About

Registered Number: 02973592
Date of Incorporation: 05/10/1994 (29 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: First Floor 1 Craftsman Square Temple Farm Ind Estate Southend On Sea, Essex, England, England, SS2 5RH

 

Based in England, Burches Services Ltd was established in 1994, it has a status of "Dissolved". This business has 3 directors listed as Shead, Graham Paul, Bush, Graham, Pritchard, Barry George in the Companies House registry. We do not know the number of employees at Burches Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSH, Graham 05 October 1994 - 1
Secretary Name Appointed Resigned Total Appointments
SHEAD, Graham Paul 22 May 2005 - 1
PRITCHARD, Barry George 05 October 1994 22 May 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2020
DS01 - Striking off application by a company 09 April 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 11 October 2016
CH03 - Change of particulars for secretary 15 August 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 25 October 2011
AD01 - Change of registered office address 13 October 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 10 October 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 29 May 2009
287 - Change in situation or address of Registered Office 09 March 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 08 November 2005
AAMD - Amended Accounts 19 July 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 22 May 1997
363s - Annual Return 09 October 1996
AA - Annual Accounts 23 May 1996
363s - Annual Return 08 November 1995
288 - N/A 25 November 1994
288 - N/A 25 November 1994
287 - Change in situation or address of Registered Office 25 November 1994
288 - N/A 04 November 1994
288 - N/A 04 November 1994
287 - Change in situation or address of Registered Office 04 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 November 1994
NEWINC - New incorporation documents 05 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.