About

Registered Number: 06387850
Date of Incorporation: 02/10/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 7 months ago)
Registered Address: 555 Doncaster Road, Ardsley, Barnsley, South Yorkshire, S71 5ER

 

Based in Barnsley in South Yorkshire, Burntwood Construction Ltd was established in 2007, it's status is listed as "Dissolved". Birkin, Marie, Birkin, John Brian, Birkin, Marie are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKIN, John Brian 18 October 2007 - 1
BIRKIN, Marie 19 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BIRKIN, Marie 15 January 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 05 August 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 19 December 2012
CH01 - Change of particulars for director 19 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 29 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 July 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 29 October 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
287 - Change in situation or address of Registered Office 12 March 2008
395 - Particulars of a mortgage or charge 30 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
395 - Particulars of a mortgage or charge 12 January 2008
287 - Change in situation or address of Registered Office 17 December 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
NEWINC - New incorporation documents 02 October 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 January 2008 Fully Satisfied

N/A

Debenture 01 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.