Company NameBurton & Co (UK) Limited
Company StatusDissolved
Company Number03141561
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)
Previous NameImpirial Management (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGianluca Corna
Date of BirthMarch 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed16 September 2002(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 09 March 2004)
RoleCompany Director
Correspondence AddressVia Pontico Virunio 5
6850 Mensrisio
Switzerland
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameDavid Paul Capelen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Executive
Correspondence Address1 Farmhill Drive
Springfield
Douglas
Isle Of Man
IM2 2EQ
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameCharles Guy Malet De Carteret
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleAccountant
Correspondence AddressFontis
La Rue Des Sillons
St Peter
Jersey
JE3 7DP
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 months after company formation)
Appointment Duration12 months (resigned 30 June 1997)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameGianluca Corna
Date of BirthMarch 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed30 June 1997(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 December 1997)
RoleManager
Correspondence AddressVia Bella Vista 1
Clivio (Va)
Italy
Director NameFulvio Magni
Date of BirthMarch 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed30 June 1997(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 2000)
RoleManager
Correspondence AddressVia Bellavista
Clivio
Italy
Director NameGianluca Corna
Date of BirthMarch 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed15 June 2000(4 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 October 2000)
RoleCompany Director
Correspondence AddressVia Pontico Virunio 5
6850 Mensrisio
Switzerland
Director NameRoberto Cogliati
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed24 October 2000(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 September 2002)
RoleAvvoceto
Correspondence AddressVia Luvini 7
Lugano
Ticino
6900
Switzerland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Babmaes Street
London
SW1Y 6NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 November 2003First Gazette notice for compulsory strike-off (1 page)
16 November 2002New director appointed (2 pages)
16 November 2002Director resigned (1 page)
22 October 2002Secretary resigned (2 pages)
29 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2002Registered office changed on 25/04/02 from: 6 babmaes street london SW1Y 6HD (1 page)
18 February 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 February 2002Secretary's particulars changed (1 page)
11 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 January 2001Return made up to 27/12/00; full list of members (6 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Director resigned (1 page)
24 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Full accounts made up to 31 December 1999 (9 pages)
6 July 2000Director resigned (1 page)
17 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
6 January 1999Return made up to 27/12/98; no change of members (4 pages)
22 October 1998Full accounts made up to 31 December 1997 (10 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 June 1998Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
13 January 1998Return made up to 27/12/97; no change of members (4 pages)
29 October 1997Memorandum and Articles of Association (23 pages)
27 October 1997Company name changed impirial management (uk) LIMITED\certificate issued on 28/10/97 (2 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
4 April 1997Registered office changed on 04/04/97 from: caprice house 3 new burlington street london W1X 1FE (1 page)
26 January 1997Return made up to 27/12/96; full list of members (6 pages)
7 January 1997Director resigned (1 page)
28 July 1996New director appointed (1 page)
28 July 1996Director resigned (4 pages)
4 January 1996Ad 27/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 December 1995Incorporation (30 pages)