Company NameBurrow (U.K.)
DirectorsJan Bert Schuchmann and David Gideon Van Klaveren
Company StatusDissolved
Company Number02569203
CategoryPrivate Unlimited Company
Incorporation Date17 December 1990(33 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameDavid Gideon Van Klaveren
NationalityDutch
StatusCurrent
Appointed16 February 1996(5 years, 2 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressKettingweg 33
Baarn
3743 Hn
Director NameJan Bert Schuchmann
Date of BirthJune 1950 (Born 73 years ago)
NationalityDutch
StatusCurrent
Appointed03 July 1996(5 years, 6 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence AddressAnton Amuvestraat 16
Amersfoort
3817 Dl
Director NameDavid Gideon Van Klaveren
Date of BirthJune 1946 (Born 77 years ago)
NationalityDutch
StatusCurrent
Appointed03 July 1996(5 years, 6 months after company formation)
Appointment Duration27 years, 9 months
RoleFinance Director
Correspondence AddressKettingweg 33
Baarn
3743 Hn
Director NameMr Leslie Clive Darrall
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 1993)
RoleConsulting Engineer
Correspondence AddressThe Cottage Longley Green
Suckley
Worcester
Worcestershire
WR6 5DU
Director NameRaymond Brian Furlonger
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 1993)
RoleCivil Engineer
Correspondence Address29 Valley Road
West Bridgford
Nottinghamshire
NG2 6HG
Director NameMr Bruce Stedham Hartley
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 1993)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBaynards
Woodstock
West Clandon
Surrey
GU4 7UJ
Director NameMr Peter Mellodew Hartley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 03 July 1996)
RoleCompany Director
Correspondence Address60 Deerings Road
Reigate
Surrey
RH2 0PN
Director NameJohn Stewart Hawksley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 16 February 1996)
RoleAccountant
Correspondence Address26 Palmer Close
Redstone Hollow
Redhill
Surrey
RH1 4BX
Director NameMr Peter Howard May
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 1993)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThe Barn
Marston Montgomery
Ashbourne
Derby
DE6 2FF
Director NameMr Cypriaan Rijk Wagenaar
Date of BirthOctober 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 1993)
RoleCompany Director
Correspondence AddressPrins Frederiklaan
Amersfoort 3818kd
Foreign
Director NameMr Cornelis Adrianus Jelier
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 1993)
RoleConsulting Engineer
Correspondence AddressRoad Farm
Colebrooke
Crediton
Devon
EX17 5DN
Secretary NameJohn Stewart Hawksley
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address26 Palmer Close
Redstone Hollow
Redhill
Surrey
RH1 4BX

Location

Registered AddressC/O Antony Batty & Co
Fourth Floor 30 City Road
London
EC1Y 2AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 April 2001Dissolved (1 page)
23 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 January 2001Liquidators statement of receipts and payments (5 pages)
23 November 2000Liquidators statement of receipts and payments (5 pages)
25 May 2000Liquidators statement of receipts and payments (5 pages)
1 December 1999Liquidators statement of receipts and payments (5 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
3 December 1998Liquidators statement of receipts and payments (5 pages)
11 February 1998Registered office changed on 11/02/98 from: 62 queen anne street london W1M 9LA (1 page)
27 November 1997Appointment of a voluntary liquidator (1 page)
27 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 1997Statement of affairs (4 pages)
18 November 1997Registered office changed on 18/11/97 from: priory house 45-51 high street reigate surrey RH2 9RU (1 page)
19 February 1997Return made up to 17/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 February 1997Full accounts made up to 31 December 1995 (7 pages)
24 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
27 December 1995Return made up to 17/12/95; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)