Company NameCharles Burrell & Son Limited
Company StatusDissolved
Company Number00632634
CategoryPrivate Limited Company
Incorporation Date14 July 1959(64 years, 10 months ago)
Dissolution Date30 April 1996 (28 years ago)

Business Activity

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

Directors

Director NameMr David John Edmonds
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1994(35 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 30 April 1996)
RolePrinter
Correspondence AddressCarron Blacksmith Lane
Chertsey
Surrey
KT16 8AD
Director NameMargaret Rosemary Edmonds
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1994(35 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 30 April 1996)
RoleSecretary
Correspondence AddressCarron
Blacksmiths Lane
Chertsey
Surrey
KT16 8AD
Director NameRichard John Edmonds
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1994(35 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 30 April 1996)
RolePrinter
Correspondence AddressAbbey Cottage
Colomels Lane
Chertsey
Surrey
KT16 8AS
Secretary NameMargaret Rosemary Edmonds
NationalityBritish
StatusClosed
Appointed30 August 1994(35 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 30 April 1996)
RoleSecretary
Correspondence AddressCarron
Blacksmiths Lane
Chertsey
Surrey
KT16 8AD
Director NameDoris Burrell
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(33 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1994)
RoleRetired
Correspondence AddressFlat 1 Osborne House
Littlehampton
West Sussex
BN17 5PR
Director NameVictor Julian Burrell
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(33 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1994)
RoleRetired
Correspondence AddressFlat 1 Osborne House
Littlehampton
West Sussex
BN17 5PR
Director NameJudith Ann Stiles
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(33 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 1993)
RoleCompany Director
Correspondence AddressThe Nook Horsham Road
Ashurst
Steyning
West Sussex
BN44 3AA
Director NameDavid Gary Storey
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(33 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1994)
RolePrinter
Correspondence Address20 Lightwater Meadow
Lightwater
Surrey
GU18 5XH
Secretary NameDavid Gary Storey
NationalityBritish
StatusResigned
Appointed17 September 1992(33 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address20 Lightwater Meadow
Lightwater
Surrey
GU18 5XH

Location

Registered Address2 Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 April 1996Final Gazette dissolved via voluntary strike-off (1 page)
20 November 1995Application for striking-off (1 page)