BURTON FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BURTON FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01776839

Incorporation date

08/12/1983

Size

Full

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1983)
dot icon13/11/2014
Final Gazette dissolved following liquidation
dot icon13/08/2014
Return of final meeting in a members' voluntary winding up
dot icon29/12/2013
Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF on 2013-12-30
dot icon22/12/2013
Declaration of solvency
dot icon22/12/2013
Appointment of a voluntary liquidator
dot icon22/12/2013
Resolutions
dot icon28/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon10/09/2013
Director's details changed for Mr Manuel Uria-Fernandez on 2013-09-10
dot icon15/08/2013
Termination of appointment of Kimon De Ridder as a director
dot icon15/08/2013
Appointment of Mr Steven Mark Pickering as a director
dot icon16/05/2013
Full accounts made up to 2012-11-30
dot icon02/12/2012
Termination of appointment of Agnes Xavier-Phillips as a director
dot icon25/11/2012
Current accounting period shortened from 2012-12-31 to 2012-11-30
dot icon22/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon28/10/2012
Termination of appointment of David Harvey as a director
dot icon28/10/2012
Termination of appointment of Robert Garden as a director
dot icon28/10/2012
Termination of appointment of Kellie Evans as a director
dot icon28/10/2012
Termination of appointment of Steven Pickering as a director
dot icon28/10/2012
Termination of appointment of Duncan Berry as a director
dot icon18/10/2012
Memorandum and Articles of Association
dot icon18/10/2012
Resolutions
dot icon25/06/2012
Appointment of Steven Mark Pickering as a director
dot icon19/06/2012
Statement of company's objects
dot icon19/06/2012
Resolutions
dot icon19/06/2012
Notice of removal of restriction on the company's articles
dot icon15/04/2012
Full accounts made up to 2011-12-31
dot icon08/03/2012
Appointment of Dr Kimon Celicourt Macris De Ridder as a director
dot icon08/03/2012
Appointment of Mrs Kellie Victoria Evans as a director
dot icon08/03/2012
Termination of appointment of Ian Ferguson as a director
dot icon24/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon27/10/2011
Termination of appointment of Clodagh Gunnigle as a director
dot icon18/10/2011
Director's details changed for Ms Clodagh Gunnigle on 2011-10-03
dot icon13/10/2011
Termination of appointment of Alison Simmons as a director
dot icon12/09/2011
Director's details changed for Mr Manuel Uria-Fernandez on 2011-09-01
dot icon14/08/2011
Appointment of Mr Manuel Uria-Fernandez as a director
dot icon11/08/2011
Termination of appointment of Mandeep Johar as a director
dot icon10/05/2011
Full accounts made up to 2010-12-31
dot icon30/01/2011
Appointment of Ms Clodagh Gunnigle as a director
dot icon24/01/2011
Appointment of Ms Alison Simmons as a director
dot icon04/01/2011
Director's details changed for Mr Duncan Gee Berry on 2011-01-01
dot icon04/01/2011
Termination of appointment of Colin Shave as a director
dot icon29/12/2010
Director's details changed for Mr Mandeep Singh Johar on 2010-12-29
dot icon11/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon18/07/2010
Appointment of Mr Robert James Garden as a director
dot icon18/07/2010
Termination of appointment of William Flynn as a director
dot icon06/07/2010
Appointment of Mrs Agnes Xavier-Phillips as a director
dot icon20/06/2010
Registered office address changed from 6 Agar Street London WC2N 4HR on 2010-06-21
dot icon13/04/2010
Full accounts made up to 2009-12-31
dot icon07/02/2010
Secretary's details changed for Fn Secretary Limited on 2010-02-01
dot icon20/01/2010
Director's details changed for Duncan Gee Berry on 2010-01-01
dot icon17/01/2010
Director's details changed for David Harvey on 2010-01-04
dot icon29/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon10/11/2009
Director's details changed for David Harvey on 2009-10-27
dot icon09/11/2009
Director's details changed for Mr Colin John Varnell Shave on 2009-10-27
dot icon09/11/2009
Director's details changed for Ian George Ferguson on 2009-10-27
dot icon09/11/2009
Director's details changed for Mandeep Singh Johar on 2009-10-27
dot icon08/11/2009
Director's details changed for Duncan Gee Berry on 2009-10-27
dot icon05/11/2009
Director's details changed for William John Flynn on 2009-10-27
dot icon18/06/2009
