About

Registered Number: 05486761
Date of Incorporation: 21/06/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 8 months ago)
Registered Address: Abbott & Frost., 18 College Street, Burnham-On-Sea, Somerset, TA8 1AE

 

Burnham Flats Management Company Ltd was founded on 21 June 2005 with its registered office in Burnham-On-Sea, Somerset, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. This organisation has 6 directors listed as Cooper, Royston Barry, Catlow, Peter Robert, Cooney, Gabrielle Alexandra, Cutmore, Louise Ann, Frost, Julian, Capstick, David Russell in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Royston Barry 12 December 2011 - 1
CAPSTICK, David Russell 21 June 2005 27 May 2011 1
Secretary Name Appointed Resigned Total Appointments
CATLOW, Peter Robert 27 May 2011 24 February 2012 1
COONEY, Gabrielle Alexandra 21 June 2005 19 August 2009 1
CUTMORE, Louise Ann 19 August 2009 27 May 2011 1
FROST, Julian 27 February 2012 05 August 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 10 July 2019
TM02 - Termination of appointment of secretary 19 June 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 19 September 2017
PSC08 - N/A 27 June 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 20 November 2016
AP04 - Appointment of corporate secretary 05 August 2016
TM02 - Termination of appointment of secretary 05 August 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 12 March 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 01 March 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 21 April 2012
AP03 - Appointment of secretary 16 March 2012
TM02 - Termination of appointment of secretary 16 March 2012
AP01 - Appointment of director 12 January 2012
AR01 - Annual Return 02 August 2011
AD01 - Change of registered office address 02 August 2011
TM02 - Termination of appointment of secretary 02 August 2011
AP03 - Appointment of secretary 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH03 - Change of particulars for secretary 29 June 2010
AA - Annual Accounts 14 April 2010
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
363a - Annual Return 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 04 July 2008
363s - Annual Return 20 July 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 24 October 2006
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
NEWINC - New incorporation documents 21 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.