Company NameMark F.Burgin,Limited
Company StatusDissolved
Company Number00452588
CategoryPrivate Limited Company
Incorporation Date16 April 1948(76 years ago)
Dissolution Date5 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJune Ann Yeo
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(49 years, 1 month after company formation)
Appointment Duration18 years, 3 months (closed 05 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Gay Meadows
Stockton On Forest
YO32 9UJ
Secretary NameSharon Lesley Booth
NationalityBritish
StatusClosed
Appointed02 November 2005(57 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 05 September 2015)
RoleCompany Director
Correspondence Address7 Ingleborough Drive
Morley
Leeds
West Yorkshire
LS27 9DT
Director NameMillicent Irene Brown
Date of BirthOctober 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(43 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 May 1997)
RoleCompany Director
Correspondence AddressSandy Nook Riverside
Shaldon
Teignmouth
Devon
TQ14 0DJ
Director NameMichael Jeremy Wright
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(43 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 May 1997)
RoleSecretary
Correspondence Address19 Vesper Drive
Acomb
York
North Yorkshire
YO2 3HT
Director NameRuth Margaret Wright
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(43 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 May 1997)
RoleCompany Director
Correspondence Address19 Vesper Drive
Acomb
York
North Yorkshire
YO2 3HT
Secretary NameMichael Jeremy Wright
NationalityBritish
StatusResigned
Appointed31 July 1991(43 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 May 1997)
RoleCompany Director
Correspondence Address19 Vesper Drive
Acomb
York
North Yorkshire
YO2 3HT
Director NameLeonard Yeo
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(49 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2005)
RoleDirector Perfumery
Correspondence Address19 Gay Meadows
Stockton On The Forest
York
YO32 9UJ
Secretary NameLeonard Yeo
NationalityBritish
StatusResigned
Appointed19 May 1997(49 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2005)
RoleDirector Perfumery
Correspondence Address19 Gay Meadows
Stockton On The Forest
York
YO32 9UJ

Location

Registered Address17-25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

5k at £1June Ann Yeo
100.00%
Ordinary

Financials

Year2014
Net Worth£285,601
Cash£231,356
Current Liabilities£50,702

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2015Final Gazette dissolved following liquidation (1 page)
5 September 2015Final Gazette dissolved following liquidation (1 page)
5 June 2015Return of final meeting in a members' voluntary winding up (12 pages)
5 June 2015Return of final meeting in a members' voluntary winding up (12 pages)
20 August 2014Liquidators statement of receipts and payments to 16 July 2014 (11 pages)
20 August 2014Liquidators' statement of receipts and payments to 16 July 2014 (11 pages)
20 August 2014Liquidators' statement of receipts and payments to 16 July 2014 (11 pages)
5 September 2013Liquidators' statement of receipts and payments to 16 July 2013 (12 pages)
5 September 2013Liquidators' statement of receipts and payments to 16 July 2013 (12 pages)
5 September 2013Liquidators statement of receipts and payments to 16 July 2013 (12 pages)
19 July 2012Registered office address changed from 2 Coney Street York YO1 9NA on 19 July 2012 (2 pages)
19 July 2012Appointment of a voluntary liquidator (1 page)
19 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 July 2012Registered office address changed from 2 Coney Street York YO1 9NA on 19 July 2012 (2 pages)
19 July 2012Declaration of solvency (10 pages)
19 July 2012Declaration of solvency (10 pages)
19 July 2012Appointment of a voluntary liquidator (1 page)
19 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • GBP 5,000
(4 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • GBP 5,000
(4 pages)
18 October 2010Director's details changed for June Ann Yeo on 1 October 2009 (2 pages)
18 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for June Ann Yeo on 1 October 2009 (2 pages)
18 October 2010Director's details changed for June Ann Yeo on 1 October 2009 (2 pages)
18 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2009Return made up to 21/09/09; full list of members (3 pages)
28 September 2009Return made up to 21/09/09; full list of members (3 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 October 2008Return made up to 21/09/08; full list of members (3 pages)
6 October 2008Return made up to 21/09/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 October 2007Return made up to 21/09/07; no change of members (6 pages)
3 October 2007Return made up to 21/09/07; no change of members (6 pages)
2 October 2006Return made up to 21/09/06; full list of members
  • 363(287) ‐ Registered office changed on 02/10/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 2006Return made up to 21/09/06; full list of members
  • 363(287) ‐ Registered office changed on 02/10/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2006Return made up to 21/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 January 2006New secretary appointed (2 pages)
3 January 2006New secretary appointed (2 pages)
3 January 2006Return made up to 21/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 December 2005Secretary resigned;director resigned (1 page)
9 December 2005Secretary resigned;director resigned (1 page)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 September 2004Return made up to 21/09/04; full list of members (7 pages)
10 September 2004Return made up to 21/09/04; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 October 2003Return made up to 21/09/03; full list of members (7 pages)
5 October 2003Return made up to 21/09/03; full list of members (7 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 October 2002Return made up to 21/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 2002Return made up to 21/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2001Return made up to 21/09/01; full list of members (6 pages)
28 September 2001Return made up to 21/09/01; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 September 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2000Director's particulars changed (1 page)
11 September 2000Director's particulars changed (1 page)
28 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 October 1999Return made up to 21/09/99; no change of members (4 pages)
22 October 1999Return made up to 21/09/99; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 October 1998Return made up to 21/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 October 1998Return made up to 21/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 September 1997Return made up to 21/09/97; full list of members (6 pages)
25 September 1997Return made up to 21/09/97; full list of members (6 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 June 1997New secretary appointed;new director appointed (2 pages)
22 June 1997New secretary appointed;new director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
19 June 1997New secretary appointed;new director appointed (2 pages)
19 June 1997Secretary resigned;director resigned (1 page)
19 June 1997New secretary appointed;new director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Secretary resigned;director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Secretary resigned;director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Secretary resigned;director resigned (1 page)
10 June 1997Director resigned (1 page)
21 October 1996Return made up to 21/09/96; no change of members (4 pages)
21 October 1996Return made up to 21/09/96; no change of members (4 pages)
11 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 October 1995Return made up to 21/09/95; full list of members (6 pages)
2 October 1995Return made up to 21/09/95; full list of members (6 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
16 April 1948Incorporation (17 pages)
16 April 1948Incorporation (17 pages)