Company NameBurwood Plc
DirectorsMadeleine Yvonne Burnett and Ronald James Burnett
Company StatusDissolved
Company Number01562575
CategoryPublic Limited Company
Incorporation Date19 May 1981(42 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMadeleine Yvonne Burnett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1991(9 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressCholesbury 10 Links Way
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9LZ
Director NameRonald James Burnett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1991(9 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressCholesbury 10 Links Way
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9LZ
Secretary NameMadeleine Yvonne Burnett
NationalityBritish
StatusCurrent
Appointed15 January 1991(9 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressCholesbury 10 Links Way
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9LZ

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£5,368,613
Gross Profit£1,058,555
Net Worth£222,485
Cash£938
Current Liabilities£1,329,023

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 February 2003Dissolved (1 page)
4 November 2002Return of final meeting of creditors (1 page)
11 April 2001Notice of discharge of Administration Order (4 pages)
4 April 2001Administrator's abstract of receipts and payments (3 pages)
6 February 2001Appointment of a liquidator (1 page)
5 February 2001Order of court to wind up (2 pages)
31 October 2000Administrator's abstract of receipts and payments (3 pages)
26 May 2000Administrator's abstract of receipts and payments (3 pages)
5 January 2000Notice of result of meeting of creditors (18 pages)
7 October 1999Administration Order (4 pages)
30 September 1999Registered office changed on 30/09/99 from: 7-8 eghams court boston drive bourne end bucks SL8 5YS (1 page)
28 September 1999Notice of Administration Order (1 page)
24 June 1999Particulars of mortgage/charge (11 pages)
8 April 1999Full accounts made up to 30 September 1998 (19 pages)
3 March 1999Return made up to 15/01/99; no change of members (4 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
3 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 February 1998Return made up to 15/01/98; no change of members (4 pages)
23 February 1998Full accounts made up to 30 September 1997 (19 pages)
22 April 1997Full accounts made up to 30 September 1996 (19 pages)
27 February 1997Return made up to 15/01/97; full list of members (6 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
23 April 1996Full accounts made up to 30 September 1995 (17 pages)
6 February 1996Return made up to 15/01/96; no change of members (4 pages)
16 March 1995Full accounts made up to 30 September 1994 (17 pages)