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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Edlunda, Cliff Road, Hythe, England, CT21 5XQ | Secretary | 14 August 2003 | Active |
32 Percy Road, Isleworth, Twickenham, TW7 7HB | Director | 23 June 2004 | Active |
81 Ollerton Road, London, N11 2JY | Director | 20 September 2004 | Active |
521 Howlands, Welwyn Garden City, AL7 4HS | Secretary | 16 January 2003 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 16 January 2003 | Active |
35 Worple Road, Isleworth, TW7 7AT | Director | 16 January 2003 | Active |
4 Southcott Mews, London, NW8 7AW | Director | 31 May 2004 | Active |
120 East Road, London, N1 6AA | Nominee Director | 16 January 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-31 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-31 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-26 | Insolvency | Liquidation disclaimer notice. | Download |
2019-04-25 | Insolvency | Liquidation disclaimer notice. | Download |
2019-02-27 | Address | Change registered office address company with date old address new address. | Download |
2019-02-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-02-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-25 | Resolution | Resolution. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-16 | Capital | Capital alter shares redemption statement of capital. | Download |
2018-01-15 | Capital | Capital allotment shares. | Download |
2017-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Capital | Capital allotment shares. | Download |
2016-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-22 | Address | Change sail address company with old address new address. | Download |
2016-01-11 | Change of name | Certificate change of name company. | Download |
2015-06-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.