BURTON INTERNATIONAL GROUP LIMITED

Register to unlock more data on OkredoRegister

BURTON INTERNATIONAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01693922

Incorporation date

23/01/1983

Size

Total Exemption Small

Contacts

Registered address

Registered address

11 Brownlow Drive, Stratford-Upon-Avon, Warwickshire CV37 9QSCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1986)
dot icon05/12/2016
Final Gazette dissolved via compulsory strike-off
dot icon19/09/2016
First Gazette notice for compulsory strike-off
dot icon02/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon28/10/2014
Compulsory strike-off action has been discontinued
dot icon27/10/2014
First Gazette notice for compulsory strike-off
dot icon22/10/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon28/05/2014
Registered office address changed from Unit 10 Fringe Meadow Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9NR England on 2014-05-29
dot icon25/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/06/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon30/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/07/2012
Registered office address changed from 6 & 10 Fringe Meadow Road Centech Park Redditch Worcestershire B98 9NR United Kingdom on 2012-07-25
dot icon04/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon22/05/2012
Amended accounts made up to 2010-10-31
dot icon22/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/10/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/09/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon07/09/2011
Termination of appointment of Gainflow Management Accounting Limited as a secretary
dot icon10/07/2011
Termination of appointment of Gainflow Management Accounting Limited as a secretary
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon14/07/2010
Secretary's details changed for Gainflow Management Accounting Limited on 2009-10-01
dot icon26/01/2010
Registered office address changed from 11 Brownlow Drive Stratford upon Avon Warwickshire on 2010-01-27
dot icon26/01/2010
Previous accounting period extended from 2009-04-30 to 2009-10-31
dot icon30/07/2009
Return made up to 30/06/09; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon29/10/2008
Secretary appointed gainflow management accounting LIMITED
dot icon29/10/2008
Appointment terminated secretary peter martin
dot icon10/08/2008
Return made up to 30/06/08; full list of members
dot icon01/07/2008
Appointment terminated director elizabeth jackson
dot icon28/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon18/12/2007
Registered office changed on 19/12/07 from: the basement 10-12 church square leighton buzzard bedfordshire LU7 1AE
dot icon16/08/2007
Return made up to 30/06/07; full list of members
dot icon14/08/2007
Ad 01/04/07-31/07/07 £ si 6250@4=25000 £ ic 200040/225040
dot icon26/06/2007
Registered office changed on 27/06/07 from: 4 woburn street ampthill bedfordshire MK45 2HP
dot icon21/12/2006
Director resigned
dot icon23/10/2006
Accounts made up to 2006-04-30
dot icon01/08/2006
Return made up to 30/06/06; full list of members
dot icon01/08/2006
Director's particulars changed
dot icon01/06/2006
Particulars of mortgage/charge
dot icon14/12/2005
Accounts for a small company made up to 2005-04-30
dot icon31/10/2005
Return made up to 30/06/05; full list of members
dot icon16/03/2005
Director resigned
dot icon01/12/2004
Accounts for a small company made up to 2004-04-30
dot icon24/08/2004
Return made up to 30/06/04; full list of members
dot icon24/08/2004
Director resigned
dot icon24/08/2004
Director resigned
dot icon24/08/2004
New secretary appointed
dot icon24/08/2004
New director appointed
dot icon23/08/2004
Registered office changed on 24/08/04 from: central house upper woburn place london WC1H 0QA
dot icon23/08/2004
