Burns-Anderson Limited

DataGardener
dissolved
Unknown

Burns-anderson Limited

02073962Private Limited With Share Capital

11Th Floor, Landmark St Peter'S Square, Manchester, M14PB
Incorporated

13/11/1986

Company Age

39 years

Directors

1

Employees

SIC Code

66190

Risk

not scored

Company Overview

Registration, classification & business activity

Burns-anderson Limited (02073962) is a private limited with share capital incorporated on 13/11/1986 (39 years old) and registered in manchester, M14PB. The company operates under SIC code 66190 and is classified as Unknown.

Private Limited With Share Capital
SIC: 66190
Unknown
Incorporated 13/11/1986
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:26-11-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-09-2020
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:23-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-07-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-07-2017
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:07-07-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-06-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:22-12-2016
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:11-07-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:23-06-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:18-12-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:25-06-2015
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:12-06-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:16-12-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:17-06-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:12-12-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:04-07-2013
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:04-07-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:07-02-2013
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:12-10-2012
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:11-10-2012
Liquidation In Administration Amended Certificate Of Constitution Creditors Committee
Category:Insolvency
Date:19-09-2012
Liquidation In Administration Proposals
Category:Insolvency
Date:30-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-07-2012
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:11-07-2012
Termination Secretary Company With Name
Category:Officers
Date:06-06-2012
Termination Director Company With Name
Category:Officers
Date:03-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2012
Termination Director Company With Name
Category:Officers
Date:03-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2011
Move Registers To Sail Company
Category:Address
Date:12-07-2011
Change Sail Address Company
Category:Address
Date:12-07-2011
Termination Director Company With Name
Category:Officers
Date:07-07-2011
Termination Director Company With Name
Category:Officers
Date:21-04-2011
Accounts With Accounts Type Full
Category:Accounts
Date:01-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:02-11-2010
Accounts With Accounts Type Group
Category:Accounts
Date:02-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2010
Miscellaneous
Category:Miscellaneous
Date:14-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2009
Accounts With Accounts Type Group
Category:Accounts
Date:10-10-2009
Legacy
Category:Address
Date:13-08-2009
Legacy
Category:Officers
Date:24-07-2009
Legacy
Category:Officers
Date:17-07-2009
Legacy
Category:Officers
Date:13-07-2009
Legacy
Category:Mortgage
Date:07-07-2009
Legacy
Category:Officers
Date:12-05-2009
Legacy
Category:Officers
Date:28-04-2009
Legacy
Category:Officers
Date:28-04-2009
Legacy
Category:Annual Return
Date:12-03-2009
Legacy
Category:Address
Date:06-03-2009
Legacy
Category:Officers
Date:11-02-2009
Legacy
Category:Officers
Date:11-02-2009
Legacy
Category:Officers
Date:19-11-2008
Legacy
Category:Officers
Date:19-11-2008
Legacy
Category:Officers
Date:18-09-2008
Legacy
Category:Officers
Date:18-09-2008
Legacy
Category:Accounts
Date:18-09-2008
Resolution
Category:Resolution
Date:18-09-2008
Auditors Resignation Company
Category:Auditors
Date:16-07-2008
Auditors Resignation Company
Category:Auditors
Date:14-07-2008
Legacy
Category:Capital
Date:07-07-2008
Legacy
Category:Capital
Date:07-07-2008
Legacy
Category:Capital
Date:07-07-2008
Resolution
Category:Resolution
Date:07-07-2008
Accounts With Accounts Type Group
Category:Accounts
Date:02-07-2008
Legacy
Category:Officers
Date:30-06-2008
Legacy
Category:Officers
Date:30-06-2008
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:05-06-2008
Re Registration Memorandum Articles
Category:Incorporation
Date:05-06-2008
Legacy
Category:Reregistration
Date:05-06-2008
Resolution
Category:Resolution
Date:05-06-2008
Legacy
Category:Officers
Date:04-06-2008
Legacy
Category:Officers
Date:10-04-2008
Legacy
Category:Officers
Date:10-04-2008
Legacy
Category:Officers
Date:10-04-2008
Legacy
Category:Officers
Date:10-04-2008
Legacy
Category:Officers
Date:10-04-2008
Legacy
Category:Officers
Date:10-04-2008
Legacy
Category:Mortgage
Date:10-04-2008
Legacy
Category:Annual Return
Date:15-02-2008
Accounts With Accounts Type Group
Category:Accounts
Date:28-04-2007
Legacy
Category:Officers
Date:18-04-2007
Legacy
Category:Annual Return
Date:18-02-2007
Legacy
Category:Officers
Date:22-11-2006
Accounts With Accounts Type Group
Category:Accounts
Date:08-05-2006
Legacy
Category:Annual Return
Date:14-02-2006
Memorandum Articles
Category:Incorporation
Date:21-09-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:24-08-2005
Legacy
Category:Officers
Date:16-05-2005
Legacy
Category:Officers
Date:16-05-2005
Accounts With Accounts Type Group
Category:Accounts
Date:05-05-2005

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/06/2012
Filing Date28/02/2011
Latest Accounts30/09/2010

Trading Addresses

11Th Floor, Landmark St Peter'S Square, Manchester, M1 4Pb, M14PBRegistered
27 Great George Street, Bristol, Avon, BS15QT

Related Companies

1

Contact

11Th Floor, Landmark St Peter'S Square, Manchester, M14PB