Company NameBurton Ltd
DirectorPiers Burton
Company StatusDissolved
Company Number03947960
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years ago)
Previous NameBurtonrickard Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Piers Burton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2000(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address71 South Road
Faversham
Kent
ME13 7LX
Secretary NameMr Piers Burton
NationalityBritish
StatusCurrent
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 South Road
Faversham
Kent
ME13 7LX
Director NameClinton James Rickard
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleJoiner
Correspondence Address19 Cluny Road
Faversham
Kent
ME13 8DF
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressFerguson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£148
Cash£28,995
Current Liabilities£237,705

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 February 2004Dissolved (1 page)
14 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
17 September 2003Liquidators statement of receipts and payments (5 pages)
27 February 2003Liquidators statement of receipts and payments (5 pages)
27 March 2002Registered office changed on 27/03/02 from: 6 trinity road sheerness kent ME12 2PJ (1 page)
4 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2002Appointment of a voluntary liquidator (1 page)
4 March 2002Statement of affairs (10 pages)
21 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 July 2001Company name changed burtonrickard LIMITED\certificate issued on 04/07/01 (2 pages)
29 June 2001Director resigned (1 page)
31 May 2001Return made up to 15/03/01; full list of members (6 pages)
6 November 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned (1 page)
15 March 2000Incorporation (16 pages)