Company NameGeorge Burrows Limited
Company StatusDissolved
Company Number02114977
CategoryPrivate Limited Company
Incorporation Date25 March 1987(37 years, 1 month ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous NamesEqualreal Limited and Shewring Philpott & Hawkins (Independent Financial Advisors) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul David Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(18 years, 9 months after company formation)
Appointment Duration6 years (closed 17 January 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressApplegarth
Faygate Lane, Rusper
Horsham
West Sussex
RH12 4RF
Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(18 years, 9 months after company formation)
Appointment Duration6 years (closed 17 January 2012)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed21 July 2000(13 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 17 January 2012)
Correspondence Address133 Houndsditch
London
EC3A 7AH
Director NameMr Robert Edward Bareham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels
33 Bidborough Ridge
Tunbridge Wells
Kent
TN4 0UT
Director NameMr Frederick John Page
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 1994)
RoleChartered Secretary
Correspondence AddressGibraltar Cottage The Common
Tunbridge Wells
Kent
TN4 8BJ
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(6 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2001)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Director NameRobert Mark Constable
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(10 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 January 2006)
RoleInsurance Broker
Correspondence Address9 Mount Road
Cranleigh
Surrey
GU6 7LT
Secretary NamePandora Sharp
NationalityBritish
StatusResigned
Appointed30 June 1999(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 July 2000)
RoleCompany Director
Correspondence AddressFlat 9 Da Vinci Court
1 Rossetti Road
London
SE16 3EA
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(14 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2004)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(17 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 October 2011)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(18 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2009)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyston Manor St Peter's Lane
Clayworth
Retford
Nottinghamshire
DN22 9AA

Location

Registered Address133 Houndsditch
London
EC3A 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2011Termination of appointment of William Bloomer as a director (2 pages)
31 October 2011Termination of appointment of William David Bloomer as a director on 10 October 2011 (2 pages)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
22 September 2011Application to strike the company off the register (3 pages)
22 September 2011Application to strike the company off the register (3 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 February 2011Annual return made up to 31 January 2011
Statement of capital on 2011-02-15
  • GBP 1,200
(15 pages)
15 February 2011Annual return made up to 31 January 2011
Statement of capital on 2011-02-15
  • GBP 1,200
(15 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
7 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
19 April 2010Statement of company's objects (3 pages)
19 April 2010Statement of company's objects (3 pages)
5 March 2010Annual return made up to 31 January 2010 (15 pages)
5 March 2010Annual return made up to 31 January 2010 (15 pages)
24 February 2010Particulars of variation of rights attached to shares (2 pages)
24 February 2010Particulars of variation of rights attached to shares (2 pages)
8 December 2009Termination of appointment of Michael Bruce as a director (2 pages)
8 December 2009Termination of appointment of Michael Bruce as a director (2 pages)
3 September 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 September 2009Accounts made up to 31 March 2009 (7 pages)
9 March 2009Return made up to 31/01/09; full list of members (8 pages)
9 March 2009Return made up to 31/01/09; full list of members (8 pages)
9 February 2009Director's Change of Particulars / michael bruce / 02/01/2009 / Occupation was: group operations and it direct, now: group managing director (1 page)
9 February 2009Director's change of particulars / michael bruce / 02/01/2009 (1 page)
15 August 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
15 August 2008Accounts made up to 31 March 2008 (7 pages)
15 February 2008Return made up to 31/01/08; no change of members (8 pages)
15 February 2008Return made up to 31/01/08; no change of members (8 pages)
20 July 2007Accounts made up to 31 March 2007 (7 pages)
20 July 2007Accounts made up to 31 March 2007 (7 pages)
