Company NameBurlington Trading Limited
Company StatusDissolved
Company Number01936079
CategoryPrivate Limited Company
Incorporation Date5 August 1985(38 years, 9 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael David Miller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1999(14 years, 2 months after company formation)
Appointment Duration4 years (closed 21 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees 15a Linksway
Northwood
Middlesex
HA6 2XA
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusClosed
Appointed01 January 2002(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 21 October 2003)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMr Alastair Robert Christopher Barclay
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(6 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 October 1999)
RoleFinancial Executive
Country of ResidenceEngland
Correspondence AddressJewells Thatch
Chapel Row Bucklebury
Reading
Berkshire
RG7 6PB
Director NameJohn Michael Robotham
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(6 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickwall Farmhouse
Kiln Lane Clophill
Bedford
MK45 4DA
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed13 April 1992(6 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 January 2002)
Correspondence Address25 City Road
London
EC1Y 1BQ

Location

Registered AddressSanctury House
45-53 Sinclair Road
London
W14 0NS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Financials

Year2014
Net Worth£89,873

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
29 May 2003Application for striking-off (1 page)
29 November 2002Registered office changed on 29/11/02 from: 25-35 city road 5TH floor london EC1Y 1BQ (1 page)
29 November 2002New secretary appointed (2 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
17 May 2002Secretary resigned (1 page)
9 May 2002Return made up to 13/04/02; full list of members (6 pages)
13 March 2002Full accounts made up to 30 September 2001 (10 pages)
23 January 2002Secretary's particulars changed (1 page)
9 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
8 August 2001Return made up to 13/04/01; full list of members (6 pages)
30 May 2001Full accounts made up to 31 December 2000 (9 pages)
18 April 2000Return made up to 13/04/00; full list of members (6 pages)
3 April 2000Full accounts made up to 31 December 1999 (10 pages)
3 April 2000Full accounts made up to 31 December 1998 (10 pages)
23 November 1999New director appointed (3 pages)
8 November 1999Director resigned (1 page)
16 June 1999Return made up to 13/04/99; full list of members (7 pages)
8 October 1998Full accounts made up to 31 December 1997 (9 pages)
10 May 1998Return made up to 13/04/98; full list of members (7 pages)
15 July 1997Full accounts made up to 31 December 1996 (7 pages)
6 May 1997Return made up to 13/04/97; full list of members (7 pages)
11 October 1996Full accounts made up to 31 December 1995 (7 pages)
23 April 1996Return made up to 13/04/96; full list of members (7 pages)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)
11 April 1995Return made up to 13/04/95; full list of members (16 pages)
3 September 1985Memorandum and Articles of Association (14 pages)
18 May 1985Certificate of incorporation (1 page)