Company NameBurginhall 890 Limited
Company StatusDissolved
Company Number02094794
CategoryPrivate Limited Company
Incorporation Date29 January 1987(37 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameBertelsmann UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Charles Aitman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1992(5 years, 3 months after company formation)
Appointment Duration15 years, 11 months (closed 13 May 2008)
RoleSolicitor
Correspondence Address98 Idmiston Road
London
Se27
Director NameMr Andrew Michael Bennett Daws
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1992(5 years, 3 months after company formation)
Appointment Duration15 years, 11 months (closed 13 May 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Lichfield Road
Kew
Richmond
Surrey
TW9 3JR
Director NamePhilip Arthur Goodwin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1992(5 years, 3 months after company formation)
Appointment Duration15 years, 11 months (closed 13 May 2008)
RoleSolicitor
Correspondence Address150 Burbage Road
Dulwich
SE21 7AG
Director NameCharles Harcourt Gervis Green
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1992(5 years, 3 months after company formation)
Appointment Duration15 years, 11 months (closed 13 May 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Stanley House
13/14 Stanley Crescent
London
W11 2NA
Director NameDr Jorg Hernler
Date of BirthApril 1947 (Born 77 years ago)
NationalityGerman
StatusClosed
Appointed24 May 1992(5 years, 3 months after company formation)
Appointment Duration15 years, 11 months (closed 13 May 2008)
RoleExecutive
Correspondence AddressHartkortweg 17
Gutersloh
Germany
Director NameMartin Schuster
Date of BirthNovember 1948 (Born 75 years ago)
NationalityGerman
StatusClosed
Appointed01 July 1995(8 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 13 May 2008)
RoleLawyer
Correspondence AddressVorstand
Baumwall 11
Hamburg
20459
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusClosed
Appointed24 May 1992(5 years, 3 months after company formation)
Appointment Duration15 years, 11 months (closed 13 May 2008)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£51,287,000
Cash£1,000
Current Liabilities£26,454,000

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2008Liquidators statement of receipts and payments (5 pages)
6 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
6 December 2007Liquidators statement of receipts and payments (5 pages)
12 June 2007Liquidators statement of receipts and payments (5 pages)
30 November 2006Liquidators statement of receipts and payments (5 pages)
16 June 2006Liquidators statement of receipts and payments (5 pages)
28 December 2005Liquidators statement of receipts and payments (5 pages)
3 June 2005Liquidators statement of receipts and payments (5 pages)
26 November 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
15 December 2003Liquidators statement of receipts and payments (5 pages)
29 May 2003Liquidators statement of receipts and payments (5 pages)
11 December 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Registered office changed on 21/06/02 from: 5 chancery lane london WC2A 1LF (1 page)
21 June 2002Liquidators statement of receipts and payments (5 pages)
11 December 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
8 December 2000Liquidators statement of receipts and payments (5 pages)
3 July 2000Liquidators statement of receipts and payments (5 pages)
8 December 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
2 December 1998Liquidators statement of receipts and payments (5 pages)
25 June 1998Director's particulars changed (1 page)
28 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 November 1997Declaration of solvency (3 pages)
24 November 1997Appointment of a voluntary liquidator (1 page)
17 November 1997Company name changed bertelsmann uk LIMITED\certificate issued on 17/11/97 (2 pages)
12 September 1997Full accounts made up to 30 June 1996 (103 pages)
30 May 1997Return made up to 24/05/97; no change of members (8 pages)
30 May 1997Director's particulars changed (1 page)
18 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
5 August 1996Full accounts made up to 30 June 1995 (89 pages)
25 June 1996Director's particulars changed (1 page)
25 June 1996Return made up to 24/05/96; full list of members (8 pages)
25 June 1996Director's particulars changed (1 page)
15 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
18 July 1995Return made up to 24/05/95; full list of members (16 pages)
11 July 1995Full accounts made up to 30 June 1994 (37 pages)
31 March 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
3 May 1994Full group accounts made up to 30 June 1993 (67 pages)
3 May 1994Full accounts made up to 30 June 1993 (22 pages)
18 June 1993Full accounts made up to 30 June 1992 (11 pages)
9 October 1992Full group accounts made up to 30 June 1991 (8 pages)
27 July 1991Full group accounts made up to 30 June 1990 (7 pages)
14 September 1989Full group accounts made up to 30 June 1988 (15 pages)