Company NameBurton Communications Limited
Company StatusDissolved
Company Number04022471
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Richard Barraclough
NationalityBritish
StatusClosed
Appointed07 March 2001(8 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerley
Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Director NameMr Dean Marlow Ashton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(8 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 13 January 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Carnation Close
Leicester Forest East
Leicester
Leicestershire
LE3 3QU
Director NameMr Richard Barraclough
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(3 years after company formation)
Appointment Duration6 months, 1 week (closed 13 January 2004)
RoleCompany Director-Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerley
Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Director NameAnthony Michael Burton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleProject Manager
Correspondence Address11 Pinewood Road
Northampton
Northamptonshire
NN3 2RD
Director NameDonald Draper
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Swallow Close
Northampton
Northamptonshire
NN4 0QL
Director NameMelanie Mayhook
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleAdministrator
Correspondence Address11 Pinewood Road
Northampton
Northamptonshire
NN3 2RD
Director NameIan Michael Ryden
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address41 Sandover
Northampton
Northamptonshire
NN4 0TS
Secretary NameDonald Draper
NationalityBritish
StatusResigned
Appointed29 June 2000(1 week after company formation)
Appointment DurationResigned same day (resigned 29 June 2000)
RoleCompany Director
Correspondence Address8 Swallow Close
Northampton
Northamptonshire
NN4 0QL
Director NameMr George Robert Marsh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(8 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Cottage
Honiley
Kenilworth
Warwickshire
CV8 1NP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA

Location

Registered AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
21 August 2003Application for striking-off (1 page)
16 July 2003Return made up to 22/06/03; full list of members (6 pages)
14 July 2003New director appointed (3 pages)
3 March 2003Auditor's resignation (1 page)
13 November 2002Director resigned (1 page)
3 May 2002Full accounts made up to 30 June 2001 (12 pages)
30 November 2001Return made up to 13/08/01; full list of members (7 pages)
30 November 2001Location of register of members (1 page)
20 November 2001Director resigned (1 page)
9 October 2001Secretary resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (5 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Registered office changed on 25/06/01 from: 25 harley street london W1N 2BR (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001Director resigned (1 page)
10 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
5 August 2000Particulars of mortgage/charge (7 pages)
21 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Location of register of members (1 page)
7 July 2000Ad 22/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2000Secretary resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)