Company NameBurton'S(Blackpool)Limited
Company StatusDissolved
Company Number00167938
CategoryPrivate Limited Company
Incorporation Date2 June 1920(103 years, 11 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Secretary NameMr Michael John Quinlan
NationalityBritish
StatusClosed
Appointed30 October 1996(76 years, 5 months after company formation)
Appointment Duration24 years, 8 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Amberley Drive
Halebarns
Altrincham
Cheshire
WA15 0DT
Director NameLyndale Foods Limited (Corporation)
StatusClosed
Appointed22 May 2001(81 years after company formation)
Appointment Duration20 years, 1 month (closed 06 July 2021)
Correspondence Address48a School Road
Sale
Cheshire
M33 7XE
Director NameLyndale Group Limited (Corporation)
StatusClosed
Appointed22 May 2001(81 years after company formation)
Appointment Duration20 years, 1 month (closed 06 July 2021)
Correspondence Address48a School Road
Sale
Cheshire
M33 7XE
Director NameWilliam Ross Warburton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(70 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 May 1996)
RoleCompany Director
Correspondence AddressHolland Fold Cottage
Long Lane Heath Charnock
Chorley
Lancashire
PR6 9EF
Director NameDavid John Butler
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(71 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 December 1994)
RoleDivisional Executive
Correspondence Address39 Somerset Grove
Rochdale
Lancashire
OL11 5YS
Director NamePeter John Collins
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(71 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 1994)
RoleGeneral Manager
Correspondence Address21 Thorncliffe Road
Bolton
Lancashire
BL1 7ER
Director NameHenry Warburton
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(71 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 May 1996)
RoleConsultant
Correspondence AddressThe Old Orchard
Quaker Brook Lane
Preston
Lancashire
PR5 0JA
Director NameWilliam Brett Warburton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(71 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 May 1996)
RoleCompany Director
Correspondence AddressGreen Meadows Station Road
Styal
Wilmslow
Cheshire
SK9 4JP
Secretary NameMr Roger Neil McMullan
NationalityBritish
StatusResigned
Appointed02 January 1992(71 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dentdale Close
Lostock
Bolton
Lancashire
BL1 5XD
Director NameMr John Sydney Jesky
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(75 years, 12 months after company formation)
Appointment Duration5 years (resigned 22 May 2001)
RoleCompany Director
Correspondence AddressWoodrush
8 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NameDr Nigel Carey Law
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(76 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 May 1999)
RoleCompany Director
Correspondence Address11 Burford Lane
Lymm
Cheshire
WA13 0SG
Director NameMr Michael John Quinlan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(77 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Amberley Drive
Halebarns
Altrincham
Cheshire
WA15 0DT
Secretary NameDennis House Nominees Limited (Corporation)
StatusResigned
Appointed10 May 1996(75 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 October 1996)
Correspondence AddressDennis House
Marsden Street
Manchester
M2 1JD

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 March 2019Restoration by order of the court (3 pages)
30 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2010Liquidators statement of receipts and payments to 25 March 2010 (5 pages)
30 June 2009Registered office changed on 30/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
23 June 2009Statement of affairs with form 4.19 (6 pages)
23 June 2009Appointment of a voluntary liquidator (1 page)
23 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2009Registered office changed on 11/06/2009 from 48A school road sale cheshire M33 7XE (1 page)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 November 2007Full accounts made up to 30 September 2006 (8 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 October 2006Registered office changed on 26/10/06 from: 2 brooklands place brooklands road sale cheshire M33 3SD (1 page)
30 January 2006Full accounts made up to 30 September 2005 (10 pages)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
28 July 2005Full accounts made up to 30 September 2004 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 July 2004Full accounts made up to 30 September 2003 (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 March 2003Full accounts made up to 30 September 2002 (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 August 2002Auditor's resignation (2 pages)
22 July 2002Full accounts made up to 30 September 2001 (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 July 2001Full accounts made up to 30 September 2000 (7 pages)
6 July 2001New director appointed (3 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (3 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 July 2000Full accounts made up to 30 September 1999 (15 pages)
15 April 2000Registered office changed on 15/04/00 from: the bakery 14 lyon road kearsley bolton greater manchester BL4 8NB (1 page)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
14 May 1999Director resigned (1 page)
9 March 1999Full accounts made up to 30 September 1998 (15 pages)
29 January 1999Return made up to 31/12/98; no change of members (7 pages)
11 June 1998Full accounts made up to 30 September 1997 (15 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Return made up to 31/12/97; full list of members (9 pages)
3 October 1997Secretary's particulars changed (1 page)
2 September 1997Full accounts made up to 30 September 1996 (17 pages)
27 March 1997Director's particulars changed (1 page)
17 February 1997Return made up to 02/01/97; full list of members (7 pages)
6 January 1997Secretary resigned (1 page)
13 December 1996New secretary appointed (2 pages)
26 November 1996New director appointed (2 pages)
31 July 1996Full accounts made up to 30 September 1995 (17 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 May 1996New secretary appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
30 May 1996Registered office changed on 30/05/96 from: 7 rishton street blackpool lancshire FY1 4DB (1 page)
30 May 1996Director resigned (1 page)
30 May 1996New director appointed (3 pages)
30 May 1996Secretary resigned (1 page)
30 May 1996Auditor's resignation (1 page)
26 May 1996Declaration of assistance for shares acquisition (6 pages)
26 May 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
24 May 1996Particulars of mortgage/charge (9 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (4 pages)
4 February 1996Return made up to 02/01/96; full list of members (8 pages)
26 July 1995Full accounts made up to 30 September 1994 (17 pages)
3 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
2 June 1920Incorporation (23 pages)