BURTON KITCHENWARE LIMITED
OSSETT

Hellopages » West Yorkshire » Wakefield » WF5 0RG

Company number 08080927
Status Liquidation
Incorporation Date 23 May 2012
Company Type Private Limited Company
Address BOOTH & CO COOPERS HOUSE, INTAKE LANE, OSSETT, WEST YORKSHIRE, WF5 0RG
Home Country United Kingdom
Nature of Business 27510 - Manufacture of electric domestic appliances
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from C/O C/O Ogden Fulfilment Ltd Unit 2 Dalton Lane Keighley BD21 4JH England to Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 13 January 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of BURTON KITCHENWARE LIMITED are www.burtonkitchenware.co.uk, and www.burton-kitchenware.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Burton Kitchenware Limited is a Private Limited Company. The company registration number is 08080927. Burton Kitchenware Limited has been working since 23 May 2012. The present status of the company is Liquidation. The registered address of Burton Kitchenware Limited is Booth Co Coopers House Intake Lane Ossett West Yorkshire Wf5 0rg. . FARRAR, Peter Anthony is a Director of the company. WHITAKER, John Brian is a Director of the company. Director BURTON, Richard John Pearson has been resigned. Director CLAYTON, Charles John has been resigned. Director KAHAN, Barbara has been resigned. Director RAPER, John William Stanley has been resigned. Director WHITAKER, John Brian has been resigned. The company operates in "Manufacture of electric domestic appliances".


Current Directors

Director
FARRAR, Peter Anthony
Appointed Date: 19 November 2016
60 years old

Director
WHITAKER, John Brian
Appointed Date: 28 June 2016
86 years old

Resigned Directors

Director
BURTON, Richard John Pearson
Resigned: 21 June 2016
Appointed Date: 24 May 2012
60 years old

Director
CLAYTON, Charles John
Resigned: 01 October 2013
Appointed Date: 23 May 2013
70 years old

Director
KAHAN, Barbara
Resigned: 23 May 2012
Appointed Date: 23 May 2012
94 years old

Director
RAPER, John William Stanley
Resigned: 23 November 2015
Appointed Date: 24 May 2012
60 years old

Director
WHITAKER, John Brian
Resigned: 22 June 2016
Appointed Date: 21 June 2016
86 years old

Persons With Significant Control

Mr John Brian Whitaker
Notified on: 28 June 2016
86 years old
Nature of control: Has significant influence or control

BURTON KITCHENWARE LIMITED Events

13 Jan 2017
Registered office address changed from C/O C/O Ogden Fulfilment Ltd Unit 2 Dalton Lane Keighley BD21 4JH England to Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 13 January 2017
06 Jan 2017
Statement of affairs with form 4.19
06 Jan 2017
Appointment of a voluntary liquidator
06 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-21

04 Jan 2017
Appointment of Mr Peter Anthony Farrar as a director on 19 November 2016
...
... and 42 more events
26 Oct 2012
Statement of capital following an allotment of shares on 26 October 2012
  • GBP 1

31 Jul 2012
Appointment of John William Stanley Raper as a director
28 May 2012
Appointment of Mr Richard John Pearson Burton as a director
25 May 2012
Termination of appointment of Barbara Kahan as a director
23 May 2012
Incorporation