Company NameBurhill Greyhound Kennels Company Limited
Company StatusDissolved
Company Number02716739
CategoryPrivate Limited Company
Incorporation Date21 May 1992(31 years, 11 months ago)
Dissolution Date24 February 1998 (26 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas Ianson Foster
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1992(2 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 24 February 1998)
RoleGreyhound Trainer
Correspondence Address59 Esher Road
East Molesey
Surrey
KT8 0AQ
Director NameMary Joan Harding
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1992(2 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 24 February 1998)
RoleGreyhound Trainer
Correspondence Address30 Bartoria
Papercourt Lane
Ripley
Surrey
Director NameNora Eileen Mary McEllistrim
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1992(2 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 24 February 1998)
RoleGreyhound Trainer
Country of ResidenceUnite Dkingdom
Correspondence AddressHillside Farm
Ruxbury Road Lyne
Chertsey
Surrey
Kt16
Director NameMr Philip Charles Rees
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1992(2 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 24 February 1998)
RoleGreyhound Trainer
Correspondence Address51 Lonesome Lane
Reigate
Surrey
RH2 7QT
Director NameMr Samuel Sykes
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1992(2 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 24 February 1998)
RoleGreyhound Trainer
Correspondence Address64 Arch Road
Hersham
Walton On Thames
Surrey
KT12 4QR
Secretary NameMr Jack Bertram Dunham
NationalityBritish
StatusClosed
Appointed05 June 1992(2 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 24 February 1998)
RoleCompany Director
Correspondence Address8 Ardmore Avenue
Guildford
Surrey
GU2 6NJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressD7 Royal Mills
Esher
Surrey
KT10 8BL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 November 1997First Gazette notice for voluntary strike-off (1 page)
19 September 1997Application for striking-off (1 page)
3 June 1997Return made up to 21/05/97; no change of members (6 pages)
25 April 1997Full accounts made up to 30 June 1996 (9 pages)
21 July 1996Return made up to 21/05/96; full list of members (8 pages)
21 July 1996Registered office changed on 21/07/96 from: c/o fuller buckley north lodge, esher park ave esher surrey KT1O 9NP (1 page)
31 October 1995Full accounts made up to 30 June 1995 (8 pages)