About

Registered Number: 03013132
Date of Incorporation: 24/01/1995 (29 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (7 years and 1 month ago)
Registered Address: 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB,

 

Burnhead Packaging Supplies Ltd was established in 1995. Currently we aren't aware of the number of employees at the this organisation. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAD, Glen John 06 February 1995 01 August 2003 1
PATEL, Sunilkumar 01 August 2003 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
KARLA PATEL, Seema 11 August 2003 01 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 09 February 2017
1.4 - Notice of completion of voluntary arrangement 28 April 2016
1.1 - Report of meeting approving voluntary arrangement 01 July 2015
AA - Annual Accounts 27 June 2015
AA01 - Change of accounting reference date 27 June 2015
AA - Annual Accounts 27 June 2015
MR04 - N/A 11 April 2015
MR04 - N/A 11 April 2015
MR04 - N/A 11 April 2015
MR04 - N/A 11 April 2015
AD01 - Change of registered office address 02 March 2015
MR05 - N/A 12 February 2015
AR01 - Annual Return 29 January 2015
CH01 - Change of particulars for director 29 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 10 January 2014
AAMD - Amended Accounts 02 January 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 30 October 2013
SH01 - Return of Allotment of shares 30 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 22 September 2012
AR01 - Annual Return 01 February 2012
TM02 - Termination of appointment of secretary 25 January 2012
TM01 - Termination of appointment of director 10 January 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 01 December 2009
395 - Particulars of a mortgage or charge 07 August 2009
287 - Change in situation or address of Registered Office 16 March 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 30 November 2007
395 - Particulars of a mortgage or charge 28 September 2007
395 - Particulars of a mortgage or charge 26 September 2007
395 - Particulars of a mortgage or charge 29 June 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 07 April 2006
287 - Change in situation or address of Registered Office 05 April 2006
AA - Annual Accounts 17 October 2005
395 - Particulars of a mortgage or charge 30 July 2005
363s - Annual Return 23 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 08 February 2004
RESOLUTIONS - N/A 26 January 2004
123 - Notice of increase in nominal capital 26 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2003
AA - Annual Accounts 12 September 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 August 2003
RESOLUTIONS - N/A 21 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
395 - Particulars of a mortgage or charge 16 August 2003
395 - Particulars of a mortgage or charge 16 August 2003
363s - Annual Return 09 February 2003
287 - Change in situation or address of Registered Office 04 December 2002
AA - Annual Accounts 22 November 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 29 January 2002
395 - Particulars of a mortgage or charge 13 July 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 16 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1998
RESOLUTIONS - N/A 14 July 1998
363s - Annual Return 16 March 1998
363s - Annual Return 28 February 1997
AA - Annual Accounts 18 February 1997
288c - Notice of change of directors or secretaries or in their particulars 18 February 1997
287 - Change in situation or address of Registered Office 10 January 1997
AA - Annual Accounts 03 October 1996
363s - Annual Return 02 May 1996
CERTNM - Change of name certificate 03 March 1995
288 - N/A 24 February 1995
288 - N/A 24 February 1995
287 - Change in situation or address of Registered Office 24 February 1995
NEWINC - New incorporation documents 24 January 1995

Mortgages & Charges

Description Date Status Charge by
All assets debenture 04 August 2009 Outstanding

N/A

Legal charge 24 September 2007 Fully Satisfied

N/A

Legal charge 14 September 2007 Fully Satisfied

N/A

Debenture 26 June 2007 Outstanding

N/A

Legal charge 28 July 2005 Fully Satisfied

N/A

Legal charge 01 August 2003 Fully Satisfied

N/A

Legal charge 01 August 2003 Outstanding

N/A

Debenture 06 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.