Company NameBurnett Associates Limited
Company StatusDissolved
Company Number01718921
CategoryPrivate Limited Company
Incorporation Date28 April 1983(41 years ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Phimister Burnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(8 years after company formation)
Appointment Duration11 years, 10 months (closed 25 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address567 Ben Jonson House
Barbican
London
EC2Y 8NH
Secretary NameMr Kenneth Phimister Burnett
NationalityBritish
StatusClosed
Appointed26 February 2002(18 years, 10 months after company formation)
Appointment Duration1 year (closed 25 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address567 Ben Jonson House
Barbican
London
EC2Y 8NH
Director NameJeremy Shaw
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(8 years after company formation)
Appointment Duration10 years, 10 months (resigned 26 February 2002)
RoleCompany Director
Correspondence Address352 Kennington Road
London
SE11 4LD
Director NameMrs Marie Burnett
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(8 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address567 Ben Johnson House
Barbican
London
EC2Y 8NH
Director NameGeorge Henry Smith
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(8 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 1999)
RoleCompany Director
Correspondence AddressSundial Oast
Ethnam Lane
Sandhurst
Kent
TN18 5PS
Director NameMr Derek Mark Humphries
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(8 years after company formation)
Appointment Duration8 years, 4 months (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Moseley Row
Green Millennium Village
London
SE10 0QS
Director NameErnst Emil Goetschi
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(8 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address5b Maplestead Road
London
SW2 3LX
Director NameJackie Fowler
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(8 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address18 Witherington Road
London
N5 1PP
Director NameCelia Cole
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(8 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address57a Ravenscroft Street
London
E2 7QG
Secretary NameMrs Marie Burnett
NationalityBritish
StatusResigned
Appointed22 May 1991(8 years after company formation)
Appointment Duration5 years, 11 months (resigned 29 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address567 Ben Johnson House
Barbican
London
EC2Y 8NH
Director NameSarah Kathleen Goodall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence Address27 Love Lane
Rayleigh
Essex
SS6 7DL
Director NameMarc Nohr
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(11 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 September 2001)
RoleAccount Director
Correspondence Address79 Balfour Road
London
N5 2HE
Director NameKathryn Ann Metcalfe
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(13 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 1999)
RoleAccountant
Correspondence Address61 Gillespie Road
London
N5 1LH
Secretary NameKathryn Ann Metcalfe
NationalityBritish
StatusResigned
Appointed29 April 1997(14 years after company formation)
Appointment Duration2 years, 9 months (resigned 21 February 2000)
RoleAccountant
Correspondence Address61 Gillespie Road
London
N5 1LH
Director NameRebecca Sharman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(14 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address24 Ashburnham Place
Greenwich
London
SE10 8TZ
Director NameMr Anthony Maxwell Charles Elischer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(14 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 26 February 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bostock Court
West Street
Buckingham
Buckinghamshire
MK18 1HH
Secretary NameMr Derek Mark Humphries
NationalityBritish
StatusResigned
Appointed21 February 2000(16 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 21 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Moseley Row
Green Millennium Village
London
SE10 0QS
Secretary NameAndre Charles Rose
NationalityBritish
StatusResigned
Appointed27 June 2000(17 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 March 2001)
RoleCompany Director
Correspondence Address28 Evelyn Road
London
SW19 8NU
Secretary NameDarren John Fisher
NationalityBritish
StatusResigned
Appointed13 March 2001(17 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 February 2002)
RoleCompany Director
Correspondence Address67 Newlands Terrace
151-161 Queenstown Road
London
SW8 3RN

Location

Registered AddressWhite Lion Court
74 Rivington Street
London
EC2A 3AY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£10,249,000
Gross Profit£1,467,000
Net Worth£1,023,000
Cash£1,000
Current Liabilities£3,708,000

Accounts

Latest Accounts5 November 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
23 November 2001Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page)
3 October 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
7 July 2001Return made up to 12/05/01; full list of members (10 pages)
14 June 2001Full accounts made up to 5 November 2000 (18 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
8 December 2000Declaration of assistance for shares acquisition (4 pages)
21 November 2000Declaration of mortgage charge released/ceased (1 page)
20 November 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
20 November 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
29 June 2000Secretary resigned (1 page)
17 March 2000Full accounts made up to 31 October 1999 (19 pages)
14 March 2000Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
8 September 1999Return made up to 12/05/99; no change of members (8 pages)
20 April 1999Full accounts made up to 31 October 1998 (20 pages)
8 June 1998Return made up to 12/05/98; no change of members
  • 363(287) ‐ Registered office changed on 08/06/98
(8 pages)
6 May 1998Registered office changed on 06/05/98 from: white lion court 7 garrett street london EC1Y 0TY (1 page)
16 April 1998Full accounts made up to 31 October 1997 (21 pages)
16 December 1997Auditor's resignation (1 page)
16 October 1997Particulars of mortgage/charge (4 pages)
13 June 1997New director appointed (2 pages)
10 June 1997Full accounts made up to 31 October 1996 (20 pages)
10 June 1997Return made up to 12/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 1997New director appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned (1 page)
30 December 1996New director appointed (2 pages)
8 July 1996Full accounts made up to 31 October 1995 (17 pages)
17 May 1996Return made up to 12/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 1995Particulars of contract relating to shares (4 pages)
15 December 1995£ nc 10100/20100 31/10/95 (1 page)
15 December 1995Ad 31/10/95--------- £ si 10000@1=10000 £ ic 100/10100 (6 pages)
15 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
14 July 1995Full accounts made up to 31 October 1994 (17 pages)
13 July 1995Return made up to 12/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)