About

Registered Number: 00870574
Date of Incorporation: 04/02/1966 (58 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: Broome Cottage, Loddon Road, Broome, Bungay, NR35 2RL

 

Based in Broome, Burgess Ltd was setup in 1966, it's status is listed as "Dissolved". There are 4 directors listed for Burgess Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Carolyn Marie 27 October 2003 - 1
BURGESS, Neville Roy N/A - 1
BRIGGS, Terence Michael 01 January 2005 04 November 2011 1
BURGESS, Evelyn Joyce N/A 29 December 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 09 October 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 01 October 2015
AD01 - Change of registered office address 29 September 2015
AA - Annual Accounts 29 September 2015
CH01 - Change of particulars for director 28 September 2015
CH01 - Change of particulars for director 28 September 2015
TM01 - Termination of appointment of director 09 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 December 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 27 September 2013
AD01 - Change of registered office address 24 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 03 October 2012
TM01 - Termination of appointment of director 14 November 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 28 September 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 24 June 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2004
RESOLUTIONS - N/A 21 January 2004
RESOLUTIONS - N/A 21 January 2004
RESOLUTIONS - N/A 21 January 2004
123 - Notice of increase in nominal capital 21 January 2004
MEM/ARTS - N/A 21 January 2004
288a - Notice of appointment of directors or secretaries 13 November 2003
363s - Annual Return 03 October 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 10 October 2000
395 - Particulars of a mortgage or charge 14 September 2000
AA - Annual Accounts 05 September 2000
395 - Particulars of a mortgage or charge 01 June 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 19 October 1999
CERTNM - Change of name certificate 22 April 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 13 October 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 25 September 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 10 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 29 September 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 23 September 1993
AA - Annual Accounts 05 November 1992
363b - Annual Return 29 October 1992
AA - Annual Accounts 10 June 1992
363a - Annual Return 09 June 1992
AA - Annual Accounts 26 February 1992
363a - Annual Return 26 March 1991
363 - Annual Return 10 September 1990
AA - Annual Accounts 01 August 1990
AA - Annual Accounts 22 June 1989
363 - Annual Return 22 June 1989
AC05 - N/A 02 June 1989
AA - Annual Accounts 16 June 1988
AA - Annual Accounts 07 March 1988
363 - Annual Return 07 March 1988
AA - Annual Accounts 07 October 1986
363 - Annual Return 07 October 1986
363 - Annual Return 07 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 September 2000 Outstanding

N/A

Debenture 23 May 2000 Outstanding

N/A

Legal mortgage 09 May 1975 Outstanding

N/A

Legal mortgage 13 August 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.