Company NameBurton Old Road Limited
Company StatusDissolved
Company Number07330548
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 8 months ago)
Dissolution Date8 May 2018 (5 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew John Brazier
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCedars Cottage 16 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr Peter Anthony William Deeley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressCedars Cottage 16 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr Christopher Charles Micklethwaite
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedars Cottage 16 Church Street
Epsom
Surrey
KT17 4QB
Secretary NameMr Charles Elliott Marr
StatusClosed
Appointed21 January 2015(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 08 May 2018)
RoleCompany Director
Correspondence AddressCedars Cottage 16 Church Street
Epsom
Surrey
KT17 4QB
Secretary NameGillian Farrier
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCedars Cottage 16 Church Street
Epsom
Surrey
KT17 4QB

Location

Registered AddressCedars Cottage
16 Church Street
Epsom
Surrey
KT17 4QB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

75 at £1Atkins Properties LTD
37.50%
Ordinary
75 at £1Deeley Freed Estates LTD
37.50%
Ordinary
50 at £1Andrew John Brazier
25.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
12 February 2018Application to strike the company off the register (3 pages)
11 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
16 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
16 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
6 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 200
(4 pages)
12 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 200
(4 pages)
21 January 2015Termination of appointment of Gillian Farrier as a secretary on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Gillian Farrier as a secretary on 21 January 2015 (1 page)
21 January 2015Appointment of Mr Charles Elliott Marr as a secretary on 21 January 2015 (2 pages)
21 January 2015Appointment of Mr Charles Elliott Marr as a secretary on 21 January 2015 (2 pages)
4 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(4 pages)
4 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(4 pages)
20 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
2 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 August 2011Director's details changed for Christopher Charles Micklethwaite on 29 July 2011 (2 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
1 August 2011Director's details changed for Mr Peter Anthony William Deeley on 29 July 2011 (2 pages)
1 August 2011Secretary's details changed for Gillian Farrier on 29 July 2011 (1 page)
1 August 2011Director's details changed for Mr Peter Anthony William Deeley on 29 July 2011 (2 pages)
1 August 2011Director's details changed for Mr Andrew John Brazier on 29 July 2011 (2 pages)
1 August 2011Director's details changed for Mr Andrew John Brazier on 29 July 2011 (2 pages)
1 August 2011Director's details changed for Christopher Charles Micklethwaite on 29 July 2011 (2 pages)
1 August 2011Secretary's details changed for Gillian Farrier on 29 July 2011 (1 page)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
4 August 2010Registered office address changed from Cedars Cottage 16 Church Street Epsom Surrey KT14 4QB United Kingdom on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Cedars Cottage 16 Church Street Epsom Surrey KT14 4QB United Kingdom on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Cedars Cottage 16 Church Street Epsom Surrey KT14 4QB United Kingdom on 4 August 2010 (1 page)
29 July 2010Incorporation (39 pages)
29 July 2010Incorporation (39 pages)