Company NameB & R (Bromley) Limited
Company StatusDissolved
Company Number02694556
CategoryPrivate Limited Company
Incorporation Date6 March 1992(32 years, 1 month ago)
Dissolution Date16 January 2010 (14 years, 3 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
StatusClosed
Appointed06 March 1992(same day as company formation)
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
StatusClosed
Appointed06 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 The Sycamores
Radlett
Hertfordshire
WD7 7LJ
Secretary NameSandra Maureen Butwick
NationalityBritish
StatusClosed
Appointed06 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 The Sycamores
Radlett
Hertfordshire
WD7 7LJ
Director NameAbdul Nurmohamed
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1993(1 year, 3 months after company formation)
Appointment Duration16 years, 7 months (closed 16 January 2010)
RoleChartered Accountant
Correspondence Address195 Albury Drive
Hatch End
Middlesex
HA5 3RH
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ

Location

Registered AddressC/O Bn Jackson Norton
1 Grays Inn Square Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,561

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 January 2010Final Gazette dissolved following liquidation (1 page)
16 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2009Return of final meeting of creditors (1 page)
16 October 2009Notice of final account prior to dissolution (1 page)
17 February 2005Order of court to wind up (2 pages)
17 February 2005Notice of discharge of Administration Order (3 pages)
17 February 2005Notice of discharge of Administration Order (3 pages)
17 February 2005Appointment of a liquidator (1 page)
17 February 2005Order of court to wind up (2 pages)
17 February 2005Appointment of a liquidator (1 page)
14 February 2005Registered office changed on 14/02/05 from: 1 & 2 raymond building grays inn london WC1R 5BZ (1 page)
14 February 2005Registered office changed on 14/02/05 from: 1 & 2 raymond building grays inn london WC1R 5BZ (1 page)
8 February 2005Administrator's abstract of receipts and payments (3 pages)
8 February 2005Administrator's abstract of receipts and payments (3 pages)
5 October 2004Administrator's abstract of receipts and payments (3 pages)
5 October 2004Administrator's abstract of receipts and payments (3 pages)
14 April 2004Administrator's abstract of receipts and payments (3 pages)
14 April 2004Administrator's abstract of receipts and payments (3 pages)
7 October 2003Administrator's abstract of receipts and payments (3 pages)
7 October 2003Administrator's abstract of receipts and payments (3 pages)
8 April 2003Administrator's abstract of receipts and payments (3 pages)
8 April 2003Administrator's abstract of receipts and payments (3 pages)
4 October 2002Administrator's abstract of receipts and payments (3 pages)
4 October 2002Administrator's abstract of receipts and payments (3 pages)
2 April 2002Administrator's abstract of receipts and payments (3 pages)
2 April 2002Administrator's abstract of receipts and payments (3 pages)
16 October 2001Administrator's abstract of receipts and payments (3 pages)
16 October 2001Administrator's abstract of receipts and payments (3 pages)
11 April 2001Administrator's abstract of receipts and payments (3 pages)
11 April 2001Administrator's abstract of receipts and payments (3 pages)
11 April 2001Administrator's abstract of receipts and payments (3 pages)
11 April 2001Administrator's abstract of receipts and payments (3 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
14 April 2000Registered office changed on 14/04/00 from: unit 10 garrick industrial centre, irving way hendon london NW9 6AQ (1 page)
14 April 2000Registered office changed on 14/04/00 from: unit 10 garrick industrial centre, irving way hendon london NW9 6AQ (1 page)
10 April 2000Administration Order (4 pages)
10 April 2000Notice of Administration Order (1 page)
10 April 2000Notice of Administration Order (1 page)
10 April 2000Administration Order (4 pages)
13 March 2000Return made up to 06/03/00; full list of members (9 pages)
13 March 2000Return made up to 06/03/00; full list of members (9 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 March 1999Return made up to 06/03/99; no change of members (5 pages)
17 March 1999Return made up to 06/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
17 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 May 1998Registered office changed on 22/05/98 from: unit 11 dollis hill industrial estate brook road dollis hill london NW2 7BZ (1 page)
22 May 1998Registered office changed on 22/05/98 from: unit 11 dollis hill industrial estate brook road dollis hill london NW2 7BZ (1 page)
3 September 1997Secretary's particulars changed;director's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
3 September 1997Secretary's particulars changed;director's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
3 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
20 March 1997Return made up to 06/03/97; full list of members (7 pages)
20 March 1997Return made up to 06/03/97; full list of members (7 pages)
7 January 1997Location of register of members (1 page)
7 January 1997Location of register of members (1 page)
22 May 1996Accounts for a small company made up to 2 July 1995 (6 pages)
22 May 1996Accounts for a small company made up to 2 July 1995 (6 pages)
22 May 1996Accounts for a small company made up to 2 July 1995 (6 pages)
22 April 1996Return made up to 06/03/96; full list of members (9 pages)
22 April 1996Return made up to 06/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
27 September 1995Ad 18/09/95--------- £ si 38@1=38 £ ic 2/40 (2 pages)
27 September 1995Ad 18/09/95--------- £ si 38@1=38 £ ic 2/40 (2 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
20 April 1995Return made up to 06/03/95; no change of members (4 pages)
20 April 1995Return made up to 06/03/95; no change of members (4 pages)