Company NameA.N.Burns & Co Limited
Company StatusDissolved
Company Number00518913
CategoryPrivate Limited Company
Incorporation Date23 April 1953(71 years ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMaureen May Burns
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(38 years, 8 months after company formation)
Appointment Duration22 years, 5 months (closed 20 May 2014)
RoleSecretary
Correspondence Address8 Gothic Villas
Croydon
Surrey
CR0 1SB
Director NameMr Richard Burns
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(38 years, 8 months after company formation)
Appointment Duration22 years, 5 months (closed 20 May 2014)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence Address2 Redland Bank Cottages
Oaks Lane Mid Holmwood
Dorking
Surrey
RH5 4ES
Director NameMr Thomas Burns
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(38 years, 8 months after company formation)
Appointment Duration22 years, 5 months (closed 20 May 2014)
RoleWorks Manager
Correspondence Address8 Rozel Terrace
Croydon
Surrey
CR0 1SG
Secretary NameMaureen May Burns
NationalityBritish
StatusClosed
Appointed22 December 1991(38 years, 8 months after company formation)
Appointment Duration22 years, 5 months (closed 20 May 2014)
RoleCompany Director
Correspondence Address8 Gothic Villas
Croydon
Surrey
CR0 1SB

Location

Registered Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 1995 (28 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
13 November 2009Registered office address changed from 103-105 Brighton Road Coulsdon Surrey CR5 2NG on 13 November 2009 (1 page)
13 November 2009Registered office address changed from 103-105 Brighton Road Coulsdon Surrey CR5 2NG on 13 November 2009 (1 page)
15 April 2009Director's change of particulars / richard burns / 12/03/2009 (1 page)
15 April 2009Director's change of particulars / richard burns / 12/03/2009 (1 page)
14 April 2009Restoration by order of the court (4 pages)
14 April 2009Restoration by order of the court (4 pages)
6 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
6 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
6 October 1996Registered office changed on 06/10/96 from: 85 thornton rd thornton heath surrey CR4 6BD (1 page)
6 October 1996Registered office changed on 06/10/96 from: 85 thornton rd thornton heath surrey CR4 6BD (1 page)
28 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
30 January 1996Return made up to 22/12/95; no change of members (4 pages)
30 January 1996Return made up to 22/12/95; no change of members (4 pages)
13 April 1995Return made up to 22/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 April 1995Return made up to 22/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 November 1994Return made up to 22/12/93; full list of members; amend (4 pages)
29 November 1994Return made up to 22/12/93; full list of members; amend (4 pages)
12 January 1993Return made up to 22/12/92; full list of members (5 pages)
12 January 1993Return made up to 22/12/92; full list of members (5 pages)