Burstalert Ltd

DataGardener
dissolved

Burstalert Ltd

06962446Private Limited With Share Capital

The Chapel Bridge Street, Driffield, YO256DA
Incorporated

15/07/2009

Company Age

16 years

Directors

4

Employees

SIC Code

22290

Risk

not scored

Company Overview

Registration, classification & business activity

Burstalert Ltd (06962446) is a private limited with share capital incorporated on 15/07/2009 (16 years old) and registered in driffield, YO256DA. The company operates under SIC code 22290 - manufacture of other plastic products.

Private Limited With Share Capital
SIC: 22290
Incorporated 15/07/2009
YO256DA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

6

Shareholders

2

Patents

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

46
Gazette Dissolved Liquidation
Category:Gazette
Date:18-05-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-11-2021
Resolution
Category:Resolution
Date:11-11-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:02-11-2021
Gazette Notice Compulsory
Category:Gazette
Date:28-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-05-2011
Capital Allotment Shares
Category:Capital
Date:24-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:03-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2010
Incorporation Company
Category:Incorporation
Date:15-07-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/07/2021
Filing Date21/07/2020
Latest Accounts31/07/2019

Trading Addresses

38 Jefferson Drive, Brough, North Humberside, HU151AQ
The Chapel, Bridge Street, Driffield, YO256DARegistered

Contact

The Chapel Bridge Street, Driffield, YO256DA