Company NameBurdus Access Management Limited
Company StatusDissolved
Company Number03360206
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David James Matthew Burdus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1997(same day as company formation)
RoleAccess Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOverwater
Corbridge
Northumberland
NE45 5QX
Secretary NameRoger John Neville
NationalityBritish
StatusClosed
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTabend 5 Woodbine Terrace
Corbridge
Northumberland
NE45 5BD
Director NameRoger John Neville
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1997(1 week, 5 days after company formation)
Appointment Duration9 years, 8 months (closed 09 January 2007)
RoleCompany Director
Correspondence AddressTabend 5 Woodbine Terrace
Corbridge
Northumberland
NE45 5BD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHalf Moon House Dinsdale Place
Newcastle Upon Tyne
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£63,569
Net Worth£5,313
Cash£373
Current Liabilities£10,298

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
22 December 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
7 July 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 2003Total exemption full accounts made up to 31 May 2003 (13 pages)
2 May 2003Return made up to 25/04/03; full list of members (10 pages)
6 November 2002Total exemption full accounts made up to 31 May 2002 (13 pages)
9 September 2002Statement of rights variation attached to shares (2 pages)
9 September 2002Ad 01/08/02-30/08/02 £ si 11@1=11 £ ic 104/115 (2 pages)
10 May 2002Return made up to 25/04/02; full list of members (8 pages)
15 February 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
25 May 2001Return made up to 25/04/01; full list of members (8 pages)
13 February 2001Full accounts made up to 31 May 2000 (12 pages)
27 April 2000Return made up to 25/04/00; full list of members (7 pages)
24 March 2000Full accounts made up to 31 May 1999 (12 pages)
2 May 1999Return made up to 25/04/99; full list of members (6 pages)
18 March 1999Full accounts made up to 31 May 1998 (11 pages)
21 January 1999Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
18 May 1998Return made up to 25/04/98; full list of members
  • 363(287) ‐ Registered office changed on 18/05/98
(6 pages)
6 February 1998Ad 30/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 1997New director appointed (2 pages)
1 May 1997Secretary resigned (1 page)
25 April 1997Incorporation (14 pages)