Company NameBurgindell Systems Limited
Company StatusDissolved
Company Number02807786
CategoryPrivate Limited Company
Incorporation Date7 April 1993(31 years, 1 month ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)
Previous NameBurgindell Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameErnest John Howe
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1993(6 days after company formation)
Appointment Duration10 years, 7 months (closed 02 December 2003)
RoleCustomer Services Manager
Correspondence AddressFlat C
4 Cleveland Square
London
W2 6DH
Director NameTimothy Revill John Styles
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1993(6 days after company formation)
Appointment Duration10 years, 7 months (closed 02 December 2003)
RoleSoftware Development Manager
Correspondence Address57 East Street
Coggeshall
Essex
CO6 1SJ
Secretary NameTimothy Revill John Styles
NationalityBritish
StatusClosed
Appointed13 April 1993(6 days after company formation)
Appointment Duration10 years, 7 months (closed 02 December 2003)
RoleSoftware Development Manager
Correspondence Address57 East Street
Coggeshall
Essex
CO6 1SJ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address57 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCoggeshall
WardCoggeshall
Built Up AreaCoggeshall

Financials

Year2014
Turnover£2,100
Net Worth£3,313
Cash£7,536
Current Liabilities£6,876

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
8 July 2003Application for striking-off (1 page)
19 June 2003Return made up to 07/04/03; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
(7 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
5 August 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
8 October 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
25 July 2001Return made up to 07/04/01; full list of members (6 pages)
4 August 2000Return made up to 07/04/00; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 April 1999Return made up to 07/04/99; full list of members (6 pages)
2 December 1997Accounts for a small company made up to 30 June 1996 (7 pages)
23 September 1997Return made up to 07/04/97; full list of members (6 pages)
23 January 1997Registered office changed on 23/01/97 from: pridie brewster chertsey house pannells court guildford surrey GU1 4EU (1 page)
23 June 1996Ad 01/05/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 June 1996Accounts for a small company made up to 30 June 1995 (7 pages)
24 April 1996Return made up to 07/04/96; full list of members (6 pages)
12 December 1995Company name changed burgindell LIMITED\certificate issued on 13/12/95 (4 pages)
24 April 1995Return made up to 07/04/95; full list of members (6 pages)