Company NameJ.C.Burrage Limited
Company StatusDissolved
Company Number00367758
CategoryPrivate Limited Company
Incorporation Date24 June 1941(82 years, 10 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameVictor John Woodham
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(51 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address129 Glenfarg Road
Catford
London
SE6 1XW
Secretary NameIsobel Bittle
NationalityBritish
StatusClosed
Appointed31 December 1992(51 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address29 Priory Crescent
Beulah Hill Upper Norwood
London
SE19 3ED
Director NameIsobel Bittle
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(51 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address29 Priory Crescent
Beulah Hill Upper Norwood
London
SE19 3ED
Director NameDavid Walter Rosam
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(51 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address25 Somerhill Road
Welling
Kent
DA16 1PF

Location

Registered Address1 Park Place
Canary Wharf
London
E14 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Turnover£56,150
Gross Profit£9,119
Net Worth£49
Cash£10,976
Current Liabilities£11,607

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002Registered office changed on 09/04/02 from: 129 glenfarg road catford london SE6 1XW (1 page)
14 March 2002Return made up to 31/12/01; full list of members (5 pages)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
5 December 2001Application for striking-off (1 page)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
9 January 2001Return made up to 31/12/00; full list of members (5 pages)
14 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
25 April 2000Registered office changed on 25/04/00 from: 1-3 brixton road london SW9 6DQ (1 page)
1 February 2000Full accounts made up to 31 March 1999 (13 pages)
12 January 2000Return made up to 31/12/99; full list of members (5 pages)
18 January 1999Full accounts made up to 31 March 1998 (12 pages)
8 January 1999Return made up to 31/12/98; full list of members (5 pages)
15 June 1998Director resigned (1 page)
8 January 1998Return made up to 31/12/97; full list of members (5 pages)
17 November 1997Full accounts made up to 31 March 1997 (12 pages)
28 January 1997Full accounts made up to 31 March 1996 (12 pages)
6 January 1997Return made up to 31/12/96; full list of members (5 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Full accounts made up to 31 March 1995 (12 pages)