Company NameBurntwood Property Services Limited
Company StatusDissolved
Company Number07709306
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameBurnt Wood Property Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Phillip Allan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Arcade
Front Street
Tynemouth
Tyne And Wear
NE30 4BS

Location

Registered Address4 The Arcade
Front Street
Tynemouth
Tyne And Wear
NE30 4BS
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Phillip Allan
100.00%
Ordinary

Financials

Year2014
Turnover£504,313
Gross Profit£192,077
Net Worth£230,059
Cash£178,211
Current Liabilities£64,031

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
30 April 2019Application to strike the company off the register (3 pages)
20 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
12 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
26 October 2016Total exemption full accounts made up to 31 July 2016 (9 pages)
26 October 2016Total exemption full accounts made up to 31 July 2016 (9 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
21 March 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
21 March 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
17 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(3 pages)
17 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(3 pages)
17 August 2015Director's details changed for Mr Phillip Allan on 3 April 2015 (2 pages)
17 August 2015Director's details changed for Mr Phillip Allan on 3 April 2015 (2 pages)
17 August 2015Director's details changed for Mr Phillip Allan on 3 April 2015 (2 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
4 August 2014Registered office address changed from 80 Friars Wharf Gateshead NE10 0QX England to 4 the Arcade Front Street Tynemouth Tyne and Wear NE30 4BS on 4 August 2014 (1 page)
4 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(3 pages)
4 August 2014Registered office address changed from 80 Friars Wharf Gateshead NE10 0QX England to 4 the Arcade Front Street Tynemouth Tyne and Wear NE30 4BS on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 80 Friars Wharf Gateshead NE10 0QX England to 4 the Arcade Front Street Tynemouth Tyne and Wear NE30 4BS on 4 August 2014 (1 page)
4 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(3 pages)
3 August 2014Director's details changed for Mr Phillip Allan on 10 February 2014 (2 pages)
3 August 2014Director's details changed for Mr Phillip Allan on 10 February 2014 (2 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
7 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
24 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
24 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
2 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
2 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
4 August 2011Company name changed burnt wood property services LIMITED\certificate issued on 04/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 August 2011Company name changed burnt wood property services LIMITED\certificate issued on 04/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2011Incorporation (20 pages)
18 July 2011Incorporation (20 pages)