About

Registered Number: 03081307
Date of Incorporation: 19/07/1995 (28 years and 9 months ago)
Company Status: Liquidation
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Burrswood Ltd was founded on 19 July 1995 and are based in Kent, it's status at Companies House is "Liquidation". There are 7 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Ian Christopher 09 August 2018 05 April 2019 1
HARPER, Michael Peter Gordon 01 November 2002 31 August 2006 1
TEMPLEMAN, Michelle Pauline 05 March 1996 22 January 2010 1
Secretary Name Appointed Resigned Total Appointments
ARCHER, James Norman 01 November 2012 31 August 2018 1
DAVIS, Ian Christopher 09 August 2018 16 April 2019 1
EDWARDS, Steven 05 April 2019 08 April 2019 1
ROISSETTER, Nigel Anthony 22 October 2009 01 November 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 January 2020
AD01 - Change of registered office address 27 June 2019
RESOLUTIONS - N/A 26 June 2019
LIQ01 - N/A 26 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 June 2019
TM02 - Termination of appointment of secretary 16 April 2019
TM01 - Termination of appointment of director 08 April 2019
TM02 - Termination of appointment of secretary 08 April 2019
AP01 - Appointment of director 08 April 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 05 April 2019
AP03 - Appointment of secretary 05 April 2019
TM01 - Termination of appointment of director 31 August 2018
TM02 - Termination of appointment of secretary 31 August 2018
AP03 - Appointment of secretary 24 August 2018
AP01 - Appointment of director 24 August 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 21 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 11 August 2016
AR01 - Annual Return 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
AP01 - Appointment of director 09 July 2015
AA - Annual Accounts 22 June 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 19 March 2013
TM02 - Termination of appointment of secretary 19 March 2013
AP01 - Appointment of director 19 March 2013
AP03 - Appointment of secretary 19 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
TM01 - Termination of appointment of director 22 January 2010
TM01 - Termination of appointment of director 05 November 2009
AP01 - Appointment of director 05 November 2009
TM02 - Termination of appointment of secretary 05 November 2009
AP03 - Appointment of secretary 05 November 2009
AA - Annual Accounts 13 September 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 25 September 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 13 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 19 July 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
AA - Annual Accounts 19 July 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 16 July 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 26 July 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 02 October 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
363s - Annual Return 10 September 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 23 September 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1995
287 - Change in situation or address of Registered Office 25 August 1995
288 - N/A 23 August 1995
287 - Change in situation or address of Registered Office 02 August 1995
CERTNM - Change of name certificate 01 August 1995
NEWINC - New incorporation documents 19 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.