Company NameBurrows Exporters Limited
Company StatusDissolved
Company Number00465224
CategoryPrivate Limited Company
Incorporation Date2 March 1949(75 years, 1 month ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Francis Henry
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(55 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Secretary NameOliver Henry Lewis
NationalityBritish
StatusClosed
Appointed30 September 2007(58 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 31 March 2009)
RoleAccountant
Correspondence AddressThe Gables
Skirpenbeck
York
YO41 1HF
Director NameRichard John Clark
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(43 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 13 October 2004)
RoleTextile Manager
Correspondence Address103a Sandy Lane
Middlestown
Wakefield
West Yorkshire
WF4 4PR
Director NameFrank Gerard Lumb
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(43 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 26 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Secretary NameAnthony Denbigh-White
NationalityBritish
StatusResigned
Appointed26 March 1992(43 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 28 June 2004)
RoleCompany Director
Correspondence Address21 Barnsley Road
Wakefield
West Yorkshire
WF1 5JU
Secretary NameMr Ian Leslie Stead
NationalityBritish
StatusResigned
Appointed28 June 2004(55 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Moorland Rise
Leeds
West Yorkshire
LS17 6HZ

Location

Registered AddressVictoria Mills
Ossett
Yorks
WF5 0AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
6 November 2008Application for striking-off (1 page)
25 March 2008Return made up to 22/03/08; full list of members (3 pages)
29 December 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
4 October 2007New secretary appointed (2 pages)
4 October 2007Secretary resigned (1 page)
16 April 2007Return made up to 22/03/07; full list of members (2 pages)
19 October 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
7 April 2006Return made up to 22/03/06; full list of members (2 pages)
18 October 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
16 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004New director appointed (2 pages)
30 September 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
30 September 2004Secretary resigned (1 page)
26 March 2004Return made up to 22/03/04; full list of members (6 pages)
3 December 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
4 April 2003Return made up to 22/03/03; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
29 March 2002Return made up to 22/03/02; full list of members (6 pages)
10 April 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
5 April 2001Return made up to 22/03/01; full list of members (6 pages)
20 March 2001Director resigned (1 page)
19 May 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
28 March 2000Return made up to 22/03/00; full list of members (6 pages)
31 August 1999Accounts for a dormant company made up to 30 November 1998 (5 pages)
26 March 1999Return made up to 22/03/99; no change of members (4 pages)
24 April 1998Accounts for a dormant company made up to 30 November 1997 (4 pages)
25 March 1998Return made up to 22/03/98; full list of members (6 pages)
28 July 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
1 April 1997Return made up to 22/03/97; no change of members (4 pages)
3 May 1996Accounts for a dormant company made up to 30 November 1995 (4 pages)
28 March 1996Return made up to 22/03/96; no change of members (4 pages)
15 August 1995Accounts for a dormant company made up to 30 November 1994 (4 pages)
24 March 1995Return made up to 22/03/95; full list of members (6 pages)