Company NameJohn Burns Associates Ltd
Company StatusDissolved
Company Number05722761
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 2 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Clive Etheridge
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Aycliffe Gates
Aycliffe Village
Co Durham
DL5 6GT
Secretary NameWendy Catherine Etheridge
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Aycliffe Gates
Aycliffe Village
Co Durham
DL5 6GT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address18 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches6 other UK companies use this postal address

Shareholders

100 at 1Anthony Clive Etheridge
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,667
Cash£520
Current Liabilities£11,200

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
22 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 100
(4 pages)
22 March 2010Director's details changed for Anthony Clive Etheridge on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Anthony Clive Etheridge on 1 January 2010 (2 pages)
22 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 100
(4 pages)
22 March 2010Director's details changed for Anthony Clive Etheridge on 1 January 2010 (2 pages)
31 July 2009Registered office changed on 31/07/2009 from 43 coniscliffe road darlington co durham DL3 7EH (1 page)
31 July 2009Registered office changed on 31/07/2009 from 43 coniscliffe road darlington co durham DL3 7EH (1 page)
30 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 July 2009Return made up to 27/02/09; full list of members (3 pages)
29 July 2009Return made up to 27/02/09; full list of members (3 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009Return made up to 27/02/08; full list of members (3 pages)
30 January 2009Return made up to 27/02/08; full list of members (3 pages)
30 December 2008Compulsory strike-off action has been discontinued (1 page)
30 December 2008Compulsory strike-off action has been discontinued (1 page)
28 December 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 December 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 December 2008Compulsory strike-off action has been suspended (1 page)
18 December 2008Compulsory strike-off action has been suspended (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
26 June 2007Return made up to 27/02/07; full list of members (6 pages)
26 June 2007Return made up to 27/02/07; full list of members (6 pages)
13 March 2006Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2006Registered office changed on 13/03/06 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
13 March 2006Registered office changed on 13/03/06 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
13 March 2006Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
27 February 2006Incorporation (9 pages)
27 February 2006Incorporation (9 pages)