BURREN BUILDINGS LIMITED
MANCHESTER HALLCO 812 LIMITED

Hellopages » Greater Manchester » Manchester » M1 6HT
Company number 04506814
Status Active
Incorporation Date 8 August 2002
Company Type Private Limited Company
Address C/O UHY HACKER YOUNG ST JAMES BUILDING, 79 OXFORD STREET, MANCHESTER, M1 6HT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Previous accounting period shortened from 31 July 2016 to 30 July 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 8 August 2016 with updates. The most likely internet sites of BURREN BUILDINGS LIMITED are www.burrenbuildings.co.uk, and www.burren-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burren Buildings Limited is a Private Limited Company. The company registration number is 04506814. Burren Buildings Limited has been working since 08 August 2002. The present status of the company is Active. The registered address of Burren Buildings Limited is C O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6ht. . O'GARA, Gabriel Peter is a Secretary of the company. O'GARA, Aidan is a Director of the company. O'GARA, Gabriel Peter is a Director of the company. Secretary BOAM, Jackie has been resigned. Secretary BRENNAN, Patrick Gerard has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director BRENNAN, Patrick Gerard has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
O'GARA, Gabriel Peter
Appointed Date: 24 April 2008

Director
O'GARA, Aidan
Appointed Date: 24 April 2008
54 years old

Director
O'GARA, Gabriel Peter
Appointed Date: 06 September 2002
81 years old

Resigned Directors

Secretary
BOAM, Jackie
Resigned: 24 April 2008
Appointed Date: 12 September 2003

Secretary
BRENNAN, Patrick Gerard
Resigned: 24 April 2008
Appointed Date: 06 September 2002

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 06 September 2002
Appointed Date: 08 August 2002

Director
BRENNAN, Patrick Gerard
Resigned: 24 April 2008
Appointed Date: 06 September 2002
67 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 06 September 2002
Appointed Date: 08 August 2002

BURREN BUILDINGS LIMITED Events

26 Apr 2017
Previous accounting period shortened from 31 July 2016 to 30 July 2016
04 Jan 2017
Compulsory strike-off action has been discontinued
03 Jan 2017
Confirmation statement made on 8 August 2016 with updates
01 Nov 2016
First Gazette notice for compulsory strike-off
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 69 more events
10 Feb 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

10 Feb 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Feb 2003
Secretary resigned
10 Feb 2003
Director resigned
08 Aug 2002
Incorporation

BURREN BUILDINGS LIMITED Charges

24 April 2008
Legal charge
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 2, smallbridge business park, 2 riverside, off…
24 April 2008
Legal charge
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H ealees mill, littleborough, greater manchester t/no…
17 October 2003
Mortgage debenture
Delivered: 25 October 2003
Status: Satisfied on 20 May 2008
Persons entitled: Enterprise Finance Europe (UK) LTD
Description: Fixed and floating charges over the undertaking and all…
29 September 2003
All assets debenture
Delivered: 4 October 2003
Status: Satisfied on 10 July 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 February 2003
Guarantee & debenture
Delivered: 27 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…