About

Registered Number: 02540423
Date of Incorporation: 18/09/1990 (33 years and 7 months ago)
Company Status: Liquidation
Registered Address: 102 Sunlight House Quay Street, Manchester, M3 3JZ

 

Established in 1990, Burrow Hill Ltd has its registered office in Manchester. We don't know the number of employees at the business. There are 2 directors listed as Watkinson, Christine Anne, Watkinson, Stewart Alan for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATKINSON, Christine Anne N/A - 1
WATKINSON, Stewart Alan N/A - 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 December 2018
RESOLUTIONS - N/A 05 December 2018
LIQ01 - N/A 05 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 December 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 20 March 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 10 October 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 28 June 1997
363s - Annual Return 20 September 1996
AA - Annual Accounts 27 March 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 08 June 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 07 May 1994
363s - Annual Return 09 November 1993
AA - Annual Accounts 05 May 1993
363s - Annual Return 18 October 1992
AA - Annual Accounts 27 January 1992
363b - Annual Return 07 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 July 1991
395 - Particulars of a mortgage or charge 17 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1990
288 - N/A 04 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1990
288 - N/A 24 September 1990
287 - Change in situation or address of Registered Office 24 September 1990
NEWINC - New incorporation documents 18 September 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.