Company NameBurtop Refractories Limited
DirectorJohn Arthur Burton
Company StatusDissolved
Company Number01959733
CategoryPrivate Limited Company
Incorporation Date15 November 1985(38 years, 5 months ago)
Previous NameBurtop Fibre Convertors Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameGeoffrey Ward Ridley
NationalityBritish
StatusCurrent
Appointed05 April 1993(7 years, 4 months after company formation)
Appointment Duration31 years
RoleSolicitor
Correspondence AddressPriest Popple House
Hexham
Northumberland
NE46 1PL
Director NameJohn Arthur Burton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1993(7 years, 5 months after company formation)
Appointment Duration30 years, 12 months
RoleManaging Director
Correspondence AddressOliver Ford Cottage
Rowley Castleside
Consett
Durham
DH8 9HG
Director NameMr Norman Hopper
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1995)
RoleChairman
Correspondence AddressOliver Ford Cottage
Rowley
Cowsett
Co Durham
DH8 9HG

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 June 2001Dissolved (1 page)
23 March 2001Liquidators statement of receipts and payments (5 pages)
23 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
26 January 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
27 January 2000Liquidators statement of receipts and payments (5 pages)
30 July 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
22 July 1998Liquidators statement of receipts and payments (5 pages)
10 September 1997Notice of completion of voluntary arrangement (5 pages)
8 August 1997Statement of affairs (25 pages)
25 July 1997Registered office changed on 25/07/97 from: bradley industrial estate leadgate consett co durham DH8 6HG (1 page)
24 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 1997Appointment of a voluntary liquidator (1 page)
26 June 1997Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 1997 (8 pages)
3 March 1997Company name changed burtop fibre convertors LIMITED\certificate issued on 04/03/97 (2 pages)
22 July 1996Particulars of mortgage/charge (3 pages)
20 June 1996Return made up to 28/04/96; full list of members (6 pages)
10 June 1996Director resigned (1 page)
21 May 1996Declaration of satisfaction of mortgage/charge (1 page)
17 May 1996Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
17 July 1995Director resigned (2 pages)
18 May 1995Return made up to 28/04/95; full list of members (6 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)