Company NameBurys Court School Limited
Company StatusDissolved
Company Number01742262
CategoryPrivate Limited Company
Incorporation Date26 July 1983(40 years, 9 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameDonald Victor William White
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(8 years, 7 months after company formation)
Appointment Duration14 years, 11 months (closed 27 February 2007)
RoleSchoolmaster
Correspondence AddressBurys Court School
Leigh
Reigate
Surrey
Director NamePeter John Frederick White
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(8 years, 7 months after company formation)
Appointment Duration14 years, 11 months (closed 27 February 2007)
RoleSchoolmaster
Correspondence AddressBurys Court School
Leigh
Reigate
Surrey
Secretary NameDonald Victor William White
NationalityBritish
StatusClosed
Appointed12 March 1992(8 years, 7 months after company formation)
Appointment Duration14 years, 11 months (closed 27 February 2007)
RoleCompany Director
Correspondence AddressBurys Court School
Leigh
Reigate
Surrey

Location

Registered AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£152,379
Net Worth-£24,974
Cash£30,513
Current Liabilities£27,262

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
7 August 2006Application for striking-off (1 page)
4 July 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
17 March 2005Location of register of members (1 page)
17 March 2005Return made up to 12/03/05; full list of members (5 pages)
17 March 2005Location of debenture register (1 page)
17 January 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
1 October 2004Registered office changed on 01/10/04 from: horwarth clark whitehill 25 new street square london EC4A 3LN (1 page)
5 July 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
24 March 2004Return made up to 12/03/04; full list of members (5 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
18 March 2003Return made up to 12/03/03; full list of members (5 pages)
29 May 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
25 March 2002Return made up to 12/03/02; full list of members (5 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
10 April 2001Return made up to 12/03/01; full list of members (5 pages)
4 July 2000Full accounts made up to 31 August 1999 (10 pages)
13 April 2000Return made up to 12/03/00; full list of members (5 pages)
16 June 1999Full accounts made up to 31 August 1998 (10 pages)
18 March 1999Return made up to 12/03/99; full list of members (5 pages)
4 September 1998Return made up to 12/03/98; full list of members (5 pages)
1 July 1998Full accounts made up to 31 August 1997 (10 pages)
18 June 1997Full accounts made up to 31 August 1996 (9 pages)
2 July 1996Full accounts made up to 31 August 1995 (9 pages)
16 April 1996Return made up to 12/03/96; full list of members (6 pages)
25 April 1995Full accounts made up to 31 August 1994 (9 pages)
27 March 1995Return made up to 12/03/95; full list of members (12 pages)