Company NameBurford Printing Company Limited
Company StatusDissolved
Company Number00486679
CategoryPrivate Limited Company
Incorporation Date27 September 1950(73 years, 7 months ago)
Dissolution Date26 July 2012 (11 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDominique Georges William Watson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1995(45 years, 2 months after company formation)
Appointment Duration16 years, 7 months (closed 26 July 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address15 Holbrook Lane
Chislehurst
Kent
BR7 6PE
Director NameHazel Christine Watson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1995(45 years, 2 months after company formation)
Appointment Duration16 years, 7 months (closed 26 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Holbrook Lane
Chislehurst
Kent
BR7 6PE
Secretary NameHazel Christine Watson
NationalityBritish
StatusClosed
Appointed31 March 2000(49 years, 6 months after company formation)
Appointment Duration12 years, 4 months (closed 26 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Holbrook Lane
Chislehurst
Kent
BR7 6PE
Director NameKenneth Arthur Boatwright
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(40 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 November 1995)
RoleDesigner & Printer
Correspondence Address15 Holbrook Lane
Chislehurst
Kent
BR7 6PE
Director NamePatricia Christine Boatwright
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(40 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2000)
RoleSecretary
Correspondence Address15 Holbrook Lane
Chislehurst
Kent
BR7 6PE
Secretary NamePatricia Christine Boatwright
NationalityBritish
StatusResigned
Appointed02 May 1991(40 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address15 Holbrook Lane
Chislehurst
Kent
BR7 6PE

Location

Registered Address16 Hatherley Road
Sidcup
Kent
DA14 4BG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Net Worth£260
Cash£205
Current Liabilities£56,413

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 July 2012Final Gazette dissolved following liquidation (1 page)
26 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2012Final Gazette dissolved following liquidation (1 page)
26 April 2012Liquidators' statement of receipts and payments to 18 April 2012 (5 pages)
26 April 2012Liquidators statement of receipts and payments to 18 April 2012 (5 pages)
26 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2012Liquidators' statement of receipts and payments to 18 April 2012 (5 pages)
26 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 2011Liquidators' statement of receipts and payments to 27 November 2011 (5 pages)
16 December 2011Liquidators statement of receipts and payments to 27 November 2011 (5 pages)
16 December 2011Liquidators' statement of receipts and payments to 27 November 2011 (5 pages)
29 November 2011Notice of ceasing to act as a voluntary liquidator (1 page)
29 November 2011Notice of ceasing to act as a voluntary liquidator (1 page)
21 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
21 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
21 June 2011Liquidators statement of receipts and payments to 27 May 2011 (5 pages)
10 December 2010Liquidators statement of receipts and payments to 27 November 2010 (5 pages)
10 December 2010Liquidators' statement of receipts and payments to 27 November 2010 (5 pages)
10 December 2010Liquidators' statement of receipts and payments to 27 November 2010 (5 pages)
24 August 2010Registered office address changed from C/O C/O, Abbott Fielding Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 24 August 2010 (2 pages)
24 August 2010Registered office address changed from C/O C/O, Abbott Fielding Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 24 August 2010 (2 pages)
2 July 2010Liquidators' statement of receipts and payments to 27 May 2010 (5 pages)
2 July 2010Liquidators' statement of receipts and payments to 27 May 2010 (5 pages)
2 July 2010Liquidators statement of receipts and payments to 27 May 2010 (5 pages)
5 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2009Registered office changed on 05/06/2009 from 9 eccleston street london SW1W 9LX (1 page)
5 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-28
(1 page)
5 June 2009Registered office changed on 05/06/2009 from 9 eccleston street london SW1W 9LX (1 page)
5 June 2009Statement of affairs with form 4.19 (7 pages)
5 June 2009Statement of affairs with form 4.19 (7 pages)
5 June 2009Appointment of a voluntary liquidator (1 page)
5 June 2009Appointment of a voluntary liquidator (1 page)
16 June 2008Return made up to 02/05/08; full list of members (4 pages)
16 June 2008Return made up to 02/05/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 May 2007Return made up to 02/05/07; no change of members (7 pages)
24 May 2007Return made up to 02/05/07; no change of members (7 pages)
30 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 June 2006Return made up to 02/05/06; full list of members (7 pages)
13 June 2006Return made up to 02/05/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 June 2005Return made up to 02/05/05; full list of members (7 pages)
1 June 2005Return made up to 02/05/05; full list of members (7 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 May 2004Return made up to 02/05/04; full list of members (7 pages)
28 May 2004Return made up to 02/05/04; full list of members (7 pages)
2 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
2 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 June 2003Return made up to 02/05/03; full list of members (7 pages)
4 June 2003Return made up to 02/05/03; full list of members (7 pages)
6 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
6 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
10 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
10 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
6 June 2002Return made up to 02/05/02; full list of members (7 pages)
6 June 2002Return made up to 02/05/02; full list of members (7 pages)
20 August 2001Return made up to 02/05/01; full list of members (6 pages)
20 August 2001Return made up to 02/05/01; full list of members (6 pages)
15 June 2001Secretary resigned;director resigned (1 page)
15 June 2001Secretary resigned;director resigned (1 page)
15 June 2001New secretary appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
13 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
13 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
31 May 2000Return made up to 02/05/00; full list of members (7 pages)
31 May 2000Return made up to 02/05/00; full list of members (7 pages)
20 April 2000Registered office changed on 20/04/00 from: 44 bloomsbury street london WC1B 3QJ (1 page)
20 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 April 2000Registered office changed on 20/04/00 from: 44 bloomsbury street london WC1B 3QJ (1 page)
20 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 May 1999Return made up to 02/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 May 1999Return made up to 02/05/99; no change of members (4 pages)
18 June 1998Return made up to 02/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1998Return made up to 02/05/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
8 June 1997Return made up to 02/05/97; full list of members (6 pages)
8 June 1997Return made up to 02/05/97; full list of members (6 pages)
27 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
6 June 1996Return made up to 02/05/96; change of members (6 pages)
6 June 1996Return made up to 02/05/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 December 1995Director resigned;new director appointed (2 pages)
27 December 1995New director appointed (2 pages)
27 December 1995Director resigned;new director appointed (2 pages)
27 December 1995New director appointed (2 pages)
30 May 1995Return made up to 02/05/95; no change of members (4 pages)
30 May 1995Return made up to 02/05/95; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
21 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)