Company NameBurton Office Equipment (Stoke) Limited
Company StatusDissolved
Company Number01855451
CategoryPrivate Limited Company
Incorporation Date15 October 1984(39 years, 6 months ago)
Dissolution Date13 July 1999 (24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Edward Sturrock
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(11 years, 8 months after company formation)
Appointment Duration3 years (closed 13 July 1999)
RoleCompany Director
Correspondence Address29 Park Hill Road
Wallington
Surrey
SM6 0SA
Secretary NameSurrie June Everett-Pascoe
NationalityBritish
StatusClosed
Appointed14 June 1996(11 years, 8 months after company formation)
Appointment Duration3 years (closed 13 July 1999)
RoleCompany Director
Correspondence AddressBrooklyn
112 Boundary Road
Carshalton On The Hill
Surrey
SM5 4AB
Director NameRobert Alistair Dalman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1998(14 years after company formation)
Appointment Duration9 months (closed 13 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Ewhurst Avenue
Sanderstead
Surrey
CR2 0DG
Director NameMr James Patrick Costello
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressEdge House Main Street
Weston On Trent
Derbyshire
DE72 2BL
Director NameMrs Margaret Ann Fenton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration11 months (resigned 29 November 1991)
RoleCompany Director
Correspondence Address13 Courtway Drive
Sneyd Green
Stoke On Trent
Staffordshire
ST1 6DX
Director NameMr Wilfred George Fenton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration11 months (resigned 29 November 1991)
RoleCompany Director
Correspondence Address13 Courtway Drive
Sneyd Green
Stoke On Trent
Staffordshire
ST1 6DX
Secretary NameMrs Margaret Ann Fenton
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 1992)
RoleCompany Director
Correspondence Address13 Courtway Drive
Sneyd Green
Stoke On Trent
Staffordshire
ST1 6DX
Director NameMr Mark Godber
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 26 July 1994)
RoleSales Manager
Correspondence Address61 Rutland Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5DP
Secretary NamePatrick Costello
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressIvy House
The Wharf Shardlow
Derby
Derbyshire
DE72 2HG
Director NameNigel Mark Hallam
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Stamford Road
Oakham
Rutland
LE15 6JA

Location

Registered AddressCanon House
Manor Road
Wallington
Surrey
SM6 0AJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 January 1999Application for striking-off (1 page)
22 January 1999Return made up to 31/12/98; full list of members (7 pages)
22 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
31 May 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
31 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 January 1998Return made up to 31/12/97; full list of members (7 pages)
29 January 1997Return made up to 31/12/96; full list of members (7 pages)
5 July 1996Registered office changed on 05/07/96 from: edge house 76 main street weston on street derby DE7 2BL (1 page)
26 June 1996New director appointed (2 pages)
24 June 1996Secretary resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996New secretary appointed (2 pages)
31 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 May 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
21 November 1995Full accounts made up to 31 March 1995 (9 pages)
21 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)