Company NameBurton Office Equipment (Tamworth) Limited
Company StatusDissolved
Company Number01936953
CategoryPrivate Limited Company
Incorporation Date7 August 1985(38 years, 8 months ago)
Dissolution Date14 September 1999 (24 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Edward Sturrock
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(10 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address29 Park Hill Road
Wallington
Surrey
SM6 0SA
Secretary NameSurrie June Everett-Pascoe
NationalityBritish
StatusClosed
Appointed14 June 1996(10 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 14 September 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(13 years, 2 months after company formation)
Appointment Duration11 months (closed 14 September 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
Appointed04 August 1991(5 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressEdge House Main Street
Weston On Trent
Derbyshire
DE72 2BL
Director NameMrs Jennifer Louise Coxon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(5 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 1991)
RoleCompany Director
Correspondence Address23 Sefton Close
Stapenhill
Burton On Trent
Staffordshire
DE15 9BU
Secretary NameMr James Patrick Costello
NationalityBritish
StatusResigned
Appointed04 August 1991(5 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressEdge House Main Street
Weston On Trent
Derbyshire
DE72 2BL
Director NamePatrick Costello
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(6 years, 4 months 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 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(10 years, 10 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

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
30 March 1999First Gazette notice for voluntary strike-off (1 page)
22 January 1999Application for striking-off (1 page)
22 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
20 August 1998Return made up to 04/08/98; full list of members (7 pages)
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)
28 August 1997Return made up to 04/08/97; full list of members (7 pages)
27 August 1996Return made up to 04/08/96; full list of members (7 pages)
5 July 1996Registered office changed on 05/07/96 from: edge house weston-on-trent derbyshire DE7 2BL (1 page)
26 June 1996New director appointed (2 pages)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Secretary 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)
21 November 1995Full accounts made up to 31 March 1995 (8 pages)
21 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1995Return made up to 04/08/95; full list of members (6 pages)