Company NameBurford & Burford Limited
Company StatusDissolved
Company Number03500271
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)
Previous NameNewall Burford Associates Limited

Business Activity

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

Directors

Secretary NameMr David Alfred William Ford
NationalityBritish
StatusClosed
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address78 Halifield Drive
Priory Gardens
Belvedere
Kent
DA17 5RS
Director NameMr John William Burke
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1998(2 weeks, 1 day after company formation)
Appointment Duration7 years, 12 months (closed 07 February 2006)
RoleHaulage Contractor
Correspondence Address2 Vicarage Close
Northumberland Heath
Erith
Kent
DA8 1ET
Director NameMr David Alfred William Ford
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1998(2 weeks, 1 day after company formation)
Appointment Duration7 years, 12 months (closed 07 February 2006)
RoleCompany Director
Correspondence Address78 Halifield Drive
Priory Gardens
Belvedere
Kent
DA17 5RS
Director NameTrevor George Newman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleHaulage Contractor
Correspondence Address18 Colindale Avenue
Erith
Kent
DA8 1DE
Director NameMaureen Aldridge
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(2 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address19 Normandy Way
Erith
Kent
DA8 3PX
Director NameMartin Newman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1999(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 October 1999)
RoleHaulage Contractor
Correspondence Address4 Windmill Cottages
Allhallows Road, Lower Stoke
Rochester
Kent
ME3 9SP
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address302a Broadway
Bexleyheath
Kent
DA6 8AH
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London

Financials

Year2014
Turnover£329,055
Gross Profit£266,759
Net Worth£27,360
Cash£478
Current Liabilities£80,554

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
5 July 2005Voluntary strike-off action has been suspended (1 page)
18 January 2005Voluntary strike-off action has been suspended (1 page)
23 December 2004Application for striking-off (1 page)
20 May 2004Return made up to 28/01/04; full list of members (7 pages)
14 January 2004Return made up to 28/01/03; full list of members (7 pages)
25 October 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
8 March 2002Return made up to 28/01/02; full list of members (7 pages)
30 January 2002Partial exemption accounts made up to 31 March 2001 (9 pages)
23 May 2001Return made up to 28/01/01; full list of members (7 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 March 2000Company name changed newall burford associates limite d\certificate issued on 30/03/00 (2 pages)
14 March 2000Return made up to 28/01/00; full list of members (7 pages)
1 December 1999Full accounts made up to 31 March 1999 (9 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
3 August 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999Return made up to 28/01/99; full list of members (6 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Ad 17/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998Director resigned (1 page)
28 January 1998Incorporation (15 pages)