About

Registered Number: 06946697
Date of Incorporation: 29/06/2009 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2017 (7 years and 7 months ago)
Registered Address: 74-78 Victoria Street, St Albans, Hertfordshire, AL1 3XH

 

Based in St Albans, Burton's Interest Purchaser Ltd was registered on 29 June 2009, it's status at Companies House is "Dissolved". There are 2 directors listed as Clifford Chance Secretaries Limited, Green, James Alexander for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLIFFORD CHANCE SECRETARIES LIMITED 29 June 2009 17 September 2009 1
GREEN, James Alexander 17 September 2009 01 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2017
4.71 - Return of final meeting in members' voluntary winding-up 24 May 2017
4.68 - Liquidator's statement of receipts and payments 30 November 2016
TM01 - Termination of appointment of director 05 October 2016
MR04 - N/A 15 March 2016
RESOLUTIONS - N/A 20 October 2015
4.70 - N/A 20 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 October 2015
AR01 - Annual Return 21 July 2015
AUD - Auditor's letter of resignation 16 October 2014
MISC - Miscellaneous document 15 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 10 July 2014
AP01 - Appointment of director 16 April 2014
TM02 - Termination of appointment of secretary 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
MR01 - N/A 24 January 2014
MR04 - N/A 13 January 2014
SH01 - Return of Allotment of shares 30 December 2013
SH08 - Notice of name or other designation of class of shares 30 December 2013
RESOLUTIONS - N/A 20 December 2013
AAMD - Amended Accounts 27 November 2013
AAMD - Amended Accounts 27 November 2013
AAMD - Amended Accounts 27 November 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 02 July 2012
RESOLUTIONS - N/A 06 March 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 28 July 2010
TM01 - Termination of appointment of director 12 July 2010
AA01 - Change of accounting reference date 18 May 2010
CH01 - Change of particulars for director 11 March 2010
AP01 - Appointment of director 04 November 2009
MG01 - Particulars of a mortgage or charge 20 October 2009
AP03 - Appointment of secretary 06 October 2009
AP01 - Appointment of director 06 October 2009
AP01 - Appointment of director 06 October 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
225 - Change of Accounting Reference Date 25 September 2009
287 - Change in situation or address of Registered Office 25 September 2009
MEM/ARTS - N/A 25 September 2009
CERTNM - Change of name certificate 17 September 2009
NEWINC - New incorporation documents 29 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2014 Fully Satisfied

N/A

Debenture 01 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.