Company NameBurgess Fasteners Limited
Company StatusDissolved
Company Number01542403
CategoryPrivate Limited Company
Incorporation Date30 January 1981(43 years, 3 months ago)
Dissolution Date8 November 2005 (18 years, 5 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 NameMr David Woodcock
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(21 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address2 Gailbraith Way
Clay Lane Norden
Rochdale
Lancashire
OL11 5WE
Secretary NameLloyd Jay Trinkoff
NationalityAmerican
StatusClosed
Appointed13 May 2002(21 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 08 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Spring Back Way
Uppingham
Rutland
LE15 9TT
Director NameMr William Robert Banks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(22 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 08 November 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTutchens
Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director NameJohn Albert Dul
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed26 September 2003(22 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 08 November 2005)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address4450 Downers Drive
Downers Grove
Illinois
United States
Director NameDennis Letham
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed26 September 2003(22 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 08 November 2005)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address1122 Lawrence Avenue
Lake Forest
Illinois 60045
United States
Director NameBarbara Patricia Callaghan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(10 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 May 2002)
RoleAdministrator
Correspondence Address2 Janes Close
Burgess Hill
West Sussex
RH15 0QH
Director NamePeter Stanley Callaghan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(10 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 May 2002)
RoleSales Manager
Correspondence Address2 Janes Close
Burgess Hill
West Sussex
RH15 0QH
Secretary NameBarbara Patricia Callaghan
NationalityBritish
StatusResigned
Appointed25 September 1991(10 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 May 2002)
RoleCompany Director
Correspondence Address2 Janes Close
Burgess Hill
West Sussex
RH15 0QH
Director NameLloyd Jay Trinkoff
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2002(21 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Spring Back Way
Uppingham
Rutland
LE15 9TT

Location

Registered Address1 York Road
Uxbridge
Middlesex
UB8 1RN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
14 June 2005Application for striking-off (1 page)
26 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 September 2004Return made up to 09/09/04; full list of members (3 pages)
1 July 2004Auditor's resignation (1 page)
19 May 2004Full accounts made up to 31 December 2003 (14 pages)
19 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 October 2003Location of register of members (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003Registered office changed on 13/10/03 from: po box 110 prescott drive warndon industrial estate worcester worcestrshire WR4 9RS (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
2 September 2003Return made up to 09/09/03; full list of members (7 pages)
10 May 2003Full accounts made up to 31 December 2002 (16 pages)
18 September 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2002Registered office changed on 01/06/02 from: unit 3 consort way victoria industrial estate burgess hill west sussex RH15 9TJ (1 page)
21 May 2002Secretary resigned;director resigned (1 page)
21 May 2002New secretary appointed;new director appointed (3 pages)
21 May 2002New director appointed (3 pages)
21 May 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
21 May 2002Director resigned (1 page)
9 May 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 September 2001Return made up to 16/09/01; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 October 2000Return made up to 16/09/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 October 1999Return made up to 16/09/99; full list of members
  • 363(287) ‐ Registered office changed on 05/10/99
(6 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
24 September 1998Return made up to 16/09/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 October 1997Return made up to 16/09/97; full list of members (5 pages)
28 November 1996Registered office changed on 28/11/96 from: victoria gardens burgess hill west sussex RH15 9NB (1 page)
1 October 1996Return made up to 16/09/96; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 September 1995Return made up to 16/09/95; no change of members (4 pages)