This company is commonly known as Burrswood Limited. The company was founded 28 years ago and was given the registration number 03081307. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | BURRSWOOD LIMITED |
---|---|---|
Company Number | : | 03081307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 July 1995 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 28 March 2019 | Active |
Burrswood, Groombridge, Tunbridge Wells, TN3 9PY | Secretary | 01 November 2012 | Active |
Burrswood, Groombridge, Tunbridge Wells, TN3 9PY | Secretary | 09 August 2018 | Active |
Burrswood, Groombridge, Tunbridge Wells, TN3 9PY | Secretary | 05 April 2019 | Active |
The Lodge 7 Lower Green Road, Pembury, Tunbridge Wells, TN2 4DZ | Secretary | 01 September 2003 | Active |
The Nest Burrswood, Groombridge, Tunbridge Wells, TN3 9PU | Secretary | 05 March 1996 | Active |
Burrswood, Groombridge, Tunbridge Wells, TN3 9PY | Secretary | 22 October 2009 | Active |
The Coach House, Hurstwood Lane, Tunbridge Wells, TN4 8YA | Secretary | 10 March 1998 | Active |
St Lukes House, Burrswood, Groombridge, Tunbridge Wells, TN3 9PY | Secretary | 24 July 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 19 July 1995 | Active |
Burrswood, Groombridge, Tunbridge Wells, TN3 9PY | Director | 01 November 2012 | Active |
Burrswood, Groombridge, Tunbridge Wells, TN3 9PY | Director | 19 December 2012 | Active |
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 28 March 2019 | Active |
Burrswood, Groombridge, Tunbridge Wells, TN3 9PY | Director | 09 August 2018 | Active |
The Lodge 7 Lower Green Road, Pembury, Tunbridge Wells, TN2 4DZ | Director | 29 February 2000 | Active |
St. Lukes, Burrswood, Groombridge, Tunbridge Wells, TN3 9PY | Director | 01 November 2002 | Active |
The Nest Burrswood, Groombridge, Tunbridge Wells, TN3 9PU | Director | 05 March 1996 | Active |
Burrswood, Groombridge, Tunbridge Wells, TN3 9PY | Director | 28 May 2015 | Active |
Burrswood, Groombridge, Tunbridge Wells, TN3 9PY | Director | 22 October 2009 | Active |
The Coach House, Hurstwood Lane, Tunbridge Wells, TN4 8YA | Director | 05 March 1996 | Active |
St Lukes House, Burrswood, Groombridge, Tunbridge Wells, TN3 9PY | Director | 11 December 2007 | Active |
St Lukes House, Burrswood, Groombridge, Tunbridge Wells, TN3 9PY | Director | 24 July 1995 | Active |
Flat 2 The Priory, 3a Nevill Park, Tunbridge Wells, TN4 8NW | Director | 24 July 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 19 July 1995 | Active |
The Dorothy Kerin Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Burrswood, Burrswood, Tunbridge Wells, England, TN3 9PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-06-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-23 | Insolvency | Liquidation voluntary death liquidator. | Download |
2021-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Address | Change registered office address company with date old address new address. | Download |
2019-06-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-06-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-26 | Resolution | Resolution. | Download |
2019-06-19 | Address | Change sail address company with new address. | Download |
2019-04-16 | Officers | Termination secretary company with name termination date. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Officers | Termination secretary company with name termination date. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-04-05 | Officers | Appoint person secretary company with name date. | Download |
2018-08-31 | Officers | Termination director company with name termination date. | Download |
2018-08-31 | Officers | Termination secretary company with name termination date. | Download |
2018-08-24 | Officers | Appoint person secretary company with name date. | Download |
2018-08-24 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.