Company NameBurman Tool Company Limited(The)
Company StatusDissolved
Company Number00506246
CategoryPrivate Limited Company
Incorporation Date29 March 1952(72 years, 1 month ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Ronald Stephen Skinner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1991(39 years, 4 months after company formation)
Appointment Duration16 years, 4 months (closed 11 December 2007)
RoleEngineer
Correspondence AddressScholefield
11 Mangrove Drive
Hertford
Hertfordshire
SG13 8AW
Secretary NameRobert George Burman
NationalityBritish
StatusClosed
Appointed03 December 2006(54 years, 8 months after company formation)
Appointment Duration1 year (closed 11 December 2007)
RoleCompany Director
Correspondence AddressThe Jays
Avenue Road Dobbs Weir
Hoddesdon
Hertfordshire
EN11 0BA
Director NameMrs Winifred Doris Burman
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(39 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 03 December 2006)
RoleCompany Director
Correspondence Address41 Chauncy Court
Bluecoats Avenue
Hertford
SG14 1DU
Secretary NameMrs Winifred Doris Burman
NationalityBritish
StatusResigned
Appointed28 July 1991(39 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 03 December 2006)
RoleCompany Director
Correspondence Address41 Chauncy Court
Bluecoats Avenue
Hertford
SG14 1DU

Location

Registered Address72a Chase Side
Enfield
Middlesex
EN2 6NX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 July 2007Application for striking-off (1 page)
9 January 2007New secretary appointed (2 pages)
9 January 2007Secretary resigned;director resigned (1 page)
11 September 2006Location of register of members (1 page)
11 September 2006Return made up to 28/07/06; full list of members (4 pages)
17 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 April 2006Registered office changed on 21/04/06 from: rye road hoddesdon herts EN11 0DZ (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 July 2005Registered office changed on 29/07/05 from: rye road hoddesdon herts EN11 0DZ (1 page)
29 July 2005Location of register of members (1 page)
29 July 2005Return made up to 28/07/05; full list of members (4 pages)
28 July 2005Director's particulars changed (1 page)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 August 2004Return made up to 28/07/04; full list of members (8 pages)
23 August 2003Return made up to 28/07/03; full list of members (8 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 August 2001Return made up to 28/07/01; full list of members (7 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 August 2000Return made up to 28/07/00; full list of members (7 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 September 1999Return made up to 28/07/99; full list of members (6 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 August 1998Return made up to 28/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 September 1997Return made up to 28/07/97; no change of members (4 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
31 July 1996Return made up to 28/07/96; full list of members (6 pages)
7 August 1995Return made up to 28/07/95; no change of members (4 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
23 November 1990Particulars of mortgage/charge (9 pages)