Company NameD.P. Burton & Son Limited
Company StatusDissolved
Company Number02922745
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NameDavid Peter Burton
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1994(3 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (closed 02 October 2001)
RoleTiling Contractor
Correspondence AddressThe Dell
Madrid Avenue Rawreth Lane
Rayleigh
Essex
SS6 9RJ
Director NameGlenn David Burton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1994(3 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (closed 02 October 2001)
RoleWall & Floor Tiler
Correspondence Address4 Vange Hill Drive
Basildon
Essex
SS16 4DD
Director NameMargaret Elizabeth Burton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1994(3 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (closed 02 October 2001)
RoleSecretary
Correspondence AddressThe Dell Madrid Avenue
Rawreth Lane
Rayleigh
Essex
SS6 9RJ
Director NameBarry Nurse
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1994(3 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (closed 02 October 2001)
RoleWall & Floor Tiler
Correspondence Address109 Fairfax Drive
Westcliff On Sea
Essex
SS0 9BQ
Secretary NameMargaret Elizabeth Burton
NationalityBritish
StatusClosed
Appointed23 May 1994(3 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (closed 02 October 2001)
RoleSecretary
Correspondence AddressThe Dell Madrid Avenue
Rawreth Lane
Rayleigh
Essex
SS6 9RJ
Director NameStephen John Dodd
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(10 months after company formation)
Appointment Duration6 years, 7 months (closed 02 October 2001)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address6 Truro Crescent
Rayleigh
Essex
SS6 9RU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Dell
Madrid Avenue Rawreth Lane
Rayleigh
Essex
SS6 9RS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£48,570
Gross Profit£41,055
Current Liabilities£25,880

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
29 April 2001Application for striking-off (1 page)
22 February 2000Full accounts made up to 31 May 1999 (12 pages)
21 June 1999Return made up to 26/04/99; full list of members (8 pages)
3 March 1999Full accounts made up to 31 May 1998 (12 pages)
22 September 1998Return made up to 26/04/98; full list of members (8 pages)
1 April 1998Full accounts made up to 31 May 1997 (13 pages)
6 May 1997Return made up to 26/04/97; full list of members (8 pages)
1 May 1996Return made up to 26/04/96; full list of members (8 pages)
1 April 1996Full accounts made up to 31 May 1995 (13 pages)
1 June 1995Return made up to 26/04/95; full list of members (8 pages)
7 March 1995New director appointed (2 pages)