Company NameBurtons Fiduciary Limited
Company StatusDissolved
Company Number02004724
CategoryPrivate Limited Company
Incorporation Date27 March 1986(38 years ago)
Dissolution Date26 May 1998 (25 years, 10 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 NameDennis Francis Lavin
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 26 May 1998)
RoleCompany Director
Correspondence Address51 Dunbar Wharf
108-124 Narrow Street
London
E14 8BB
Secretary NameRodney Simon Hodges
NationalityBritish
StatusClosed
Appointed03 February 1994(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 26 May 1998)
RoleCompany Director
Correspondence Address41 Princedale Road
London
W11 4NP
Director NameMr Abteen Sai
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1995(8 years, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 26 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Canons Drive
Edgware
Middlesex
HA8 7QX
Director NameBrigitte Feger
Date of BirthOctober 1942 (Born 81 years ago)
NationalityFL
StatusClosed
Appointed09 June 1995(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 26 May 1998)
RoleCompany Director
Correspondence AddressHeiligkreuz 40
Fl-Vaduz
Liechtenstein
Director NameDr Christian Lamprecht
Date of BirthJune 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed01 August 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 June 1995)
RoleAttorney-At-Law
Correspondence AddressIm Feld Nr 282
Nendeln
Liechtenstein
Director NameBrian Sturgeon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 March 1994)
RoleConsultant
Correspondence Address20 The Cloisters
Ampthill
Bedford
Bedfordshire
MK45 2UJ
Secretary NameCaroline Elizabeth Wells
NationalityBritish
StatusResigned
Appointed01 August 1992(6 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 December 1992)
RoleCompany Director
Correspondence Address14 Hemstal Road
West Hampstead
London
NW6 2AN
Secretary NameByron Bernard Nelson
NationalityBritish
StatusResigned
Appointed15 December 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 February 1994)
RoleCompany Director
Correspondence AddressLes Marais Route Du Marais
St Ouen
Jersey Je3 2gg
Channel Islands

Location

Registered AddressSceptre House
169/173 Regent Street
London
W1R 7FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 February 1998First Gazette notice for voluntary strike-off (1 page)
19 December 1997Application for striking-off (1 page)
8 October 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1997Full accounts made up to 31 December 1996 (9 pages)
13 August 1996Return made up to 01/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1996Full accounts made up to 31 December 1995 (10 pages)
30 March 1995New director appointed (2 pages)