Company NameBurmarst UK Limited
Company StatusDissolved
Company Number00974677
CategoryPrivate Limited Company
Incorporation Date16 March 1970(54 years ago)
Dissolution Date5 May 1998 (25 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Michael Hooper
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(25 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 05 May 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Moreland Drive
Gerrards Cross
Bucks
SL9 8BB
Secretary NameMr David Michael Hooper
NationalityBritish
StatusClosed
Appointed01 August 1995(25 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 05 May 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Moreland Drive
Gerrards Cross
Bucks
SL9 8BB
Director NameMr Martin Peter Neil Langford
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1994)
RolePR Executive
Correspondence Address55 Oakley Road
Warlingham
Surrey
CR6 9BE
Director NameRobert Stephen Leaf
Date of BirthAugust 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(21 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RolePR Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Fursecroft
London
W1H 5LF
Director NameMr Raymond Grant Palin
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleFinancial PR Executive
Correspondence Address19 Rylett Crescent
London
W12 9RP
Director NameMr Michael Pledge
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 October 1997)
RoleChartered Accountant
Correspondence Address2 Stevenage Road
Knebworth
Hertfordshire
SG3 6AW
Secretary NameMr Michael Pledge
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 October 1993)
RoleOmpany Secretary
Correspondence Address2 Stevenage Road
Knebworth
Hertfordshire
SG3 6AW
Director NameMr Iain Richard Campbell May
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(23 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hernbrook Drive
Horsham
West Sussex
RH13 6EW
Secretary NameKay Jordan
NationalityBritish
StatusResigned
Appointed19 October 1993(23 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1994)
RoleChartered Secretary
Correspondence Address4b Shapley House London Road
Hartley Wintney
Hook
Hampshire
RG27 8HY
Secretary NameMr Iain Richard Campbell May
NationalityBritish
StatusResigned
Appointed30 September 1994(24 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 August 1995)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Hernbrook Drive
Horsham
West Sussex
RH13 6EW

Location

Registered Address24-28 Bloomsbury Way
London
WC1A 2PX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
13 January 1998First Gazette notice for voluntary strike-off (1 page)
2 December 1997Application for striking-off (1 page)
22 October 1997Full accounts made up to 31 December 1996 (6 pages)
6 July 1997Director resigned (1 page)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (8 pages)
16 March 1995New secretary appointed;new director appointed (2 pages)
16 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)