About

Registered Number: 03110672
Date of Incorporation: 05/10/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: 99 Stanley Road, Bootle, Merseyside, L20 7DA

 

Burscough Marketing Ltd was established in 1995. Pickavance, John, Mulla, Yasmin, Mulla, Yasmin, Whittaker, Philip Mark are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLA, Yasmin 07 April 2017 - 1
MULLA, Yasmin 05 October 1995 20 October 2009 1
WHITTAKER, Philip Mark 05 October 1995 03 November 2001 1
Secretary Name Appointed Resigned Total Appointments
PICKAVANCE, John 20 October 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 22 March 2018
PSC01 - N/A 22 March 2018
PSC07 - N/A 22 March 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 28 July 2017
AP01 - Appointment of director 07 April 2017
TM01 - Termination of appointment of director 07 April 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 06 July 2010
AP03 - Appointment of secretary 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
TM02 - Termination of appointment of secretary 02 November 2009
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 07 September 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 15 August 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
363s - Annual Return 04 October 2001
AA - Annual Accounts 04 September 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 06 April 2000
287 - Change in situation or address of Registered Office 27 March 2000
AA - Annual Accounts 23 November 1999
AA - Annual Accounts 01 October 1999
DISS6 - Notice of striking-off action suspended 04 May 1999
GAZ1 - First notification of strike-off action in London Gazette 13 April 1999
363s - Annual Return 11 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1997
AA - Annual Accounts 06 August 1997
363s - Annual Return 13 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1996
287 - Change in situation or address of Registered Office 10 October 1995
288 - N/A 10 October 1995
288 - N/A 10 October 1995
288 - N/A 10 October 1995
NEWINC - New incorporation documents 05 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.