About

Registered Number: 03294060
Date of Incorporation: 18/12/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: Barne House Dry Lane, Christow, Exeter, EX6 7PE

 

Burgeon Creative Ideas Ltd was registered on 18 December 1996 and are based in Exeter, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Cook, Anthony William Frazer, Cook, Martin, Devonhurst Accounting Limited, Bird, Anthony John, Kershaw, Nigel Ian 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
COOK, Anthony William Frazer 22 June 2000 - 1
BIRD, Anthony John 13 January 1997 10 November 2016 1
KERSHAW, Nigel Ian 25 September 2000 07 January 2015 1
Secretary Name Appointed Resigned Total Appointments
COOK, Martin 01 October 2004 14 October 2018 1
DEVONHURST ACCOUNTING LIMITED 19 March 2000 01 October 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 15 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 17 December 2018
TM02 - Termination of appointment of secretary 18 October 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 20 September 2017
TM01 - Termination of appointment of director 22 December 2016
CS01 - N/A 22 December 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 12 January 2016
AAMD - Amended Accounts 21 December 2015
AA - Annual Accounts 01 October 2015
TM01 - Termination of appointment of director 26 January 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 09 March 2011
AD01 - Change of registered office address 09 March 2011
AD01 - Change of registered office address 09 March 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 26 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
AA - Annual Accounts 07 December 2004
287 - Change in situation or address of Registered Office 31 October 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 06 February 2003
363s - Annual Return 14 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 14 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 14 November 2000
RESOLUTIONS - N/A 24 October 2000
123 - Notice of increase in nominal capital 24 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
287 - Change in situation or address of Registered Office 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 28 February 2000
363s - Annual Return 12 April 1999
288c - Notice of change of directors or secretaries or in their particulars 04 September 1998
RESOLUTIONS - N/A 06 February 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 25 January 1998
CERTNM - Change of name certificate 26 June 1997
MEM/ARTS - N/A 03 June 1997
CERTNM - Change of name certificate 27 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
287 - Change in situation or address of Registered Office 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
NEWINC - New incorporation documents 18 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.