Company NameBurdon & Miles Limited
Company StatusDissolved
Company Number02207600
CategoryPrivate Limited Company
Incorporation Date22 December 1987(36 years, 4 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Frank Wotton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(16 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 30 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address54 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Secretary NameMr Derek Frank Wotton
NationalityBritish
StatusClosed
Appointed30 January 2004(16 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 30 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address54 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Director NameJames Amodeo
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed14 May 2004(16 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 30 April 2008)
RoleVice President Finance
Correspondence Address826 Briarwood Court
Kohler
Wiscousin 53044
United States
Director NamePeter Franklin Harrison
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 December 1992)
RoleChartered Engineer
Correspondence Address23 Pine View Close
Haslemere
Surrey
GU27 1DU
Director NameMartin George Miles
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 July 1996)
RoleEngineer
Correspondence AddressPoynders End
Preston
Hitchin
Herts
SG4 7RX
Secretary NameStanley Page
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 March 1998)
RoleCompany Director
Correspondence Address12 Lancot Avenue
Dunstable
Bedfordshire
LU6 2AW
Director NameNorman John Gardner
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 January 1998)
RoleCompany Director
Correspondence AddressSilver Birches 17 Lexden Road
Colchester
Essex
CO3 3PN
Director NameDavid Ian White
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(4 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 January 2004)
RoleCompany Director
Correspondence AddressPage House 148 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameColin Arthur Jones
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(6 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 August 1994)
RoleProduction Director
Correspondence AddressDavington School Road
Messing
Colchester
Essex
CO5 9TL
Director NameStanley Page
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(6 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 March 1998)
RoleFinance Director
Correspondence Address12 Lancot Avenue
Dunstable
Bedfordshire
LU6 2AW
Director NameLeonard Edward Claydon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 October 1998)
RoleProduction Director
Correspondence Address19 Clarence Road
Clare
Suffolk
CO10 8QN
Director NameDonald Frederick Maddin
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(6 years, 11 months after company formation)
Appointment Duration7 years (resigned 30 November 2001)
RoleSales Director
Correspondence Address46 Copthorn Avenue
Broxbourne
Hertfordshire
EN10 7RA
Director NameRodney John Evans
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 1998)
RoleCompany Director
Correspondence Address14 Highlands Road
Bridgnorth
Salop
WV16 5BY
Director NameMr Paul Anthony Buckley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1997(9 years, 3 months after company formation)
Appointment Duration4 years (resigned 10 April 2001)
RoleManaging Director
Correspondence AddressLothlorien The Ridge
Little Baddow
Chelmsford
Essex
CM3 4RX
Director NameMr Carmine Teoli
Date of BirthMay 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed01 April 1997(9 years, 3 months after company formation)
Appointment Duration3 years (resigned 10 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Woodstock Road
Broxbourne
Hertfordshire
EN10 7NS
Secretary NameDavid Ian White
NationalityBritish
StatusResigned
Appointed20 March 1998(10 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 2004)
RoleCompany Director
Correspondence AddressPage House 148 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NamePaul Frederick Moxley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(10 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2001)
RoleManaging Director
Correspondence AddressRosegarth Ravens Green
Little Bentley
Colchester
Essex
CO7 8TA
Director NameTimothy Price
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2004)
RoleManaging Director Uk Group Ope
Country of ResidenceUnited Kingdom
Correspondence Address21 Third Avenue
Frinton On Sea
Essex
CO13 9EQ

Location

Registered Address16, Freebournes Road
Witham
Essex.
CM8 3DX
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
18 October 2007Application for striking-off (1 page)
14 May 2007Return made up to 10/05/07; full list of members (2 pages)
11 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
17 May 2006Return made up to 10/05/06; full list of members (2 pages)
11 January 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
19 May 2005Return made up to 10/05/05; full list of members (2 pages)
20 January 2005Full accounts made up to 31 December 2004 (9 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (1 page)
18 October 2004Declaration of satisfaction of mortgage/charge (1 page)
3 June 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
27 May 2004Return made up to 10/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
19 February 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
6 February 2004Secretary resigned;director resigned (1 page)
6 February 2004New secretary appointed;new director appointed (2 pages)
28 January 2004Return made up to 10/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
18 August 2002Auditor's resignation (1 page)
11 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 March 2002New director appointed (2 pages)
25 January 2002Full accounts made up to 31 December 2000 (7 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 June 2001Return made up to 10/05/01; full list of members (7 pages)
8 May 2001Director resigned (1 page)
29 January 2001Full accounts made up to 31 December 1999 (7 pages)
25 May 2000Return made up to 10/05/00; full list of members (7 pages)
17 May 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
16 July 1999Particulars of mortgage/charge (15 pages)
9 July 1999Return made up to 10/05/99; full list of members (8 pages)
25 November 1998Director resigned (1 page)
12 November 1998Full accounts made up to 31 March 1998 (8 pages)
29 September 1998Particulars of mortgage/charge (15 pages)
11 August 1998Return made up to 10/05/98; full list of members (8 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
9 April 1998Particulars of mortgage/charge (15 pages)
1 April 1998Declaration of assistance for shares acquisition (8 pages)
31 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1998Secretary resigned;director resigned (1 page)
25 March 1998New secretary appointed (3 pages)
9 February 1998Director resigned (1 page)
29 January 1998Full accounts made up to 31 March 1997 (6 pages)
28 May 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
28 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
14 May 1996New director appointed (2 pages)
14 May 1996Return made up to 10/05/96; full list of members (8 pages)
5 January 1996Full accounts made up to 31 March 1995 (15 pages)
9 May 1995Return made up to 10/05/95; change of members (8 pages)
7 December 1994Full accounts made up to 31 March 1994 (16 pages)
8 April 1991Particulars of mortgage/charge (3 pages)
10 September 1990Return made up to 10/05/89; full list of members; amend (6 pages)
8 December 1989Statement of affairs (14 pages)
21 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
14 April 1988Company name changed naturalpact LIMITED\certificate issued on 15/04/88 (3 pages)
11 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1988Memorandum and Articles of Association (15 pages)
22 December 1987Incorporation (12 pages)