Company NameK P Burgess & Company Limited
Company StatusDissolved
Company Number02561889
CategoryPrivate Limited Company
Incorporation Date23 November 1990(33 years, 5 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSusan Mary Burgess
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(1 year after company formation)
Appointment Duration14 years, 4 months (closed 28 March 2006)
RoleCompany Director
Correspondence AddressBirch House
Courtmead Road
Cuckfield
West Sussex
RH17 5LR
Secretary NameAlan Hugh Williams
NationalityBritish
StatusClosed
Appointed29 May 1998(7 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 28 March 2006)
RoleCompany Director
Correspondence AddressCentury House 37 Jewry Street
London
EC3N 2EX
Director NameMr Kenneth Peter Burgess
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(1 year after company formation)
Appointment Duration13 years, 10 months (resigned 01 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch House
Courtmead Road, Cuckfield
Haywards Heath
West Sussex
RH17 5LR
Secretary NameDavid Smith
NationalityBritish
StatusResigned
Appointed23 November 1991(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirley
17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL

Location

Registered AddressCenturion House
37 Jewry Street
London
EC3N 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Turnover£24,430
Gross Profit£24,430
Net Worth£3,342
Cash£9,512
Current Liabilities£8,996

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
2 November 2005Application for striking-off (1 page)
1 November 2005Director resigned (1 page)
17 October 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
11 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
16 January 2004Return made up to 20/11/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
(7 pages)
4 November 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
26 April 2003Return made up to 20/11/02; full list of members (7 pages)
3 July 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
29 November 2001Return made up to 20/11/01; full list of members (6 pages)
20 July 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
24 November 2000Return made up to 20/11/00; full list of members (6 pages)
11 July 2000Full accounts made up to 30 April 2000 (10 pages)
30 November 1999Return made up to 23/11/99; full list of members (6 pages)
26 August 1999Full accounts made up to 30 April 1999 (9 pages)
20 November 1998Return made up to 23/11/98; no change of members (4 pages)
16 September 1998Full accounts made up to 30 April 1998 (22 pages)
3 July 1998Registered office changed on 03/07/98 from: marcol house 293 regent street london W1R 7PD (1 page)
3 July 1998New secretary appointed (1 page)
3 July 1998Secretary resigned (1 page)
28 November 1997Return made up to 23/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 August 1997Full accounts made up to 30 April 1997 (12 pages)
5 February 1997Return made up to 23/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 July 1996Accounts for a small company made up to 30 April 1996 (12 pages)
15 December 1995Return made up to 23/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1995Accounts for a small company made up to 30 April 1995 (12 pages)