About

Registered Number: 05236843
Date of Incorporation: 21/09/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: 6th Floor Cardinal House, 20 St Marys Parsonage, Manchester, M3 2LG

 

Founded in 2004, Burnley Assets Ltd have registered office in Manchester, it has a status of "Dissolved". We do not know the number of employees at the organisation. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 27 October 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 27 November 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 30 May 2013
MR01 - N/A 17 May 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 19 December 2008
287 - Change in situation or address of Registered Office 11 January 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 17 December 2007
AA - Annual Accounts 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 23 January 2006
395 - Particulars of a mortgage or charge 14 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
CERTNM - Change of name certificate 17 December 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
CERTNM - Change of name certificate 19 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
287 - Change in situation or address of Registered Office 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
NEWINC - New incorporation documents 21 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2013 Outstanding

N/A

Charge over shares 30 September 2005 Outstanding

N/A

Mortgage debenture 30 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.