About

Registered Number: 04662185
Date of Incorporation: 11/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 31 Fernbeck Close, Farnworth, Bolton, BL4 8BR,

 

Based in Bolton, Barry Burke Ltd was founded on 11 February 2003, it's status is listed as "Active". We don't know the number of employees at the business. The business has 5 directors listed as Burke, Anthony, Burke, Scott Matthew, Burke, Barry, Burke, Scott Matthew, Burke, Scott Matthew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Scott Matthew 01 January 2019 - 1
BURKE, Scott Matthew 02 August 2004 07 March 2017 1
Secretary Name Appointed Resigned Total Appointments
BURKE, Anthony 26 March 2003 - 1
BURKE, Barry 11 February 2003 01 April 2003 1
BURKE, Scott Matthew 11 February 2003 26 March 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 July 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 09 March 2019
AP01 - Appointment of director 07 January 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 20 January 2018
AA01 - Change of accounting reference date 23 November 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
AA01 - Change of accounting reference date 16 February 2017
AA01 - Change of accounting reference date 26 November 2016
DISS40 - Notice of striking-off action discontinued 04 June 2016
AR01 - Annual Return 02 June 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AA - Annual Accounts 29 February 2016
AA01 - Change of accounting reference date 27 November 2015
AR01 - Annual Return 21 April 2015
CH01 - Change of particulars for director 21 April 2015
AD01 - Change of registered office address 21 April 2015
AA - Annual Accounts 11 February 2015
AA01 - Change of accounting reference date 25 November 2014
AR01 - Annual Return 10 March 2014
CH01 - Change of particulars for director 10 March 2014
AD01 - Change of registered office address 10 March 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 26 August 2011
DISS40 - Notice of striking-off action discontinued 08 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 27 April 2010
AD01 - Change of registered office address 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 05 August 2009
363a - Annual Return 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
AA - Annual Accounts 19 December 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
287 - Change in situation or address of Registered Office 17 August 2007
AA - Annual Accounts 15 June 2006
363a - Annual Return 17 February 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 23 June 2005
288a - Notice of appointment of directors or secretaries 06 September 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 13 April 2004
288b - Notice of resignation of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
287 - Change in situation or address of Registered Office 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
287 - Change in situation or address of Registered Office 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.