Company number 04943175
Status Voluntary Arrangement
Incorporation Date 24 October 2003
Company Type Private Limited Company
Address ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Home Country United Kingdom
Nature of Business 81229 - Other building and industrial cleaning activities
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 28 June 2016; Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 16 July 2015; Statement of affairs with form 4.19. The most likely internet sites of BURLINGTON SCOTT LIMITED are www.burlingtonscott.co.uk, and www.burlington-scott.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Burlington Scott Limited is a Private Limited Company.
The company registration number is 04943175. Burlington Scott Limited has been working since 24 October 2003.
The present status of the company is Voluntary Arrangement. The registered address of Burlington Scott Limited is Allen House 1 Westmead Road Sutton Surrey Sm1 4la. . STRATTON, Susan Levesque is a Secretary of the company. STRATTON, Robert Paul is a Director of the company. WRAY, David Alexander is a Director of the company. Secretary STRATTON, Robert Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HILL, Richard Julian has been resigned. The company operates in "Other building and industrial cleaning activities".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 October 2003
Appointed Date: 24 October 2003
BURLINGTON SCOTT LIMITED Events
02 Sep 2016
Liquidators' statement of receipts and payments to 28 June 2016
16 Jul 2015
Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 16 July 2015
14 Jul 2015
Statement of affairs with form 4.19
14 Jul 2015
Appointment of a voluntary liquidator
14 Jul 2015
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-06-29
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-06-29
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-06-29
...
... and 29 more events
07 Apr 2005
Secretary resigned
03 Nov 2004
Return made up to 24/10/04; full list of members
-
363(287) ‐
Registered office changed on 03/11/04
12 Nov 2003
Accounting reference date extended from 31/10/04 to 31/03/05
24 Oct 2003
Secretary resigned
24 Oct 2003
Incorporation