Gordon Burns Partnership Limited

General information

Name:

Gordon Burns Partnership Ltd

Office Address:

Library Chambers 48 Union Street SK14 1ND Hyde

Number: 07801778

Incorporation date: 2011-10-07

Dissolution date: 2020-12-15

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 is the year of the beginning of Gordon Burns Partnership Limited, the firm that was situated at Library Chambers, 48 Union Street, Hyde. The company was created on Friday 7th October 2011. Its reg. no. was 07801778 and its post code was SK14 1ND. The company had been active in this business for about nine years until Tuesday 15th December 2020.

Paul H. and Gordon B. were the enterprise's directors and were managing the firm for nine years.

Executives who controlled the firm include: Gordon B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Paul H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul H.

Role: Director

Appointed: 07 October 2011

Latest update: 15 March 2024

Gordon B.

Role: Director

Appointed: 07 October 2011

Latest update: 15 March 2024

People with significant control

Gordon B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin B.
Notified on 6 April 2016
Ceased on 5 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 18 November 2020
Confirmation statement last made up date 07 October 2019
Annual Accounts 14 December 2012
Start Date For Period Covered By Report 2011-10-07
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 14 December 2012
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 2 December 2014
Annual Accounts 9 February 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 9 February 2016
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 5 March 2014
Date Approval Accounts 5 March 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 15th, December 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70210 : Public relations and communications activities
9
Company Age

Similar companies nearby

Closest companies