Company NameGeoffrey Burr (Royston) Limited
DirectorGeoffrey Rogerson Burr
Company StatusDissolved
Company Number02610965
CategoryPrivate Limited Company
Incorporation Date15 May 1991(32 years, 11 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 NameGeoffrey Rogerson Burr
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(2 months, 2 weeks after company formation)
Appointment Duration32 years, 8 months
RoleFootwear Retailer
Correspondence AddressKiandra
13 West Perry
Huntingdon
Cambridgeshire
PE18 0BX
Secretary NameAnn Elizabeth Burr
NationalityBritish
StatusCurrent
Appointed02 August 1991(2 months, 2 weeks after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressKiandra
13 West Perry
Huntingdon
Cambridgeshire
PE18 0BX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLangley House
Park Road
East Finchley
London.
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

8 March 1998Dissolved (1 page)
8 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
21 November 1997Liquidators statement of receipts and payments (5 pages)
22 May 1997Liquidators statement of receipts and payments (5 pages)
10 December 1996Liquidators statement of receipts and payments (5 pages)
24 May 1996Liquidators statement of receipts and payments (5 pages)
23 November 1995Liquidators statement of receipts and payments (10 pages)
23 May 1995Liquidators statement of receipts and payments (10 pages)