Dissolved
Dissolved 2014-10-07
Company Information for BURRIDGE DRILLING AND CUTTING LIMITED
SHILTON COVENTRY, WEST MIDLANDS, CV7,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-10-07 |
Company Name | ||||||
---|---|---|---|---|---|---|
BURRIDGE DRILLING AND CUTTING LIMITED | ||||||
Legal Registered Office | ||||||
SHILTON COVENTRY WEST MIDLANDS | ||||||
Previous Names | ||||||
|
Company Number | 03106728 | |
---|---|---|
Date formed | 1995-09-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2014-10-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-06 19:38:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN ROGERS |
||
JULIE ANN WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID COLIN WHITE |
Company Secretary | ||
JOYCE MARIE WHITE |
Company Secretary | ||
JOYCE MARIE WHITE |
Director | ||
COLIN FREDERICK WHITE |
Company Secretary | ||
COLIN FREDERICK WHITE |
Director | ||
PETER JOSEPH WHITE |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUILD UK GROUP LIMITED | Director | 2015-09-01 | CURRENT | 2015-05-19 | Active | |
PLYMPTON PARK MANAGEMENT COMPANY LIMITED | Director | 2015-08-31 | CURRENT | 2007-07-25 | Active | |
D-SCAN LIMITED | Director | 2012-08-06 | CURRENT | 2012-08-06 | Dissolved 2014-03-18 | |
D-FIRESTOP LIMITED | Director | 2012-02-07 | CURRENT | 2012-02-07 | Dissolved 2014-10-07 | |
WHITES PROPERTIES LIMITED | Director | 2011-12-13 | CURRENT | 2011-12-13 | Active | |
SPEEDBORE DIAMOND DRILLING (NORTHERN) LIMITED | Director | 2008-03-19 | CURRENT | 1976-02-16 | Dissolved 2014-10-07 | |
D-DRILL LIMITED | Director | 2002-09-10 | CURRENT | 2002-09-10 | Active | |
MIKE BRADLEY CONTRACTING LIMITED | Director | 2002-06-26 | CURRENT | 1989-11-03 | Dissolved 2014-10-07 | |
SUPERFLOOR LIMITED | Director | 2001-05-31 | CURRENT | 2001-05-31 | Active | |
WHITE DIAMOND PRODUCTS LIMITED | Director | 1993-02-08 | CURRENT | 1975-07-25 | Dissolved 2014-10-07 | |
D-DRILL (MASTER DRILLERS) LIMITED | Director | 1993-02-08 | CURRENT | 1977-09-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/09/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 26/09/10 FULL LIST | |
AA01 | PREVEXT FROM 30/09/2009 TO 31/03/2010 | |
AR01 | 26/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN WHITE / 31/10/2008 | |
AP03 | SECRETARY APPOINTED MR ALAN ROGERS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID WHITE | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/08; NO CHANGE OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS | |
288a | SECRETARY APPOINTED DAVID COLIN WHITE | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOYCE WHITE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
CERTNM | COMPANY NAME CHANGED CENTRAL METRO DRILLING LIMITED CERTIFICATE ISSUED ON 17/07/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 | |
CERTNM | COMPANY NAME CHANGED METRO DIAMOND DRILLING (NORTHERN ) LIMITED CERTIFICATE ISSUED ON 06/01/99 | |
363s | RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED VISAGEPRESS LIMITED CERTIFICATE ISSUED ON 01/12/95 | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/11/95 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288 | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BURRIDGE DRILLING AND CUTTING LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Current Assets | 2012-04-01 | £ 1 |
Debtors | 2012-04-01 | £ 1 |
Shareholder Funds | 2012-04-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BURRIDGE DRILLING AND CUTTING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |