Company NameBurrowgate Limited
Company StatusDissolved
Company Number02242636
CategoryPrivate Limited Company
Incorporation Date11 April 1988(35 years, 12 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 NameMr Steven Edward Cooper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1992(4 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleManager
Correspondence Address22 Seeley Drive
London
SE21 8QR
Director NameBryan Rawlins
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1992(4 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleLecturer
Correspondence Address11 Shiplands Houses
Pluckley
Ashford
Kent
TN27 0PA
Director NameMrs Mary Rebecca Rawlins
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1992(4 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleNurse
Correspondence Address60 Walnut Way
Swanley
Kent
BR8 7TW
Secretary NameBryan Rawlins
NationalityBritish
StatusCurrent
Appointed03 August 1992(4 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address11 Shiplands Houses
Pluckley
Ashford
Kent
TN27 0PA

Location

Registered Address4 Brook Street
London
W1Y 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1991 (32 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 November 2000Dissolved (1 page)
14 August 2000Return of final meeting in a members' voluntary winding up (3 pages)
3 July 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
24 June 1999Liquidators statement of receipts and payments (5 pages)
22 December 1998Liquidators statement of receipts and payments (5 pages)
22 June 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
14 July 1997Liquidators statement of receipts and payments (5 pages)
14 July 1997Liquidators statement of receipts and payments (5 pages)
14 July 1997Liquidators statement of receipts and payments (5 pages)
14 July 1997Liquidators statement of receipts and payments (5 pages)
14 July 1997Liquidators statement of receipts and payments (5 pages)
4 July 1996O.C appt liq - an gainsford (2 pages)
4 July 1996Registered office changed on 04/07/96 from: 19A cavendish sq london W1M 9AB (1 page)
4 July 1996Appointment of a voluntary liquidator (1 page)
22 November 1995Notice of ceasing to act as a voluntary liquidator (4 pages)
22 November 1995O/C change of liq (8 pages)