Company NameBURO Realisations Limited
Company StatusDissolved
Company Number01645378
CategoryPrivate Limited Company
Incorporation Date22 June 1982(41 years, 10 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)
Previous NamesBurostat Limited and Adpads Burostat Ltd

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr David Patrick Kingston Christian
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(18 years, 4 months after company formation)
Appointment Duration9 years (closed 10 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Park Lane
Maplehurst
Horsham
West Sussex
RH13 6LL
Director NamePaul Joseph Lowe
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(18 years, 4 months after company formation)
Appointment Duration9 years (closed 10 November 2009)
RoleCompany Director
Correspondence AddressMerebrook
12 Briar Close
Knutsford
Cheshire
WA16 6TL
Secretary NameMarie Elizabeth Anne Jeffery
NationalityBritish
StatusClosed
Appointed16 October 2000(18 years, 4 months after company formation)
Appointment Duration9 years (closed 10 November 2009)
RoleCompany Director
Correspondence Address1 Ilex Close
Kings Worthy
Winchester
Hampshire
SO23 7TL
Director NameBernard Walter Rudland
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 October 2000)
RoleCompany Director
Correspondence Address5 Bartholomew Street
Ipswich
Suffolk
IP4 2RP
Director NameRobert Albert Sheargold
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 October 2000)
RoleChartered Secretary
Correspondence AddressHoys House
Wixoe
Stoke By Clare
Suffolk
CO10 8UD
Director NameMr John Barry Spooner
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Westerfield Road
Ipswich
Suffolk
IP4 2UT
Secretary NameMr Stuart Graham Skinner
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Pastures
Ipswich
Suffolk
IP4 5UQ
Director NameMr Stuart Graham Skinner
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(12 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 The Pastures
Ipswich
Suffolk
IP4 5UQ
Director NameRobert Anthony Hoare
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(14 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 October 2000)
RoleOperations Director
Correspondence Address53 Thanet Road
Ipswich
Suffolk
IP4 5LB
Director NameMark Robert Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(18 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2001)
RoleSales Director
Correspondence Address20 Fox Lea
Kesgrave Ipswich
Suffolk
IP5 2YU

Location

Registered AddressGrant Thornton Uk Llp
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£3,494,552
Gross Profit£900,156
Net Worth-£564,745
Cash£701
Current Liabilities£1,583,942

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
12 November 2008Receiver's abstract of receipts and payments to 3 November 2008 (3 pages)
15 November 2007Receiver's abstract of receipts and payments (2 pages)
20 February 2007Registered office changed on 20/02/07 from: c/o grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page)
21 November 2006Receiver's abstract of receipts and payments (2 pages)
18 November 2005Receiver's abstract of receipts and payments (2 pages)
5 January 2005Receiver's abstract of receipts and payments (2 pages)
8 November 2004Receiver ceasing to act (1 page)
10 February 2004Administrative Receiver's report (12 pages)
10 February 2004Stat of affairs with f 3.10 (107 pages)
3 February 2004Appointment of receiver/manager (1 page)
15 December 2003Company name changed adpads burostat LTD\certificate issued on 15/12/03 (2 pages)
10 November 2003Registered office changed on 10/11/03 from: 26 chapel street chichester west sussex PO19 1DL (1 page)
3 November 2003Particulars of mortgage/charge (104 pages)
25 October 2003Particulars of mortgage/charge (47 pages)
24 October 2003Particulars of mortgage/charge (55 pages)
15 October 2003Particulars of mortgage/charge (10 pages)
14 April 2003Return made up to 31/03/03; full list of members (7 pages)
31 March 2003Company name changed burostat LIMITED\certificate issued on 31/03/03 (2 pages)
4 November 2002Full accounts made up to 31 March 2002 (16 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
5 April 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 February 2002Director resigned (1 page)
30 October 2001Full accounts made up to 31 March 2001 (16 pages)
19 June 2001Registered office changed on 19/06/01 from: 26 chapel street chichester west sussex PO19 1DL (1 page)
3 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000New director appointed (3 pages)
6 November 2000New director appointed (3 pages)
31 October 2000Auditor's resignation (1 page)
27 October 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Registered office changed on 19/10/00 from: 9 cavendish street ipswich suffolk IP3 8AX (1 page)
19 October 2000Director resigned (1 page)
13 June 2000Full group accounts made up to 31 December 1999 (28 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
21 September 1999Memorandum and Articles of Association (17 pages)
21 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 July 1999Full group accounts made up to 31 December 1998 (24 pages)
13 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 1998Memorandum and Articles of Association (21 pages)
10 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1998Full accounts made up to 31 December 1997 (20 pages)
3 November 1997Registered office changed on 03/11/97 from: ernst & young queens house queen street ipswich IP1 1SW (1 page)
8 April 1997Return made up to 31/03/97; full list of members (9 pages)
8 April 1997£ ic 630000/550000 31/03/97 £ sr 80000@1=80000 (1 page)
21 March 1997Full accounts made up to 31 December 1996 (18 pages)
8 January 1997New director appointed (2 pages)
8 May 1996£ sr 50000@1 31/03/96 (1 page)
16 April 1996Full accounts made up to 31 December 1995 (17 pages)
4 April 1996Return made up to 31/03/96; full list of members (7 pages)
15 March 1996Memorandum and Articles of Association (21 pages)
15 March 1996Ad 18/05/90--------- £ si 705000@1 (2 pages)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1995Full accounts made up to 31 December 1994 (17 pages)
5 April 1995£ sr 50000@1 31/03/95 (1 page)
24 May 1990Particulars of mortgage/charge (3 pages)
8 March 1985Company name changed\certificate issued on 08/03/85 (2 pages)
22 June 1982Certificate of incorporation (1 page)