Company NameBurscough Building Supplies Limited
Company StatusDissolved
Company Number05909249
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 8 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Terence Owen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2008(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Nant Y Pandy
Llangefni
Gwynedd
LL77 7JF
Wales
Secretary NameMr Christopher Bruce Robinson
NationalityBritish
StatusClosed
Appointed29 May 2008(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Heatherleigh
Gleneagles Park
Caldy
Merseyside
CH48 1QZ
Wales
Secretary NameAndrew Thomas Wagstaff
NationalityBritish
StatusClosed
Appointed29 May 2008(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 24 April 2012)
RoleCompany Director
Correspondence AddressKinder
Rhosybol
Amlwch
Gwynedd
LL68 9TS
Wales
Director NameAlan Michael Wright
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHeywood Lane
Drummersdale Lane
Scarisbrick
Lancashire
L40 9QZ
Secretary NameKaren Wright
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHeywood House
Drummersdale Lane
Scarisbrick
Lancashire
L40 9QZ

Location

Registered Address68 Argyle Street
Birkenhead
Wirrall
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (3 pages)
31 December 2011Application to strike the company off the register (3 pages)
9 September 2011Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 1
(4 pages)
9 September 2011Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 1
(4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 October 2009Accounts for a small company made up to 30 September 2008 (7 pages)
17 October 2009Accounts for a small company made up to 30 September 2008 (7 pages)
14 September 2009Return made up to 17/08/09; full list of members (3 pages)
14 September 2009Return made up to 17/08/09; full list of members (3 pages)
20 January 2009Director's change of particulars / terence owen / 15/01/2009 (1 page)
20 January 2009Director's Change of Particulars / terence owen / 15/01/2009 / HouseName/Number was: , now: 8; Street was: 7 cwr y coed, now: nant y pandy; Post Town was: llangefni, now: llangefni ynys mon; Post Code was: LL77 7JG, now: LL77 7JF (1 page)
16 September 2008Return made up to 17/08/08; full list of members (3 pages)
16 September 2008Return made up to 17/08/08; full list of members (3 pages)
16 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
16 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 June 2008Secretary appointed christopher bruce robinson (2 pages)
10 June 2008Secretary appointed andrew thomas wagstaff (2 pages)
10 June 2008Secretary appointed andrew thomas wagstaff (2 pages)
10 June 2008Secretary appointed christopher bruce robinson (2 pages)
4 June 2008Appointment terminated director alan wright (1 page)
4 June 2008Director appointed terence owen (2 pages)
4 June 2008Registered office changed on 04/06/2008 from heywood house, drummersdale lane scarisbrick ormskirk lancs L40 9QZ (1 page)
4 June 2008Appointment terminated secretary karen wright (1 page)
4 June 2008Registered office changed on 04/06/2008 from heywood house, drummersdale lane scarisbrick ormskirk lancs L40 9QZ (1 page)
4 June 2008Director appointed terence owen (2 pages)
4 June 2008Appointment Terminated Secretary karen wright (1 page)
4 June 2008Appointment Terminated Director alan wright (1 page)
8 April 2008Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page)
8 April 2008Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page)
31 August 2007Return made up to 17/08/07; full list of members (2 pages)
31 August 2007Return made up to 17/08/07; full list of members (2 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
17 August 2006Incorporation (19 pages)
17 August 2006Incorporation (19 pages)