About

Registered Number: 04621527
Date of Incorporation: 19/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 5 months ago)
Registered Address: C/O Kre Corporate Recovery Llp 1st Floor, Hedrich House 14-16 Cross Street, Reading, RG1 1SN

 

Burbeck Consulting Ltd was registered on 19 December 2002 and has its registered office in Reading, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for this organisation at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Richard Edward 20 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BURKE, Julie Ann 20 December 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2018
LIQ13 - N/A 30 July 2018
AD01 - Change of registered office address 05 January 2018
RESOLUTIONS - N/A 22 December 2017
LIQ01 - N/A 22 December 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 19 December 2016
CS01 - N/A 19 December 2016
AA - Annual Accounts 03 April 2016
AR01 - Annual Return 20 December 2015
AA - Annual Accounts 01 March 2015
AR01 - Annual Return 19 December 2014
CH01 - Change of particulars for director 19 December 2014
CH03 - Change of particulars for secretary 19 December 2014
AD01 - Change of registered office address 14 April 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 29 December 2011
RESOLUTIONS - N/A 07 April 2011
SH01 - Return of Allotment of shares 07 April 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 01 January 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 31 March 2007
363a - Annual Return 01 January 2007
AA - Annual Accounts 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 16 May 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2004
363s - Annual Return 23 January 2004
288a - Notice of appointment of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
287 - Change in situation or address of Registered Office 30 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
287 - Change in situation or address of Registered Office 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
NEWINC - New incorporation documents 19 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.