Return made up to 30/06/03; full list of members
dot icon23/08/2004
New secretary appointed
dot icon23/08/2004
Director resigned
dot icon23/08/2004
Director resigned
dot icon10/06/2004
Auditor's resignation
dot icon15/02/2004
Accounts for a small company made up to 2003-04-30
dot icon01/10/2003
Secretary resigned
dot icon09/06/2003
Particulars of mortgage/charge
dot icon23/04/2003
New director appointed
dot icon16/04/2003
Certificate of re-registration from Public Limited Company to Private
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon11/04/2003
Application for reregistration from PLC to private
dot icon11/04/2003
Re-registration of Memorandum and Articles
dot icon19/11/2002
Ad 11/11/02--------- £ si 37500@4=150000 £ ic 50040/200040
dot icon19/11/2002
Nc inc already adjusted 11/11/02
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon24/10/2002
Accounts made up to 2002-04-30
dot icon22/10/2002
Declaration of satisfaction of mortgage/charge
dot icon26/08/2002
Director resigned
dot icon10/07/2002
Return made up to 30/06/02; full list of members
dot icon10/07/2002
Director's particulars changed
dot icon29/05/2002
New director appointed
dot icon07/10/2001
Accounts made up to 2001-04-30
dot icon06/08/2001
Certificate of change of name
dot icon19/07/2001
Return made up to 30/06/01; full list of members
dot icon19/07/2000
Return made up to 30/06/00; no change of members
dot icon19/07/2000
Accounts made up to 2000-04-30
dot icon28/09/1999
Accounts made up to 1999-04-30
dot icon17/08/1999
Return made up to 30/06/99; no change of members
dot icon02/06/1999
Director resigned
dot icon30/07/1998
Accounts made up to 1998-04-30
dot icon21/07/1998
Return made up to 30/06/98; full list of members
dot icon22/09/1997
Accounts made up to 1997-04-30
dot icon19/08/1997
Director's particulars changed
dot icon19/08/1997
Return made up to 30/06/97; no change of members
dot icon28/11/1996
Accounts made up to 1996-04-30
dot icon05/08/1996
Return made up to 30/06/96; no change of members
dot icon13/08/1995
Accounts made up to 1995-04-30
dot icon31/07/1995
Return made up to 30/06/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Ad 30/11/94--------- £ si 5@4=20 £ ic 50020/50040
dot icon11/12/1994
Ad 30/11/94--------- £ si 5@4=20 £ ic 50000/50020
dot icon11/12/1994
Resolutions
dot icon11/12/1994
Resolutions
dot icon11/12/1994
Resolutions
dot icon11/12/1994
Resolutions
dot icon11/12/1994
£ nc 50000/50100 30/11/94
dot icon16/11/1994
New director appointed
dot icon16/11/1994
Director resigned
dot icon26/07/1994
Return made up to 30/06/94; full list of members
dot icon27/06/1994
Accounts made up to 1994-04-30
dot icon20/04/1994
Certificate of re-registration from Private to Public Limited Company
dot icon20/04/1994
Auditor's statement
dot icon20/04/1994
Balance Sheet
dot icon20/04/1994
Re-registration of Memorandum and Articles
dot icon20/04/1994
Resolutions
dot icon20/04/1994
Resolutions
dot icon20/04/1994
Resolutions
dot icon20/04/1994
Declaration on reregistration from private to PLC
dot icon20/04/1994
Application for reregistration from private to PLC
dot icon19/04/1994
Ad 23/03/94--------- £ si 2498@4=9992 £ ic 10002/19994
dot icon19/04/1994
Conso div 23/03/94
dot icon19/04/1994
Resolutions
dot icon10/02/1994
Particulars of mortgage/charge
dot icon12/07/1993
Return made up to 30/06/93; no change of members
dot icon07/07/1993
Accounts for a small company made up to 1993-04-30
dot icon14/03/1993
Resolutions
dot icon13/09/1992
Return made up to 30/06/92; no change of members
dot icon28/07/1992
Accounts for a small company made up to 1992-04-30
dot icon25/06/1992
Declaration of satisfaction of mortgage/charge
dot icon21/06/1992
Director resigned
dot icon27/02/1992
Secretary resigned
dot icon27/02/1992
New secretary appointed
dot icon26/11/1991
Particulars of mortgage/charge
