Company NameB. & R. Shoes Limited
Company StatusDissolved
Company Number01045495
CategoryPrivate Limited Company
Incorporation Date9 March 1972(52 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameAnthony Butwick
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(19 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address5 The Sycamores
The Avenue
Radlett
Hertfordshire
WD7 7LJ
Director NameSandra Maureen Butwick
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(19 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address5 The Sycamores
Radlett
Hertfordshire
WD7 7LJ
Secretary NameSandra Maureen Butwick
NationalityBritish
StatusCurrent
Appointed17 May 1991(19 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address5 The Sycamores
Radlett
Hertfordshire
WD7 7LJ
Director NameAbdul Nurmohamed
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1993(21 years, 3 months after company formation)
Appointment Duration30 years, 11 months
RoleChartered Accountant
Correspondence Address195 Albury Drive
Hatch End
Middlesex
HA5 3RH

Location

Registered Address1 & 2 Raymond Buildings
Grays Inn London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

14 March 2001Dissolved (1 page)
14 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
12 May 1999Registered office changed on 12/05/99 from: unit 10 garrick industrial centre, irving way hendon london NW9 6AQ (1 page)
10 May 1999Statement of affairs (5 pages)
10 May 1999Appointment of a voluntary liquidator (2 pages)
30 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
7 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 May 1998Registered office changed on 22/05/98 from: unit 11 dollis hill trading estate brook road neasden, london NW2 7BZ (1 page)
22 May 1998Return made up to 02/05/98; full list of members (9 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 September 1997Secretary's particulars changed;director's particulars changed (1 page)
4 June 1997Return made up to 02/05/97; full list of members (7 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
7 January 1997Location of register of members (1 page)
5 July 1996Declaration of mortgage charge released/ceased (1 page)
5 July 1996Declaration of mortgage charge released/ceased (1 page)
21 May 1996Accounts for a small company made up to 2 July 1995 (7 pages)
2 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1996Return made up to 02/05/96; full list of members (9 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
17 February 1996Declaration of satisfaction of mortgage/charge (1 page)
11 September 1995Ad 23/03/95--------- £ si 110@1 (2 pages)
31 May 1995Return made up to 02/05/95; change of members (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)