Company NameM J Burke Ltd
Company StatusDissolved
Company Number07551517
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 1 month ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameMr Michael John Burke
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2011(1 day after company formation)
Appointment Duration7 years, 9 months (closed 04 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Dean Terrace
Ryton
Tyne And Wear
NE40 3HQ
Secretary NameMr Michael John Burke
StatusClosed
Appointed05 March 2011(1 day after company formation)
Appointment Duration7 years, 9 months (closed 04 December 2018)
RoleCompany Director
Correspondence Address11 Dean Terrace
Ryton
Tyne And Wear
NE40 3HQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address11 Dean Terrace
Ryton
Tyne And Wear
NE40 3HQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardRyton, Crookhill and Stella
Built Up AreaTyneside

Shareholders

1 at £1Michael Burke
100.00%
Ordinary

Financials

Year2014
Turnover£39,488
Gross Profit£39,488
Net Worth£15,710
Cash£20,549
Current Liabilities£5,259

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
6 September 2018Application to strike the company off the register (3 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
8 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
7 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
12 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
19 April 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
19 April 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
29 September 2011Appointment of Mr Michael John Burke as a secretary (1 page)
29 September 2011Appointment of Mr Michael John Burke as a secretary (1 page)
28 September 2011Appointment of Mr Michael John Burke as a director (2 pages)
28 September 2011Appointment of Mr Michael John Burke as a director (2 pages)
4 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
4 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
4 March 2011Incorporation (20 pages)
4 March 2011Incorporation (20 pages)