UKBizDB.co.uk

BUREAU DIRECT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bureau Direct Limited. The company was founded 21 years ago and was given the registration number 04639350. The firm's registered office is in SALISBURY. You can find them at Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BUREAU DIRECT LIMITED
Company Number:04639350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 January 2003
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edlunda, Cliff Road, Hythe, England, CT21 5XQ

Secretary14 August 2003Active
32 Percy Road, Isleworth, Twickenham, TW7 7HB

Director23 June 2004Active
81 Ollerton Road, London, N11 2JY

Director20 September 2004Active
521 Howlands, Welwyn Garden City, AL7 4HS

Secretary16 January 2003Active
120 East Road, London, N1 6AA

Nominee Secretary16 January 2003Active
35 Worple Road, Isleworth, TW7 7AT

Director16 January 2003Active
4 Southcott Mews, London, NW8 7AW

Director31 May 2004Active
120 East Road, London, N1 6AA

Nominee Director16 January 2003Active

People with Significant Control

Ms Joanne Elisabeth Irons
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dominic Irons
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-31Gazette

Gazette dissolved liquidation.

Download
2022-05-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-26Insolvency

Liquidation disclaimer notice.

Download
2019-04-25Insolvency

Liquidation disclaimer notice.

Download
2019-02-27Address

Change registered office address company with date old address new address.

Download
2019-02-25Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-25Resolution

Resolution.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Capital

Capital alter shares redemption statement of capital.

Download
2018-01-15Capital

Capital allotment shares.

Download
2017-11-24Persons with significant control

Change to a person with significant control.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Capital

Capital allotment shares.

Download
2016-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Address

Change sail address company with old address new address.

Download
2016-01-11Change of name

Certificate change of name company.

Download
2015-06-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.