Company NameBurrows & Burrows Consulting Limited
Company StatusDissolved
Company Number08500418
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)
Dissolution Date18 August 2021 (2 years, 8 months ago)
Previous NameTessa Jarrett Consulting Limited

Business Activity

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

Directors

Director NameMrs Tessa Frances Burrows
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2013(same day as company formation)
RoleBusiness Development Services
Country of ResidenceEngland
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
Director NameMr Ross Oliver Burrows
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(2 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 18 August 2021)
RoleBarrister-At-Law
Country of ResidenceUnited Kingdom
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
Director NameMr Ross Oliver Burrows
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland Court The Close
Norwich
NR1 4DY
Director NameMr Richard Colin Bygrave
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland Court The Close
Norwich
NR1 4DY
Director NameMr Lee James Foulger
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(3 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland Court The Close
Norwich
NR1 4DY

Location

Registered AddressRedheugh House
Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 August 2021Final Gazette dissolved following liquidation (1 page)
18 May 2021Return of final meeting in a creditors' voluntary winding up (21 pages)
6 May 2020Liquidators' statement of receipts and payments to 3 March 2020 (20 pages)
19 March 2019Statement of affairs (8 pages)
19 March 2019Appointment of a voluntary liquidator (3 pages)
19 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-04
(1 page)
19 March 2019Registered office address changed from Kett Lodge Low Street Ketteringham Wymondham NR18 9RY England to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 19 March 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 June 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
4 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
4 December 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
4 December 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
29 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
19 April 2017Registered office address changed from Holland Court the Close Norwich NR1 4DY England to Kett Lodge Low Street Ketteringham Wymondham NR18 9RY on 19 April 2017 (1 page)
19 April 2017Registered office address changed from Kett Lodge Low Street Ketteringham Wymondham NR18 9RY England to Kett Lodge Low Street Ketteringham Wymondham NR18 9RY on 19 April 2017 (1 page)
19 April 2017Registered office address changed from Kett Lodge Low Street Ketteringham Wymondham NR18 9RY England to Kett Lodge Low Street Ketteringham Wymondham NR18 9RY on 19 April 2017 (1 page)
19 April 2017Registered office address changed from Holland Court the Close Norwich NR1 4DY England to Kett Lodge Low Street Ketteringham Wymondham NR18 9RY on 19 April 2017 (1 page)
14 March 2017Termination of appointment of Ross Oliver Burrows as a director on 24 March 2016 (1 page)
14 March 2017Termination of appointment of Ross Oliver Burrows as a director on 24 March 2016 (1 page)
7 March 2017Termination of appointment of Lee James Foulger as a director on 15 February 2017 (1 page)
7 March 2017Termination of appointment of Richard Colin Bygrave as a director on 1 September 2016 (1 page)
7 March 2017Termination of appointment of Richard Colin Bygrave as a director on 1 September 2016 (1 page)
7 March 2017Termination of appointment of Lee James Foulger as a director on 15 February 2017 (1 page)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 September 2016Appointment of Mr Lee James Foulger as a director on 1 September 2016 (2 pages)
13 September 2016Appointment of Mr Richard Colin Bygrave as a director on 1 September 2016 (2 pages)
13 September 2016Appointment of Mr Richard Colin Bygrave as a director on 1 September 2016 (2 pages)
13 September 2016Appointment of Mr Lee James Foulger as a director on 1 September 2016 (2 pages)
12 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
11 May 2016Appointment of Mr Ross Oliver Burrows as a director on 1 October 2015 (2 pages)
11 May 2016Director's details changed for Mr Ross Burrows on 15 April 2016 (2 pages)
11 May 2016Appointment of Mr Ross Oliver Burrows as a director on 1 October 2015 (2 pages)
11 May 2016Director's details changed for Mr Ross Burrows on 15 April 2016 (2 pages)
10 May 2016Appointment of Mr Ross Burrows as a director on 24 March 2016 (2 pages)
10 May 2016Appointment of Mr Ross Burrows as a director on 24 March 2016 (2 pages)
24 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-24
(2 pages)
24 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-24
(2 pages)
19 April 2016Registered office address changed from 62a Spixworth Road Norwich NR6 7NF to Holland Court the Close Norwich NR1 4DY on 19 April 2016 (1 page)
19 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 100.00
(4 pages)
19 April 2016Registered office address changed from 62a Spixworth Road Norwich NR6 7NF to Holland Court the Close Norwich NR1 4DY on 19 April 2016 (1 page)
19 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 100.00
(4 pages)
19 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
25 March 2016Change of name notice (2 pages)
25 March 2016Change of name notice (2 pages)
5 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Director's details changed for Mrs Tessa Frances Burrows on 1 February 2015 (2 pages)
5 June 2015Director's details changed for Mrs Tessa Frances Burrows on 1 February 2015 (2 pages)
5 June 2015Director's details changed for Mrs Tessa Frances Burrows on 1 February 2015 (2 pages)
22 February 2015Director's details changed for Mrs Tessa Frances Jarrett on 8 February 2015 (2 pages)
22 February 2015Director's details changed for Mrs Tessa Frances Jarrett on 8 February 2015 (2 pages)
22 February 2015Director's details changed for Mrs Tessa Frances Jarrett on 8 February 2015 (2 pages)
22 February 2015Registered office address changed from 3 Cathedral Street Norwich NR1 1LU to 62a Spixworth Road Norwich NR6 7NF on 22 February 2015 (1 page)
22 February 2015Registered office address changed from 3 Cathedral Street Norwich NR1 1LU to 62a Spixworth Road Norwich NR6 7NF on 22 February 2015 (1 page)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Director's details changed for Mrs Tessa Frances Jarrett-Glue on 17 October 2013 (3 pages)
10 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Director's details changed for Mrs Tessa Frances Jarrett-Glue on 17 October 2013 (3 pages)
9 June 2014Registered office address changed from 15 Churchfield Norwich NR4 6UP United Kingdom on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 15 Churchfield Norwich NR4 6UP United Kingdom on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 15 Churchfield Norwich NR4 6UP United Kingdom on 9 June 2014 (1 page)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)