Full accounts made up to 2008-12-31
dot icon05/03/2009
Appointment terminated director ian wilson
dot icon29/01/2009
Secretary appointed fn secretary LIMITED
dot icon29/01/2009
Appointment terminated director richard harvey
dot icon29/01/2009
Appointment terminated secretary peter green
dot icon12/01/2009
Appointment terminated director nigel sparrow
dot icon12/01/2009
Appointment terminated director sally wightman
dot icon12/01/2009
Appointment terminated director gary marshall
dot icon02/12/2008
Director appointed sally marion wightman
dot icon11/11/2008
Return made up to 09/11/08; full list of members
dot icon09/11/2008
Appointment terminated director ewan cameron
dot icon15/09/2008
Director appointed ian george ferguson
dot icon15/09/2008
Director appointed ian douglas wilson
dot icon15/09/2008
Director appointed mandeep singh johar
dot icon15/09/2008
Director appointed colin john varnell shave
dot icon15/09/2008
Director appointed david harvey
dot icon15/09/2008
Director appointed duncan gee berry
dot icon15/09/2008
Director appointed william john flynn
dot icon08/06/2008
Full accounts made up to 2007-12-31
dot icon12/05/2008
Appointment terminated director daniel levine
dot icon25/03/2008
Location of register of members
dot icon21/01/2008
Director's particulars changed
dot icon21/11/2007
Return made up to 09/11/07; full list of members
dot icon18/11/2007
Director resigned
dot icon19/08/2007
Director resigned
dot icon26/07/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon17/07/2007
New secretary appointed
dot icon11/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon24/06/2007
Full accounts made up to 2006-12-31
dot icon31/05/2007
Secretary resigned
dot icon11/12/2006
Return made up to 09/11/06; full list of members
dot icon19/10/2006
Director resigned
dot icon14/08/2006
Director resigned
dot icon10/07/2006
New secretary appointed
dot icon10/07/2006
Secretary resigned
dot icon25/06/2006
Full accounts made up to 2005-12-31
dot icon05/12/2005
Return made up to 09/11/05; full list of members
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon28/12/2004
New director appointed
dot icon07/12/2004
Return made up to 09/11/04; full list of members
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon31/08/2004
New director appointed
dot icon15/07/2004
Director resigned
dot icon07/12/2003
Return made up to 09/11/03; full list of members
dot icon19/11/2003
Full accounts made up to 2002-12-31
dot icon07/03/2003
Director resigned
dot icon07/02/2003
Director's particulars changed
dot icon07/02/2003
Return made up to 01/01/03; full list of members
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon29/09/2002
Location of register of members
dot icon10/03/2002
Return made up to 01/01/02; full list of members
dot icon09/10/2001
New secretary appointed
dot icon09/10/2001
Secretary resigned
dot icon09/05/2001
New director appointed
dot icon19/04/2001
Full accounts made up to 2000-12-31
dot icon17/04/2001
Director resigned
dot icon03/04/2001
New director appointed
dot icon03/04/2001
New director appointed
dot icon03/04/2001
Director resigned
dot icon29/01/2001
Return made up to 01/01/01; full list of members
dot icon03/07/2000
Director's particulars changed
dot icon07/06/2000
Full accounts made up to 1999-12-31
dot icon06/06/2000
Director resigned
dot icon06/06/2000
New director appointed
dot icon09/04/2000
New secretary appointed
dot icon05/04/2000
Secretary resigned
dot icon30/01/2000
Return made up to 01/01/00; full list of members
dot icon06/06/1999
Resolutions
dot icon06/06/1999
Resolutions
dot icon06/06/1999
Resolutions
dot icon25/04/1999
Full accounts made up to 1998-12-31
dot icon08/03/1999
Secretary's particulars changed
dot icon31/01/1999
Return made up to 01/01/99; no change of members
dot icon29/12/1998
Director resigned
dot icon29/12/1998
New director appointed
dot icon29/12/1998
New director appointed
dot icon21/04/1998
Full accounts made up to 1997-12-31
dot icon26/02/1998
Secretary resigned
dot icon26/02/1998
New secretary appointed
dot icon30/01/1998
Return made up to 01/01/98; no change of members
dot icon28/08/1997
Director resigned
dot icon12/06/1997
Memorandum and Articles of Association
dot icon06/04/1997
Full accounts made up to 1996-12-31
dot icon04/03/1997
New director appointed
dot icon04/03/1997
New director appointed
dot icon04/03/1997
Director resigned
dot icon27/02/1997
Resolutions
