About

Registered Number: 05867150
Date of Incorporation: 05/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 4 months ago)
Registered Address: 60 Hospital Street, Nantwich, Cheshire, CW5 5RP,

 

Having been setup in 2006, Burginmacca Ltd are based in Cheshire, it has a status of "Dissolved". The current directors of this company are listed as Burgin, Steven, Courier, Catherine Ann, Currier, Christine Ann, Warren, Alison, Mccall, Phenice Adora. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGIN, Steven 05 July 2006 - 1
MCCALL, Phenice Adora 05 July 2006 21 September 2007 1
Secretary Name Appointed Resigned Total Appointments
COURIER, Catherine Ann 05 July 2006 05 July 2006 1
CURRIER, Christine Ann 21 September 2007 18 July 2011 1
WARREN, Alison 14 August 2007 21 September 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DS01 - Striking off application by a company 31 January 2014
AR01 - Annual Return 02 August 2013
CH01 - Change of particulars for director 02 August 2013
AD01 - Change of registered office address 02 August 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 24 August 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 27 February 2012
AR01 - Annual Return 27 January 2012
TM02 - Termination of appointment of secretary 16 September 2011
AA - Annual Accounts 05 May 2011
AA - Annual Accounts 07 July 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 11 March 2009
288b - Notice of resignation of directors or secretaries 24 June 2008
AA - Annual Accounts 23 June 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
RESOLUTIONS - N/A 28 September 2007
363s - Annual Return 28 September 2007
MEM/ARTS - N/A 28 September 2007
MEM/ARTS - N/A 22 September 2007
288b - Notice of resignation of directors or secretaries 22 September 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
RESOLUTIONS - N/A 22 August 2007
NEWINC - New incorporation documents 05 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.