Company NameBurmech Limited
Company StatusDissolved
Company Number03203016
CategoryPrivate Limited Company
Incorporation Date23 May 1996(27 years, 11 months ago)
Dissolution Date16 April 2008 (16 years ago)
Previous NameMcFarlane Mechanical Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameElizabeth Ann Burroughs
NationalityBritish
StatusClosed
Appointed23 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Wadley Close
Tiptree
Colchester
CO5 0SL
Director NameElizabeth Ann Burroughs
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2006(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 16 April 2008)
RoleCompany Director
Correspondence Address16 Wadley Close
Tiptree
Colchester
CO5 0SL
Director NameSamantha Jane Court
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSt Annes Flatford Lane
East Bergholt
Colchester
Essex
CO7 6UN
Director NameSusan Patricia Munday
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressOak House
9 Mons Avenue
Billericay
Essex
CM11 2HG
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameJohn Burroughs
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 July 2006)
RoleEngineer
Correspondence Address16 Wadley Close
Tiptree
Essex
CO5 0SL

Location

Registered AddressVictoria House
88 The Causeway
Maldon
Essex
CM9 4LL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
27 November 2007Application for striking-off (1 page)
23 August 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
31 May 2007Return made up to 07/05/07; full list of members (2 pages)
11 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
11 May 2006Return made up to 07/05/06; full list of members (2 pages)
18 November 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
10 June 2005Return made up to 07/05/05; full list of members (6 pages)
30 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
3 June 2004Director resigned (1 page)
18 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2003Registered office changed on 06/10/03 from: c/o barnes clark 75 church road tiptree colchester essex CO5 0HB (1 page)
6 October 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
10 June 2003Return made up to 23/05/03; full list of members (8 pages)
15 January 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
1 June 2002Return made up to 23/05/02; full list of members (7 pages)
12 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
28 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
14 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2001Full accounts made up to 30 June 2000 (8 pages)
22 June 2000Return made up to 23/05/00; full list of members (6 pages)
13 April 2000Full accounts made up to 30 June 1999 (8 pages)
6 June 1999Return made up to 23/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1999Full accounts made up to 30 June 1998 (9 pages)
2 June 1998Return made up to 23/05/98; no change of members (4 pages)
6 April 1998Full accounts made up to 30 June 1997 (9 pages)
23 July 1996Company name changed mcfarlane mechanical LIMITED\certificate issued on 24/07/96 (2 pages)
30 June 1996Secretary resigned (1 page)
30 June 1996Director resigned (1 page)
23 May 1996Incorporation (11 pages)