Company NameBurgess & Son (Abingdon) Limited
Company StatusDissolved
Company Number02269083
CategoryPrivate Limited Company
Incorporation Date20 June 1988(35 years, 10 months ago)
Dissolution Date6 April 1999 (25 years ago)

Business Activity

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

Directors

Director NameClifford Douglas Green
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 06 April 1999)
RoleSalesman
Correspondence Address34 Garston Lane
Wantage
Oxfordshire
OX12 7AR
Director NameMr Stephen Ronald Puckett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 06 April 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
The Kings Drive Burhill Park
Walton On Thames
Surrey
KT12 4BA
Director NameDavid John Thorne
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 06 April 1999)
RolePrinter
Correspondence AddressCaxton House
2 River View Terrace
Abingdon
Oxfordshire
OX14 5GL
Director NameSheila Harrison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 06 April 1999)
RoleCompany Secretary/Legal Advise
Correspondence Address3 Graces Mews
St Johns Wood
London
NW8 9AL
Secretary NameEleanor Kate Irving
NationalityBritish
StatusClosed
Appointed29 August 1997(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 06 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN
Director NamePeter John Vacher
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RolePrinter
Correspondence AddressGilbourne Farm Sutton Road
Drayton
Abingdon
Oxfordshire
OX14 4HA
Director NameDuncan Spence
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RolePrinter & Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressClos De Chanterelle
Rue Lucas
Sark
Channel Islands
GY9 0SG
Director NameAlan Bertram Charles Philpott
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1994)
RoleManaging Director
Correspondence Address13 Powis Square
Brighton
West Sussex
BN1 3HG
Director NameRobert William Loosemore
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 June 1996)
RolePrinter
Correspondence AddressWildwood
Bourton Road
Clanfield
Oxfordshire
OX18 2PB
Director NameMr Brian Dudley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle Heverswood
Brasted Chart
Kent
TN16 1LS
Director NameJohn Michael Clegg
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(3 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 1992)
RoleManaging Director
Correspondence AddressFlowerways 92 Winnington Road
London
N2 0TU
Director NameMartin John Barritt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 1993)
RoleChartered Accountant
Correspondence Address5 Sympson Close
Abingdon
Oxfordshire
OX14 5RB
Secretary NameFinlay Scott Ritchie
NationalityBritish
StatusResigned
Appointed17 December 1991(3 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 February 1992)
RoleCompany Director
Correspondence Address38 Friary Road
London
N12 9PB
Secretary NameLawrence Edward Post
NationalityBritish
StatusResigned
Appointed24 February 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address95 Ermine Street
Caxton
Cambridge
CB3 8PQ
Director NameLawrence Edward Post
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1994)
RoleSecretary
Correspondence Address95 Ermine Street
Caxton
Cambridge
CB3 8PQ
Secretary NameChristina Margaret Cannon
NationalityBritish
StatusResigned
Appointed31 October 1994(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 1996)
RoleCompany Director
Correspondence Address25 Truro Crescent
Rayleigh
Essex
SS6 9RU
Secretary NameSheila Harrison
NationalityBritish
StatusResigned
Appointed20 May 1996(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address3 Graces Mews
St Johns Wood
London
NW8 9AL

Location

Registered AddressWace House
Shepherdess Walk
London
N1 7LH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
3 November 1998Application for striking-off (1 page)
17 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1997Return made up to 30/11/97; full list of members (6 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
1 September 1997New secretary appointed (2 pages)
18 December 1996Return made up to 30/11/96; no change of members (6 pages)
25 November 1996Director resigned (1 page)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 May 1996New secretary appointed (1 page)
29 May 1996Secretary resigned (1 page)
12 March 1996Director's particulars changed (1 page)
15 January 1996Return made up to 30/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
12 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995Accounting reference date extended from 30/09 to 31/12 (1 page)