dot icon28/01/1997
Return made up to 01/01/97; full list of members
dot icon15/12/1996
Director resigned
dot icon10/07/1996
Registered office changed on 11/07/96 from: 32 haymarket london SW1Y 4TP
dot icon13/04/1996
Full accounts made up to 1995-12-31
dot icon17/03/1996
Secretary's particulars changed
dot icon05/02/1996
Return made up to 01/01/96; no change of members
dot icon21/01/1996
New secretary appointed
dot icon21/01/1996
Secretary resigned
dot icon21/11/1995
New director appointed
dot icon07/11/1995
Director resigned
dot icon22/04/1995
Full accounts made up to 1994-12-31
dot icon05/03/1995
Return made up to 01/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Full accounts made up to 1993-12-31
dot icon01/02/1994
Return made up to 01/01/94; full list of members
dot icon16/01/1994
New director appointed
dot icon08/01/1994
Director resigned
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon13/01/1993
Return made up to 01/01/93; no change of members
dot icon08/09/1992
New director appointed
dot icon01/09/1992
Director's particulars changed
dot icon19/08/1992
New director appointed
dot icon11/05/1992
Full accounts made up to 1991-12-31
dot icon30/03/1992
New director appointed
dot icon30/03/1992
New director appointed
dot icon12/03/1992
Director resigned
dot icon11/03/1992
Director resigned
dot icon27/01/1992
Return made up to 01/01/92; no change of members
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon14/10/1991
Director resigned;new director appointed
dot icon26/03/1991
Director resigned
dot icon07/03/1991
Return made up to 01/01/91; full list of members
dot icon23/12/1990
Director resigned
dot icon23/12/1990
New director appointed
dot icon04/10/1990
Registered office changed on 05/10/90 from: finance house 128-132 borough high street london bridge london SE1 1LB
dot icon03/09/1990
Accounting reference date extended from 31/08 to 31/12
dot icon08/08/1990
Auditor's resignation
dot icon15/07/1990
Full accounts made up to 1989-09-02
dot icon24/06/1990
Memorandum and Articles of Association
dot icon08/05/1990
Return made up to 01/01/90; full list of members
dot icon26/03/1990
New director appointed
dot icon15/10/1989
Director resigned
dot icon10/10/1989
Full accounts made up to 1988-09-03
dot icon08/08/1989
Director resigned
dot icon04/06/1989
Return made up to 02/01/89; full list of members
dot icon18/08/1988
Director resigned
dot icon05/07/1988
Full accounts made up to 1986-08-30
dot icon23/05/1988
Accounts made up to 1987-08-29
dot icon08/05/1988
Return made up to 28/12/87; full list of members
dot icon02/02/1988
New director appointed
dot icon24/10/1987
New director appointed
dot icon24/10/1987
New director appointed
dot icon21/06/1987
Secretary resigned;new secretary appointed
dot icon21/06/1987
Director resigned
dot icon13/04/1987
Return made up to 31/12/86; full list of members
dot icon14/02/1987
Certificate of change of name
dot icon03/02/1987
Registered office changed on 04/02/87 from: hudson road mills leeds LS9 7DW
dot icon12/10/1986
Return made up to 30/12/85; full list of members
dot icon08/05/1986
Full accounts made up to 1984-04-30
dot icon08/12/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2012
dot iconLast change occurred
29/11/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2012
dot iconNext account date
29/11/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickering, Steven Mark
Director
18/06/2012 - 28/10/2012
65
Harvey, David
Director
04/09/2008 - 28/10/2012
63
Garden, Robert James
Director
29/06/2010 - 28/10/2012
54
Evans, Kellie Victoria
Director
22/02/2012 - 28/10/2012
52
Berry, Duncan Gee
Director
04/09/2008 - 28/10/2012
67

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURTON FINANCIAL SERVICES LIMITED

BURTON FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 08/12/1983 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURTON FINANCIAL SERVICES LIMITED?

toggle

BURTON FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 08/12/1983 and dissolved on 13/11/2014.

Where is BURTON FINANCIAL SERVICES LIMITED located?

toggle

BURTON FINANCIAL SERVICES LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does BURTON FINANCIAL SERVICES LIMITED do?

toggle

BURTON FINANCIAL SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BURTON FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 13/11/2014: Final Gazette dissolved following liquidation.