Company NameBurls,Gordon & Rolland Limited
Company StatusDissolved
Company Number00861367
CategoryPrivate Limited Company
Incorporation Date12 October 1965(58 years, 7 months ago)
Dissolution Date27 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Rolland
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 December 1991(26 years, 2 months after company formation)
Appointment Duration26 years (closed 27 December 2017)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Loxford Way
Caterham
Surrey
CR3 6BX
Secretary NameMrs Margaret Anne Rolland
NationalityBritish
StatusClosed
Appointed26 December 1991(26 years, 2 months after company formation)
Appointment Duration26 years (closed 27 December 2017)
RoleCompany Director
Correspondence Address7 Loxford Way
Caterham
Surrey
CR3 6BX
Director NameMr Robert Brian Millard
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(26 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 April 2002)
RoleMarine Consulting Engineer
Correspondence Address4 Shuttlemead
Bexley
Kent
DA5 1RH

Contact

Websiteburlsgordon.demon.co.uk

Location

Registered Address49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Andrew Rolland
50.00%
Ordinary
50 at £1Margaret Anne Rolland
50.00%
Ordinary

Financials

Year2014
Net Worth£253,365
Cash£265,478
Current Liabilities£13,107

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2017Return of final meeting in a members' voluntary winding up (10 pages)
16 March 2017Liquidators' statement of receipts and payments to 11 February 2017 (7 pages)
26 February 2016Registered office address changed from 4 Craigmiller Park Darlington County Durham DL3 8UW to C/O Robson Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD on 26 February 2016 (2 pages)
24 February 2016Appointment of a voluntary liquidator (1 page)
24 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
(1 page)
24 February 2016Declaration of solvency (3 pages)
17 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
(4 pages)
17 January 2016Registered office address changed from 4 Craigmiller Park 4 Craigmiller Park Darlington County Durham DL3 8UW England to 4 Craigmiller Park Darlington County Durham DL3 8UW on 17 January 2016 (1 page)
23 November 2015Registered office address changed from 7 Loxford Way Caterham Surrey CR3 6BX to 4 Craigmiller Park 4 Craigmiller Park Darlington County Durham DL3 8UW on 23 November 2015 (1 page)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
2 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2010Annual return made up to 26 December 2010 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mr Andrew Rolland on 14 January 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2009Return made up to 26/12/08; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2008Return made up to 26/12/07; no change of members (6 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2007Return made up to 26/12/06; full list of members (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2006Return made up to 26/12/05; full list of members (6 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2005Return made up to 26/12/04; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2004Return made up to 26/12/03; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2003Return made up to 26/12/02; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 June 2002Director resigned (1 page)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
21 January 2002Registered office changed on 21/01/02 from: 439 london fruit exchange brushfield street london E1 6EL (1 page)
18 January 2002Return made up to 26/12/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
20 January 2001Return made up to 26/12/00; full list of members (6 pages)
21 January 2000Return made up to 26/12/99; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
13 January 1999Return made up to 26/12/98; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
23 January 1998Return made up to 26/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
15 January 1997Return made up to 26/12/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 February 1996Return made up to 26/12/95; full list of members (6 pages)