dot icon26/11/1991
Particulars of mortgage/charge
dot icon13/11/1991
Director resigned
dot icon13/11/1991
Director resigned
dot icon18/08/1991
Director resigned;new director appointed
dot icon29/07/1991
Accounts for a small company made up to 1991-04-30
dot icon29/07/1991
Resolutions
dot icon29/07/1991
Resolutions
dot icon29/07/1991
Resolutions
dot icon29/07/1991
Return made up to 03/07/91; full list of members
dot icon04/12/1990
Director resigned
dot icon25/10/1990
Director resigned
dot icon15/10/1990
New director appointed
dot icon25/09/1990
Accounts for a small company made up to 1990-04-30
dot icon06/08/1990
Return made up to 03/07/90; full list of members
dot icon08/07/1990
Secretary resigned;new secretary appointed
dot icon08/07/1990
New director appointed
dot icon07/06/1990
Auditor's resignation
dot icon26/03/1990
Registered office changed on 27/03/90 from: 4/4A woburn st ampthill bedford mk 452
dot icon24/01/1990
New director appointed
dot icon21/11/1989
Accounts for a small company made up to 1989-04-30
dot icon09/05/1989
Particulars of contract relating to shares
dot icon19/04/1989
Wd 06/04/89 ad 24/03/89--------- £ si 10000@1=10000 £ ic 2/10002
dot icon19/04/1989
Nc inc already adjusted
dot icon19/04/1989
Resolutions
dot icon19/04/1989
Resolutions
dot icon18/04/1989
Return made up to 07/04/89; full list of members
dot icon13/04/1989
Accounts made up to 1988-04-30
dot icon08/03/1989
Director resigned
dot icon08/03/1989
New director appointed
dot icon20/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/06/1988
Registered office changed on 21/06/88 from: 2 high street flitwick bedford
dot icon01/06/1988
New director appointed
dot icon24/03/1988
Particulars of mortgage/charge
dot icon21/03/1988
Secretary's particulars changed;director's particulars changed
dot icon20/12/1987
Certificate of change of name
dot icon08/11/1987
Accounts made up to 1987-04-30
dot icon08/11/1987
Return made up to 10/09/87; full list of members
dot icon05/04/1987
New director appointed
dot icon18/11/1986
Accounts made up to 1986-04-30
dot icon18/11/1986
Return made up to 10/10/86; full list of members
dot icon15/10/1986
Particulars of mortgage/charge
dot icon07/08/1986
Return made up to 31/12/85; full list of members
dot icon04/07/1986
Accounts made up to 1985-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2015
dot iconLast change occurred
30/10/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2015
dot iconNext account date
30/10/2016
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richford, Phillip Clive
Director
24/03/2003 - Present
14
Martin, Peter Douglas
Secretary
30/04/2003 - 23/10/2008
25
Stamp, Michael
Director
23/10/2003 - 10/12/2006
1
GAINFLOW MANAGEMENT ACCOUNTING LIMITED
Corporate Secretary
26/10/2008 - 07/07/2011
3
Hall, Trevor
Director
12/05/2002 - 29/06/2002
16

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 INTERNATIONAL GROUP LIMITED

BURTON INTERNATIONAL GROUP LIMITED is an(a) Dissolved company incorporated on 23/01/1983 with the registered office located at 11 Brownlow Drive, Stratford-Upon-Avon, Warwickshire CV37 9QS. There is currently 1 active director 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 INTERNATIONAL GROUP LIMITED?

toggle

BURTON INTERNATIONAL GROUP LIMITED is currently Dissolved. It was registered on 23/01/1983 and dissolved on 05/12/2016.

Where is BURTON INTERNATIONAL GROUP LIMITED located?

toggle

BURTON INTERNATIONAL GROUP LIMITED is registered at 11 Brownlow Drive, Stratford-Upon-Avon, Warwickshire CV37 9QS.

What does BURTON INTERNATIONAL GROUP LIMITED do?

toggle

BURTON INTERNATIONAL GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BURTON INTERNATIONAL GROUP LIMITED?

toggle

The latest filing was on 05/12/2016: Final Gazette dissolved via compulsory strike-off.