Company NameBurlington Publishing Company Limited
Company StatusDissolved
Company Number02157651
CategoryPrivate Limited Company
Incorporation Date26 August 1987(36 years, 8 months ago)
Dissolution Date11 June 1996 (27 years, 10 months ago)

Business Activity

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

Directors

Director NameCharles Michael Blumenstein
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1995(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 11 June 1996)
RoleTax Manager
Correspondence Address123 Langford Court
Langford Place
London
NW8 9DP
Director NameAdrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1995(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 11 June 1996)
RoleChartered Accountant
Correspondence AddressSundale 25 Yester Road
Chislehurst
Kent
BR7 1HN
Secretary NameAdrian Perry
NationalityBritish
StatusClosed
Appointed22 March 1995(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 11 June 1996)
RoleChartered Accountant
Correspondence AddressSundale 25 Yester Road
Chislehurst
Kent
BR7 1HN
Director NameSimon Baseley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Street
Wimborne
Dorset
BH21 1DY
Director NameSir David English
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 1995)
RoleGroup Editor-In-Chief
Correspondence Address15 Cowley Street
Westminster
London
SW1P 3LZ
Director NameJohn Gregory Fletcher
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address49 Brackenbury Road
London
N2 0SS
Director NameRoger Neil Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 1995)
RoleCompany Director
Correspondence Address16 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Director NameMartin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 1995)
RoleCompany Director
Correspondence Address8 Hills Avenue
Cambridge
CB1 4XA
Director NameSally Anne Muddiman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 August 1994)
RoleCompany Director
Correspondence Address11 Hamilton Road
London
W4 1AL
Secretary NameSally Anne Muddiman
NationalityBritish
StatusResigned
Appointed16 July 1992(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 August 1994)
RoleCompany Director
Correspondence Address11 Hamilton Road
London
W4 1AL
Secretary NameJane Elizabeth Munday
NationalityBritish
StatusResigned
Appointed01 August 1994(6 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 March 1995)
RoleCompany Director
Correspondence Address67 Wimpole Road
Barton
Cambridge
Cambridgeshire
CB3 7AB

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts2 October 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
20 February 1996First Gazette notice for voluntary strike-off (1 page)
10 January 1996Application for striking-off (1 page)
28 July 1995Return made up to 16/07/95; full list of members (6 pages)
30 April 1995Registered office changed on 30/04/95 from: astley house 33 notting hill gate notting hill london W11 3JQ (1 page)
21 April 1995Director resigned (2 pages)
21 April 1995Secretary resigned (2 pages)
21 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
21 April 1995Director resigned;new director appointed (2 pages)
20 April 1995Full accounts made up to 2 October 1994 (15 pages)