Company NameBurlington Tobacco Company Limited
Company StatusDissolved
Company Number00216455
CategoryPrivate Limited Company
Incorporation Date27 September 1926(97 years, 7 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed17 May 2002(75 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 17 February 2004)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address37 Cadogan Street
London
SW3 2PR
Director NameChristopher David Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(75 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 17 February 2004)
RoleChartered Accountant
Correspondence Address17 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalitySouth African,Britis
StatusClosed
Appointed17 May 2002(75 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 17 February 2004)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address4 Bramble Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0JP
Director NameRidirectors Limited (Corporation)
StatusClosed
Appointed28 March 1994(67 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 17 February 2004)
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameRisecretaries Limited (Corporation)
StatusClosed
Appointed28 March 1994(67 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 17 February 2004)
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameJohn Alfred Radburn
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(64 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 1994)
RoleAdministrations Manager
Correspondence Address17 Courthouse Close
Winslow
Buckingham
Buckinghamshire
MK18 3QH
Director NameMr Ernest Niall Wingfield
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(64 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 1994)
RoleSecretary
Correspondence AddressOrchard Garden
8 Saxon Close
Amersham
Buckinghamshire
HP6 5QA
Secretary NameJohn Alfred Radburn
NationalityBritish
StatusResigned
Appointed29 August 1991(64 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 1994)
RoleCompany Director
Correspondence Address17 Courthouse Close
Winslow
Buckingham
Buckinghamshire
MK18 3QH
Director NameWitold Mieczyslaw Kuzminski
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(71 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1999)
RoleChartered Accountant
Correspondence AddressThe Penthouse
10 Cedar Court Oval Way
Gerrards Cross
Buckinghamshire
SL9 8PD
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(72 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2000)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1999(72 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2002)
RoleHead Group Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NameDonald Neil Fred Salter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(72 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 May 2002)
RoleAccountant
Correspondence Address3 Quince Drive
Bisley
Woking
Surrey
GU24 9RT
Director NameAileen Elizabeth McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(75 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 August 2002)
RoleSolicitor
Correspondence Address75 Hazlebury Road
London
SW6 2NA

Location

Registered AddressGlobe House
1 Water Street
London
WC2R 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
22 September 2003Application for striking-off (1 page)
10 September 2003Return made up to 29/08/03; full list of members (8 pages)
17 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 September 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
30 November 2001Director's particulars changed (1 page)
25 September 2001Registered office changed on 25/09/01 from: oxford road aylesbury bucks HP21 8SZ (1 page)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
7 September 2001Return made up to 29/08/01; full list of members (7 pages)
4 December 2000Director resigned (1 page)
15 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
1 September 2000Return made up to 29/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
17 September 1999Director's particulars changed (1 page)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 September 1999Return made up to 29/08/99; no change of members (7 pages)
4 August 1999New director appointed (4 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (3 pages)
4 August 1999New director appointed (2 pages)
21 April 1999Director's particulars changed (1 page)
21 April 1999Secretary's particulars changed (1 page)
3 December 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
15 September 1998Director's particulars changed (1 page)
14 September 1998Return made up to 29/08/98; no change of members (5 pages)
16 April 1998New director appointed (2 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
4 September 1997Return made up to 29/08/97; full list of members (6 pages)
12 September 1996Return made up to 29/08/96; no change of members (4 pages)
29 August 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
6 September 1995Return made up to 29/08/95; no change of members (4 pages)
10 August 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
18 November 1991Memorandum and Articles of Association (8 pages)