25 June 2007Return made up to 31/05/07; full list of members (9 pages)
25 June 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 October 2006Accounts made up to 31 March 2006 (7 pages)
30 October 2006Accounts made up to 31 March 2006 (7 pages)
4 October 2006Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page)
4 October 2006Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page)
15 June 2006Return made up to 31/05/06; full list of members (8 pages)
15 June 2006Return made up to 31/05/06; full list of members (8 pages)
30 January 2006New director appointed (3 pages)
30 January 2006New director appointed (3 pages)
23 January 2006New director appointed (3 pages)
23 January 2006New director appointed (4 pages)
23 January 2006New director appointed (3 pages)
23 January 2006New director appointed (4 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
2 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 July 2005Return made up to 31/05/05; full list of members (7 pages)
19 July 2005Return made up to 31/05/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
8 December 2004Director resigned (1 page)
8 December 2004New director appointed (5 pages)
8 December 2004New director appointed (5 pages)
8 December 2004Director resigned (1 page)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
22 August 2003Accounts made up to 31 March 2003 (5 pages)
22 August 2003Accounts made up to 31 March 2003 (5 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
7 June 2002Return made up to 31/05/02; full list of members (7 pages)
7 June 2002Return made up to 31/05/02; full list of members (7 pages)
2 February 2002Accounts made up to 31 March 2001 (6 pages)
2 February 2002Accounts made up to 31 March 2001 (6 pages)
18 June 2001New director appointed (4 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (4 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
23 March 2001Secretary's particulars changed (1 page)
15 September 2000Accounts made up to 31 March 2000 (5 pages)
15 September 2000Accounts made up to 31 March 2000 (5 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Location of register of members (1 page)
25 August 2000Registered office changed on 25/08/00 from: 133 houndsditch london EC3A 7AH (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000Location of register of members (1 page)
25 August 2000Registered office changed on 25/08/00 from: 133 houndsditch london EC3A 7AH (1 page)
25 August 2000New secretary appointed (2 pages)
19 June 2000Return made up to 01/06/00; full list of members (6 pages)
19 June 2000Return made up to 01/06/00; full list of members (6 pages)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
9 September 1999Secretary's particulars changed (1 page)
9 September 1999Secretary's particulars changed (1 page)
17 August 1999Accounts made up to 31 March 1999 (4 pages)
17 August 1999Accounts made up to 31 March 1999 (4 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
9 June 1999Return made up to 01/06/99; no change of members (5 pages)
9 June 1999Return made up to 01/06/99; no change of members (5 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
24 September 1998Accounts made up to 31 March 1998 (4 pages)
24 September 1998Accounts made up to 31 March 1998 (4 pages)
30 June 1998Return made up to 01/06/98; no change of members (7 pages)
30 June 1998Return made up to 01/06/98; no change of members (7 pages)
14 January 1998Accounts made up to 31 March 1997 (4 pages)
14 January 1998Accounts made up to 31 March 1997 (4 pages)
9 July 1997Return made up to 01/06/97; full list of members (6 pages)
9 July 1997Return made up to 01/06/97; full list of members (6 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
22 October 1996Accounts made up to 31 March 1996 (4 pages)
22 October 1996Accounts made up to 31 March 1996 (4 pages)
24 July 1996Return made up to 01/06/96; no change of members (5 pages)
24 July 1996Return made up to 01/06/96; no change of members (5 pages)
14 September 1995Accounts made up to 31 March 1995 (4 pages)
14 September 1995Accounts made up to 31 March 1995 (4 pages)
4 July 1995Return made up to 01/06/95; no change of members (10 pages)
4 July 1995Return made up to 01/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
26 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 February 1991Company name changed\certificate issued on 13/02/91 (2 pages)
13 February 1991Company name changed\certificate issued on 13/02/91 (2 pages)
8 October 1987Memorandum and Articles of Association (11 pages)
8 October 1987Memorandum and Articles of Association (11 pages)
2 September 1987Company name changed\certificate issued on 02/09/87 (2 pages)
2 September 1987Company name changed\certificate issued on 02/09/87 (2 pages)
25 March 1987Certificate of Incorporation (1 page)
25 March 1987Certificate of Incorporation (1 page)