Company NameBurns,Burr & Co Limited
Company StatusDissolved
Company Number00725198
CategoryPrivate Limited Company
Incorporation Date25 May 1962(61 years, 11 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWindsor Nominees Limited (Corporation)
StatusClosed
Appointed13 March 1996(33 years, 10 months after company formation)
Appointment Duration14 years (closed 30 March 2010)
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameHalco Secretaries Limited (Corporation)
StatusClosed
Appointed16 April 2007(44 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 30 March 2010)
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameRobin Neville Cullen
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1992(29 years, 10 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 January 1992)
RoleFinancial Director
Correspondence AddressHigh Cross House
Tonbridge Road
Plaxtol
Kent
TN15 0PP
Director NameCharles Henry Diccon Earle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(29 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 March 1996)
RoleInsurance Broker
Correspondence Address1 Riseholme
Seven Hills Road
Cobham
Surrey
KT11 1ES
Director NameMr John Richard Tillett
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(29 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 13 July 2004)
RoleInsurance Broker
Correspondence Address35 Manor Leaze
Egham
Surrey
TW20 8NJ
Director NameRichard John Wells
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(29 years, 10 months after company formation)
Appointment Duration-1 years (resigned 16 April 1991)
RoleInsurance Broker
Correspondence AddressThollon
56 Kevington Drive
Chislehurst
Kent
BR7 6RN
Secretary NameBrian Edward Hasler
NationalityBritish
StatusResigned
Appointed01 April 1992(29 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address2 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ
Secretary NameAndrew John Bodenham
NationalityBritish
StatusResigned
Appointed15 March 1996(33 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 March 1998)
RoleCompany Director
Correspondence Address4 Cadogan Gardens
Tunbridge Wells
Kent
TN1 2UL
Secretary NameAnnette Wilson
NationalityBritish
StatusResigned
Appointed14 March 1998(35 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 April 1998)
RoleCompany Director
Correspondence Address25 Wyatt Drive
London
SW13 8AL
Secretary NameDavid John Bearryman
NationalityBritish
StatusResigned
Appointed27 April 1998(35 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 April 2007)
RoleCompany Director
Correspondence Address2 Norman Avenue
Epsom
Surrey
KT17 3AB

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
5 December 2009Application to strike the company off the register (3 pages)
5 December 2009Application to strike the company off the register (3 pages)
25 June 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
25 June 2009Accounts made up to 30 September 2008 (3 pages)
14 April 2009Return made up to 01/04/09; full list of members (3 pages)
14 April 2009Director's change of particulars / windsor nominees LIMITED / 09/03/2009 (1 page)
14 April 2009Director's Change of Particulars / windsor nominees LIMITED / 09/03/2009 / HouseName/Number was: , now: 5; Street was: 8-10 new fetter lane, now: fleet place; Post Code was: EC4A 1RS, now: EC4M 7RD (1 page)
14 April 2009Return made up to 01/04/09; full list of members (3 pages)
2 April 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
2 April 2009Secretary's Change of Particulars / halco secretaries LIMITED / 09/03/2009 / Nationality was: other, now: british; HouseName/Number was: , now: 5; Street was: 8-10 new fetter lane, now: fleet place; Post Code was: EC4A 1RS, now: EC4M 7RD (1 page)
16 March 2009Registered office changed on 16/03/2009 from, 8-10 new fetter lane, london, EC4A 1RS (1 page)
16 March 2009Registered office changed on 16/03/2009 from, 8-10 new fetter lane, london, EC4A 1RS (1 page)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
30 July 2008Accounts made up to 30 September 2007 (3 pages)
7 April 2008Return made up to 01/04/08; full list of members (3 pages)
7 April 2008Return made up to 01/04/08; full list of members (3 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
2 August 2007Accounts made up to 30 September 2006 (3 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
25 April 2007Registered office changed on 25/04/07 from: c/o windsor PLC, 2 america square, london, EC3N 2LU (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Location of register of members (1 page)
25 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2007Return made up to 01/04/07; full list of members (6 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007Return made up to 01/04/07; full list of members (6 pages)
25 April 2007Registered office changed on 25/04/07 from: c/o windsor PLC, 2 america square, london, EC3N 2LU (1 page)
25 April 2007Location of register of members (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007New secretary appointed (2 pages)
1 August 2006Accounts made up to 30 September 2005 (3 pages)
1 August 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
21 April 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 April 2006Return made up to 01/04/06; full list of members (7 pages)
19 April 2005Accounts made up to 30 September 2004 (3 pages)
19 April 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
4 April 2005Return made up to 01/04/05; full list of members (7 pages)
4 April 2005Return made up to 01/04/05; full list of members (7 pages)
25 June 2004Accounts made up to 30 September 2003 (3 pages)
25 June 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
15 April 2004Return made up to 01/04/04; full list of members (7 pages)
15 April 2004Return made up to 01/04/04; full list of members (7 pages)
23 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
23 July 2003Accounts made up to 30 September 2002 (3 pages)
24 April 2003Return made up to 01/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2003Return made up to 01/04/03; full list of members (7 pages)
23 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
23 July 2002Accounts made up to 30 September 2001 (3 pages)
13 June 2002Registered office changed on 13/06/02 from: c/o windsor PLC, noe great tower street, london, EC3R 5AH (1 page)
13 June 2002Registered office changed on 13/06/02 from: c/o windsor PLC, noe great tower street, london, EC3R 5AH (1 page)
16 April 2002Return made up to 01/04/02; full list of members (6 pages)
16 April 2002Return made up to 01/04/02; full list of members (6 pages)
30 March 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
30 March 2001Accounts made up to 30 September 2000 (3 pages)
29 March 2001Return made up to 01/04/01; full list of members (6 pages)
29 March 2001Return made up to 01/04/01; full list of members (6 pages)
13 April 2000Return made up to 01/04/00; full list of members (6 pages)
13 April 2000Return made up to 01/04/00; full list of members (6 pages)
10 April 2000Accounts made up to 30 September 1999 (4 pages)
10 April 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
28 June 1999Accounts made up to 30 September 1998 (4 pages)
28 June 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
20 June 1999Secretary's particulars changed (1 page)
20 June 1999Secretary's particulars changed (1 page)
26 April 1999Return made up to 01/04/99; full list of members
  • 363(287) ‐ Registered office changed on 26/04/99
(6 pages)
26 April 1999Return made up to 01/04/99; full list of members (6 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998Return made up to 01/04/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 May 1998Return made up to 01/04/98; no change of members (4 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998New secretary appointed (2 pages)
16 March 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
16 March 1998Accounts made up to 30 September 1997 (4 pages)
1 August 1997Accounts made up to 30 September 1996 (4 pages)
1 August 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
13 May 1997Return made up to 01/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 May 1997Return made up to 01/04/97; no change of members (4 pages)
22 July 1996Secretary's particulars changed (1 page)
22 July 1996Secretary's particulars changed (1 page)
9 July 1996Accounts made up to 30 September 1995 (3 pages)
9 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
26 April 1996Return made up to 21/03/96; full list of members (5 pages)
26 April 1996Location of register of members (1 page)
26 April 1996Location of register of members (1 page)
26 April 1996Return made up to 21/03/96; full list of members (5 pages)
26 March 1996Secretary resigned;new secretary appointed (2 pages)
26 March 1996Director resigned;new director appointed (2 pages)
20 July 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
20 July 1995Accounts made up to 30 September 1994 (3 pages)
26 April 1995Return made up to 01/04/95; no change of members (6 pages)
26 April 1995Return made up to 01/04/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)