Company NameBurnsmith Limited
DirectorsMichael Julian Abbotts and William Burns
Company StatusActive
Company Number00005728
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Julian Abbotts
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(89 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address118 Canterbury Road
Durham
County Durham
DH1 5QZ
Director NameMr William Burns
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(89 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address1 Colzium View
Kilsyth
Glasgow
G65 0ED
Scotland
Secretary NameMr William Burns
NationalityBritish
StatusCurrent
Appointed19 October 1991(89 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address1 Colzium View
Kilsyth
Glasgow
G65 0ED
Scotland

Location

Registered AddressProgress House
Templetown
South Shields
Tyne & Wear
NE33 5TE
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Next Accounts Due30 November 1996 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Returns

Next Return Due2 November 2016 (overdue)

Filing History

6 September 2017Restoration by order of the court (2 pages)
6 September 2017Restoration by order of the court (2 pages)
10 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2013Compulsory strike-off action has been suspended (1 page)
1 February 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
16 March 2010Restoration by order of the court (2 pages)
16 March 2010Restoration by order of the court (2 pages)
14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (2 pages)
9 December 2008First Gazette notice for compulsory strike-off (2 pages)
3 May 2001Registered office changed on 03/05/01 from: 118A canterbury road newton hall durham (1 page)
3 May 2001Registered office changed on 03/05/01 from: 118A canterbury road newton hall durham (1 page)
24 June 1997Voluntary strike-off action has been suspended (1 page)
24 June 1997Voluntary strike-off action has been suspended (1 page)
27 May 1997First Gazette notice for voluntary strike-off (1 page)
27 May 1997First Gazette notice for voluntary strike-off (1 page)
7 April 1997Application for striking-off (1 page)
7 April 1997Application for striking-off (1 page)
17 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 November 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
17 November 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
15 November 1995Return made up to 19/10/95; no change of members (4 pages)
15 November 1995Return made up to 19/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (198 pages)
7 November 1993Return made up to 19/10/93; full list of members (5 pages)
7 November 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1993Return made up to 19/10/93; full list of members (5 pages)
26 September 1991Restoration by order of the court (3 pages)
26 September 1991Restoration by order of the court (3 pages)
26 June 1990Final Gazette dissolved via compulsory strike-off (1 page)
26 June 1990Final Gazette dissolved via compulsory strike-off (1 page)
6 March 1990First Gazette notice for compulsory strike-off (1 page)
6 March 1990First Gazette notice for compulsory strike-off (1 page)
15 November 1988Registered office changed on 15/11/88 from: wallsend drydocks benton way wallsend tyne and wear NE286EY (1 page)
15 November 1988Registered office changed on 15/11/88 from: wallsend drydocks benton way wallsend tyne and wear NE286EY (1 page)
15 November 1988Registered office changed on 15/11/88 from: wallsend drydocks benton way wallsend tyne and wear NE286EY (1 page)
9 November 1988Company name changed\certificate issued on 09/11/88 (2 pages)
9 November 1988Company name changed\certificate issued on 09/11/88 (2 pages)
29 December 1986Registered office changed on 29/12/86 from: middle docks hill street south shields tyne & wear NE33 1RL (1 page)
29 December 1986Registered office changed on 29/12/86 from: middle docks hill street south shields tyne & wear NE33 1RL (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)