Company NameBurton Legal Services Limited
Company StatusDissolved
Company Number03907935
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NameToptarget Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameBernard Phelan
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2000(2 weeks, 2 days after company formation)
Appointment Duration9 years, 6 months (closed 18 August 2009)
RoleSolicitor
Correspondence Address165 West Vale
Neston
South Wirral
Cheshire
CH64 0TJ
Wales
Secretary NameVeronica Phelan
NationalityBritish
StatusClosed
Appointed02 February 2000(2 weeks, 2 days after company formation)
Appointment Duration9 years, 6 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address165 West Vale
Neston
South Wirral
Cheshire
CH64 0TJ
Wales
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressMontrose House
Clayhill Industrial Estate
Liverpool Road Neston
South Wirral
CH64 3RU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Financials

Year2014
Net Worth-£10,548
Cash£187
Current Liabilities£15,770

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Return made up to 08/01/08; full list of members (8 pages)
29 March 2007Total exemption full accounts made up to 31 March 2004 (13 pages)
29 March 2007Total exemption full accounts made up to 31 March 2005 (12 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Return made up to 08/01/07; full list of members (6 pages)
16 January 2006Return made up to 08/01/06; full list of members (6 pages)
14 January 2005Return made up to 08/01/05; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 January 2004Return made up to 17/01/04; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
15 January 2003Return made up to 17/01/03; no change of members (6 pages)
22 January 2002Return made up to 17/01/02; full list of members (6 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
21 November 2001Ad 01/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 January 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
24 February 2000Company name changed toptarget LIMITED\certificate issued on 25/02/00 (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Registered office changed on 18/02/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
15 February 2000Memorandum and Articles of Association (5 pages)
15 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 January 2000Incorporation (15 pages)