Company NameBurlington Holdings Limited
Company StatusDissolved
Company Number02745794
CategoryPrivate Limited Company
Incorporation Date8 September 1992(31 years, 7 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 NameMr David Andrew Fawcett
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1995(3 years, 2 months after company formation)
Appointment Duration28 years, 5 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address73 Henry Road
Bridgford
Nottingham
Nottinghamshire
NG2 7ND
Secretary NameJohn Laurence Pearce
NationalityBritish
StatusCurrent
Appointed04 July 1997(4 years, 10 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressSt Johns House
Pike Lane Kingsley
Warrington
Cheshire
WA6 8EH
Director NameTimothy Edward Roberts
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2001(8 years, 4 months after company formation)
Appointment Duration23 years, 3 months
RoleFinance Director
Correspondence Address19 Grammar School Road
Lymm
Cheshire
WA13 0BQ
Secretary NameTimothy Edward Roberts
NationalityBritish
StatusCurrent
Appointed23 January 2001(8 years, 4 months after company formation)
Appointment Duration23 years, 3 months
RoleFinance Director
Correspondence Address19 Grammar School Road
Lymm
Cheshire
WA13 0BQ
Director NameStephen Beverley Marsh
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2001(8 years, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleOperations Director
Correspondence AddressHome Farm Liverpool Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9LX
Director NameBrian Thomas Hendon
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(4 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 16 December 1996)
RoleCompany Director
Correspondence Address35 Hurstwood
Woodlands Rise
South Ascot
Berkshire
SL5 9SP
Director NameMark Stephen Garman
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressFlat 1 16 Melbury Road
London
W14 8LT
Secretary NameBrian Thomas Hendon
NationalityBritish
StatusResigned
Appointed17 January 1993(4 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 16 December 1996)
RoleSecretary
Correspondence Address35 Hurstwood
Woodlands Rise
South Ascot
Berkshire
SL5 9SP
Director NameMr Nigel John Webber
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(4 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 27 August 1993)
RoleInvestment Director
Correspondence Address1 Dover Park Drive
Roehampton
London
SW15 5BT
Director NameMr Geoffrey Osborne Vero
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(11 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 29 June 1994)
RoleCd/ Chartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Bagshot Road
Chobham
Woking
Surrey
GU24 8DA
Director NameMs Carolyn Lucy Maddox
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Belitha Villas
London
N1 1PD
Director NameNeil Rowland Popham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 March 2001)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehouse Farm
Berden
Bishops Stortford
Hertfordshire
CM23 1AE
Director NameJohn Laurence Pearce
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 January 2001)
RoleChartered Accountant/Director
Correspondence AddressSt Johns House
Pike Lane Kingsley
Warrington
Cheshire
WA6 8EH
Director NameWarwick Anthony Sowerbutts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(4 years after company formation)
Appointment Duration8 months, 1 week (resigned 23 May 1997)
RoleCompany Director
Correspondence AddressChestnuts 4 Maple Close
Whalley
Clitheroe
Lancashire
BB7 9AG
Director NameWarwick Anthony Sowerbutts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(4 years after company formation)
Appointment Duration8 months, 1 week (resigned 23 May 1997)
RoleCompany Director
Correspondence AddressChestnuts 4 Maple Close
Whalley
Clitheroe
Lancashire
BB7 9AG
Secretary NameDavid John Gregory Jennings
NationalityBritish
StatusResigned
Appointed16 December 1996(4 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 July 1997)
RoleCompany Director
Correspondence Address8 Magnus Drive
Basingstoke
Hampshire
RG22 4TX
Director NameTallyshaw Limited (Corporation)
StatusResigned
Appointed08 September 1992(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1M 8AP
Secretary NameTallyshaw Limited (Corporation)
StatusResigned
Appointed08 September 1992(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1M 8AP

Location

Registered AddressPricewaterhouse Coopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,423,672
Current Liabilities£200,070

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 June 2005Dissolved (1 page)
7 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
14 October 2004Liquidators statement of receipts and payments (5 pages)
8 April 2004Liquidators statement of receipts and payments (5 pages)
8 October 2003Liquidators statement of receipts and payments (5 pages)
10 October 2002Liquidators statement of receipts and payments (5 pages)
16 April 2002Liquidators statement of receipts and payments (5 pages)
30 April 2001Registered office changed on 30/04/01 from: kingsway business park oldfield road hampton middlesex TW12 2HD (1 page)
27 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 April 2001Appointment of a voluntary liquidator (1 page)
27 April 2001Declaration of solvency (3 pages)
13 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
19 March 2001Return made up to 24/02/01; full list of members (10 pages)
30 January 2001New secretary appointed;new director appointed (2 pages)
29 January 2001Director resigned (1 page)
12 June 2000Return made up to 31/05/00; full list of members (12 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
14 September 1999Director resigned (1 page)
23 August 1999Return made up to 31/05/99; full list of members (10 pages)
17 February 1999Amended full accounts made up to 31 March 1998 (13 pages)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
18 August 1998Return made up to 31/05/98; full list of members (10 pages)
3 March 1998New secretary appointed (2 pages)
2 March 1998Director resigned (1 page)
3 February 1998Full accounts made up to 31 March 1997 (15 pages)
29 August 1997Declaration of satisfaction of mortgage/charge (1 page)
29 August 1997Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997New director appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
22 June 1997Return made up to 31/05/97; full list of members (10 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned;director resigned (1 page)
6 June 1997Declaration of assistance for shares acquisition (13 pages)
6 June 1997Declaration of assistance for shares acquisition (13 pages)
6 June 1997Declaration of assistance for shares acquisition (13 pages)
20 February 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
18 November 1996Return made up to 08/09/96; full list of members (12 pages)
12 November 1996New director appointed (2 pages)
19 August 1996Declaration of assistance for shares acquisition (4 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996Full group accounts made up to 31 December 1995 (21 pages)
9 June 1996Director resigned (1 page)
10 January 1996Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
10 October 1995Return made up to 08/09/95; full list of members (16 pages)
2 May 1995Full group accounts made up to 31 December 1994 (21 pages)