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 9 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameSteven Burgin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2006(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address60 Hospital Street
Nantwich
Cheshire
CW5 5RP
Director NamePhenice Adora McCall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Sutton Close
Off Welsh Row
Nantwich
Cheshire
CW5 5GF
Secretary NameCatherine Ann Courier
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressChurch Leigh
Adderley
Market Drayton
Shropshire
TF9 3TD
Secretary NameAlison Warren
NationalityBritish
StatusResigned
Appointed14 August 2007(1 year, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 21 September 2007)
RoleHair Stylist
Correspondence Address4 Stephenson Drive
Crewe
Cheshire
CW1 5GN
Secretary NameChristine Ann Currier
NationalityBritish
StatusResigned
Appointed21 September 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 July 2011)
RoleBook Keeper
Correspondence AddressChurchleigh
Adderley
Salop
TF9 3TD

Contact

Websitestevenburgin.co.uk
Telephone01270 624333
Telephone regionCrewe

Location

Registered Address60 Hospital Street
Nantwich
Cheshire
CW5 5RP
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Shareholders

50k at £1Steven Burgin
100.00%
Ordinary

Financials

Year2014
Net Worth£23,260
Cash£2,922
Current Liabilities£24,906

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
31 January 2014Application to strike the company off the register (3 pages)
31 January 2014Application to strike the company off the register (3 pages)
2 August 2013Registered office address changed from 36 Tamworth Street Lichfield Staffordshire WS13 6JJ on 2 August 2013 (1 page)
2 August 2013Director's details changed for Steven Burgin on 1 January 2013 (2 pages)
2 August 2013Registered office address changed from 36 Tamworth Street Lichfield Staffordshire WS13 6JJ on 2 August 2013 (1 page)
2 August 2013Director's details changed for Steven Burgin on 1 January 2013 (2 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 50,000
(3 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 50,000
(3 pages)
2 August 2013Registered office address changed from 36 Tamworth Street Lichfield Staffordshire WS13 6JJ on 2 August 2013 (1 page)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 50,000
(3 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
28 February 2012Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
27 February 2012Director's details changed for Steven Burgin on 1 October 2009 (2 pages)
27 February 2012Director's details changed for Steven Burgin on 1 October 2009 (2 pages)
27 February 2012Director's details changed for Steven Burgin on 1 October 2009 (2 pages)
27 January 2012Annual return made up to 5 July 2009 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 5 July 2009 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 5 July 2009 with a full list of shareholders (6 pages)
16 September 2011Termination of appointment of Christine Currier as a secretary (1 page)
16 September 2011Termination of appointment of Christine Currier as a secretary (1 page)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
7 July 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
7 July 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
11 March 2009Return made up to 05/07/08; full list of members (10 pages)
11 March 2009Return made up to 05/07/08; full list of members (10 pages)
24 June 2008Appointment terminate, director phenice mccall logged form (2 pages)
24 June 2008Appointment terminate, director phenice mccall logged form (2 pages)
23 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
23 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
4 October 2007New secretary appointed (2 pages)
4 October 2007New secretary appointed (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Secretary resigned (1 page)
28 September 2007Memorandum and Articles of Association (11 pages)
28 September 2007Return made up to 05/07/07; full list of members (7 pages)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2007Memorandum and Articles of Association (11 pages)
28 September 2007Return made up to 05/07/07; full list of members (7 pages)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2007Secretary resigned (1 page)
22 September 2007Secretary resigned (1 page)
22 September 2007New secretary appointed (2 pages)
22 September 2007Memorandum and Articles of Association (6 pages)
22 September 2007Memorandum and Articles of Association (6 pages)
22 September 2007New secretary appointed (2 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2006Incorporation (14 pages)
5 July 2006Incorporation (14 pages)