Company NameBruton Trading Organisation Limited
DirectorStuart James Walker
Company StatusDissolved
Company Number02727365
CategoryPrivate Limited Company
Incorporation Date30 June 1992(31 years, 10 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 NameStuart James Walker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1994(1 year, 12 months after company formation)
Appointment Duration29 years, 10 months
RoleSolicitor
Correspondence Address22 Granville Road
Oxted
Surrey
RH8 0DA
Secretary NameJennifer Thomson Simpson
NationalityBritish
StatusCurrent
Appointed10 November 1995(3 years, 4 months after company formation)
Appointment Duration28 years, 5 months
RoleDirector/Company Secretary
Correspondence AddressLongfield House Carlton Road
South Godstone
Godstone
Surrey
RH9 8LD
Director NameIan Michael Nunn
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(6 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 1993)
RoleAccountant
Correspondence Address20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Secretary NameThomas Peter Dales
NationalityBritish
StatusResigned
Appointed20 January 1993(6 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 1993)
RoleCompany Director
Correspondence Address44(A) Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8EG
Director NameMr David Nevile Asdaile Simpson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(1 year, 3 months after company formation)
Appointment Duration7 years (resigned 17 October 2000)
RoleProperty Consultant
Correspondence AddressLongfield House Carlton Road
South Godstone
Godstone
Surrey
RH9 8LD
Secretary NameSally Ann Marshall
NationalityBritish
StatusResigned
Appointed01 October 1993(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 1995)
RoleCompany Director
Correspondence Address37 Blithbury Road
Dagenham
Essex
RM9 4PX
Director NameOsama El Circy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 1997)
RoleBusiness Consultant
Correspondence AddressTrade Centre Apartments
Hilton 803c
PO Box 9229
Dubai Uae
Director NameStewart Malcolm Tribe
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 1995)
RoleChartered Surveyor
Correspondence AddressChapel Cottage
Bowlhead Green
Godalming
Surrey
GU8 6NW
Director NameJennifer Thomson Simpson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 1999)
RoleDirector/Company Secretary
Correspondence AddressLongfield House Carlton Road
South Godstone
Godstone
Surrey
RH9 8LD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address3rd Floor
70-74 City Road
London
EC1Y 2BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,144
Cash£31,817
Current Liabilities£201,554

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 December 2005Dissolved (1 page)
26 September 2005Return of final meeting of creditors (1 page)
15 November 2002Registered office changed on 15/11/02 from: po box 1295 20 station road gerrards cross SL9 8EL (1 page)
19 September 2002Appointment of a liquidator (1 page)
6 December 2001Order of court to wind up (2 pages)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
10 April 2001Voluntary strike-off action has been suspended (1 page)
1 March 2001Application for striking-off (1 page)
22 November 2000Director resigned (1 page)
18 September 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
(6 pages)
12 November 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 October 1999Return made up to 30/06/99; no change of members (4 pages)
1 October 1999Director resigned (2 pages)
26 July 1998Return made up to 30/06/98; no change of members (4 pages)
14 May 1998Director resigned (1 page)
23 April 1998Accounts for a small company made up to 30 June 1996 (4 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
7 January 1998Return made up to 30/06/96; full list of members (6 pages)
7 January 1998Return made up to 30/06/97; full list of members (6 pages)
28 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 June 1997£ nc 10/100 02/06/97 (1 page)
3 August 1996Accounts for a small company made up to 30 June 1995 (4 pages)
5 December 1995New secretary appointed;new director appointed (2 pages)
5 December 1995Secretary resigned (2 pages)
17 August 1995Return made up to 30/06/95; no change of members (4 pages)
1 May 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)