About

Registered Number: 03110337
Date of Incorporation: 05/10/1995 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2015 (8 years and 6 months ago)
Registered Address: 40 Lingmell Road, Redcar, Cleveland, TS10 4JY

 

J.E. Burton Ltd was registered on 05 October 1995 and has its registered office in Cleveland, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. The current directors of this organisation are listed as Harding, Mary Marilyn, Burton, James Edwin, Burton, John Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, John Paul 05 November 1995 27 November 1995 1
Secretary Name Appointed Resigned Total Appointments
HARDING, Mary Marilyn 01 August 1997 - 1
BURTON, James Edwin 05 November 1995 01 January 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2015
L64.07 - Release of Official Receiver 14 August 2015
COCOMP - Order to wind up 04 April 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 29 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 28 October 2003
288c - Notice of change of directors or secretaries or in their particulars 21 October 2003
288c - Notice of change of directors or secretaries or in their particulars 21 October 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 01 September 1999
363s - Annual Return 03 November 1998
AA - Annual Accounts 27 August 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 11 July 1997
363s - Annual Return 07 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1995
288 - N/A 29 November 1995
288 - N/A 12 October 1995
NEWINC - New incorporation documents 05 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.