About

Registered Number: 06289010
Date of Incorporation: 21/06/2007 (16 years and 10 months ago)
Company Status: Administration
Registered Address: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

W.T. Burden Ltd was founded on 21 June 2007 and are based in Manchester, it has a status of "Administration". We don't currently know the number of employees at this company. The business has one director listed as Kaner, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANER, David 01 July 2009 31 March 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 July 2018
AM10 - N/A 08 June 2018
AM19 - N/A 25 January 2018
AM10 - N/A 07 December 2017
AM10 - N/A 06 June 2017
2.31B - N/A 17 January 2017
2.24B - N/A 21 December 2016
2.31B - N/A 21 December 2016
2.24B - N/A 15 July 2016
2.24B - N/A 14 January 2016
2.31B - N/A 12 November 2015
2.24B - N/A 14 July 2015
TM01 - Termination of appointment of director 10 July 2015
TM01 - Termination of appointment of director 17 March 2015
2.24B - N/A 28 January 2015
2.39B - N/A 22 January 2015
AUD - Auditor's letter of resignation 20 January 2015
2.24B - N/A 10 December 2014
2.24B - N/A 06 June 2014
2.24B - N/A 22 November 2013
2.31B - N/A 22 November 2013
2.24B - N/A 02 July 2013
MR04 - N/A 27 June 2013
MR04 - N/A 27 June 2013
2.16B - N/A 21 February 2013
2.23B - N/A 20 February 2013
TM01 - Termination of appointment of director 19 February 2013
2.26B - N/A 12 February 2013
2.23B - N/A 12 February 2013
2.17B - N/A 23 January 2013
2.12B - N/A 08 January 2013
AD01 - Change of registered office address 17 December 2012
TM01 - Termination of appointment of director 22 November 2012
AR01 - Annual Return 30 July 2012
DISS40 - Notice of striking-off action discontinued 04 July 2012
AA - Annual Accounts 03 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
TM01 - Termination of appointment of director 05 April 2012
TM01 - Termination of appointment of director 20 March 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
MG01 - Particulars of a mortgage or charge 24 February 2012
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
CH01 - Change of particulars for director 08 June 2011
AA - Annual Accounts 05 April 2011
AP01 - Appointment of director 18 March 2011
AD01 - Change of registered office address 13 December 2010
AR01 - Annual Return 27 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 August 2010
SH01 - Return of Allotment of shares 02 August 2010
SH01 - Return of Allotment of shares 24 June 2010
AA - Annual Accounts 24 May 2010
SH01 - Return of Allotment of shares 16 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2010
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 2009
363a - Annual Return 27 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
AA - Annual Accounts 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2008
RESOLUTIONS - N/A 18 August 2008
123 - Notice of increase in nominal capital 18 August 2008
363a - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 12 June 2008
CERTNM - Change of name certificate 29 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
NEWINC - New incorporation documents 21 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2012 Fully Satisfied

N/A

All assets guarantee and indemnity and debenture 21 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.