Company NameBurnside Management Services Limited
Company StatusDissolved
Company Number04353232
CategoryPrivate Limited Company
Incorporation Date15 January 2002(22 years, 3 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew David Mackie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(same day as company formation)
RoleProperty Management
Correspondence Address21 Woolsington Park South
Woolsington
Newcastle Upon Tyne
NE13 8BJ
Secretary NameCatherine Anne Dodd
NationalityBritish
StatusResigned
Appointed15 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address17 Kingsway Avenue
Gosforth
Newcastle Upon Tyne
NE3 2HS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address21 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaWoolsington

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
18 August 2006Director resigned (1 page)
9 November 2005Registered office changed on 09/11/05 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS (1 page)
2 September 2005Secretary resigned (1 page)
31 March 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
8 February 2005Return made up to 15/01/05; full list of members (6 pages)
23 March 2004Return made up to 15/01/04; full list of members (6 pages)
24 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
20 March 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2003Registered office changed on 20/03/03 from: 3 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
26 March 2002Particulars of mortgage/charge (5 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002Registered office changed on 25/01/02 from: incorporation services LIMITED 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
15 January 2002Incorporation (12 pages)