BURTON & DEAKIN (HAYES,KENT) LIMITED
Status | DISSOLVED |
Company No. | 00804946 |
Category | Private Limited Company |
Incorporated | 12 May 1964 |
Age | 60 years, 4 days |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2013 |
Years | 10 years, 6 months, 25 days |
SUMMARY
BURTON & DEAKIN (HAYES,KENT) LIMITED is an dissolved private limited company with number 00804946. It was incorporated 60 years, 4 days ago, on 12 May 1964 and it was dissolved 10 years, 6 months, 25 days ago, on 22 October 2013. The company address is 138 Blendon Road 138 Blendon Road, Kent, DA5 1BZ.
Company Fillings
Gazette dissolved voluntary
Date: 22 Oct 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jun 2013
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 23 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Restoration order of court
Date: 22 Dec 2008
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 17 Jan 2006
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 22 Aug 2005
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/05; full list of members
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 12 Apr 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/04; full list of members
Documents
Accounts with made up date
Date: 15 Apr 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 12 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/03; full list of members
Documents
Legacy
Date: 12 Jun 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 03 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Resolution
Date: 16 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 14 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/02; full list of members
Documents
Legacy
Date: 01 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 01/03/02 from: 1 crofton road, orpington, kent, BR6 8AB
Documents
Accounts with accounts type full
Date: 02 Nov 2001
Action Date: 06 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-06
Documents
Legacy
Date: 02 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/01 to 31/03/01
Documents
Legacy
Date: 31 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/01; full list of members
Documents
Legacy
Date: 15 Aug 2001
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Feb 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Jan 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 25 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/00; full list of members
Documents
Accounts with accounts type full
Date: 06 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 28 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/99; full list of members
Documents
Accounts with accounts type full
Date: 13 Nov 1998
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 22 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/98; no change of members
Documents
Legacy
Date: 22 Oct 1998
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Resolution
Date: 21 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 18 Nov 1997
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 09 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/97; no change of members
Documents
Legacy
Date: 11 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Jun 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 08 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/96; full list of members
Documents
Legacy
Date: 08 Oct 1996
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 01 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Feb 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 31 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/95; change of members
Documents
Legacy
Date: 07 Aug 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Aug 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Aug 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Jul 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 15 May 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 29 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/94; no change of members
Documents
Legacy
Date: 10 May 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Jan 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 19 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/93; full list of members
Documents
Legacy
Date: 19 Dec 1993
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 17 Aug 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 Aug 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 25 Nov 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Nov 1992
Category: Annual-return
Type: 363b
Description: Return made up to 03/10/92; change of members
Documents
Legacy
Date: 16 Oct 1992
Category: Capital
Type: 88(2)R
Description: Ad 28/08/92--------- £ si 275000@1=275000 £ ic 5000/280000
Documents
Resolution
Date: 16 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Oct 1992
Category: Capital
Type: 123
Description: £ nc 5000/280000 28/08/92
Documents
Accounts with accounts type full
Date: 22 Jul 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 17 Jul 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jun 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Jun 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Jun 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/12 to 31/08
Documents
Legacy
Date: 06 Mar 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 06 Dec 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 30 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 03/10/91; no change of members
Documents
Accounts with accounts type full
Date: 04 Dec 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 04 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 09/10/90; full list of members
Documents
Legacy
Date: 30 Apr 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Mar 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 06 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 03/10/89; full list of members
Documents
Legacy
Date: 16 Jan 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/12/88; full list of members
Documents
Accounts with accounts type full
Date: 15 Feb 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 18 Nov 1988
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Nov 1988
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Aug 1988
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 12 Aug 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Accounts with accounts type full
Date: 29 Mar 1988
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 18 Jan 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Apr 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 20/10/86; full list of members
Documents
Accounts with accounts type full
Date: 17 Jan 1987
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Some Companies
ARUN ACCOUNTANCY SERVICES LIMITED
21 THE RIDGEWAY,LONDON,NW9 0UB
Number: | 05414784 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMBLES,BURNHAM-ON-SEA,TA8 1NQ
Number: | 04999376 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BAYSTON COURT,PETERBOROUGH,PE2 9SF
Number: | 09608927 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HORNSPIT LANE,LIVERPOOL,L12 5LT
Number: | 11594202 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PINK ELEPHANT SALES & LETTINGS LTD
173 SUNBRIDGE ROAD,BRADFORD,BD1 2HB
Number: | 10982527 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WALLISDEAN AVENUE,PORTSMOUTH,PO3 6HA
Number: | 11487137 |
Status: | ACTIVE |
Category: | Private Limited Company |