Company NameL. Burn & Co. Limited
Company StatusDissolved
Company Number00389552
CategoryPrivate Limited Company
Incorporation Date31 August 1944(79 years, 8 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameWilliam Richard Leslie Cockburn
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(46 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 09 August 2005)
RoleSalesman
Correspondence Address14 Coniston Gardens
Sheriff Hill
Gateshead
Tyne & Wear
NE9 6XY
Director NamePatricia Hunter
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1993(48 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 09 August 2005)
RoleSecretary
Correspondence Address6 Exeter Way
Jarrow
Tyne & Wear
NE32 4TT
Secretary NamePatricia Hunter
NationalityBritish
StatusClosed
Appointed01 May 1993(48 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 09 August 2005)
RoleSecretary
Correspondence Address6 Exeter Way
Jarrow
Tyne & Wear
NE32 4TT
Director NameThomas Bell
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(46 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleWholesaler
Correspondence Address7 The Crescent
Kenton Bank Foot
Newcastle Upon Tyne
Tyne & Wear
NE13 8AE
Director NameIan Stuart Cockburn
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(46 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 1996)
RoleSalesman
Correspondence Address3 Heathfield Road
Low Fell
Gateshead
Tyne & Wear
NE9 5HH
Director NameWilliam Leslie Cockburn
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(46 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 October 1991)
RoleWholesaler
Correspondence AddressMoorcroft
Woolsington Bridge
Newcastle Upon Tyne
NE13 8BL
Secretary NameMarjorie Cockburn
NationalityBritish
StatusResigned
Appointed01 June 1991(46 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1993)
RoleCompany Director
Correspondence AddressMoorcroft
Woolsington Bridge
Newcastle Upon Tyne
NE13 8BL

Location

Registered Address15-29 Duke House
Duke Street
Newcastle Upon Tyne
NE1 4XJ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£184,974
Cash£34,501
Current Liabilities£101,652

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
11 March 2005Application for striking-off (1 page)
4 August 2004Return made up to 01/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 July 2003Return made up to 01/06/03; full list of members (8 pages)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 July 2001Return made up to 01/06/01; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 July 2000Return made up to 01/06/00; full list of members (7 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 August 1999Return made up to 01/06/99; full list of members (6 pages)
10 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 July 1998Return made up to 01/06/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 July 1997Return made up to 01/06/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 July 1996Return made up to 01/06/96; full list of members (6 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)