Company NameMartin Burr Limited
Company StatusDissolved
Company Number02835062
CategoryPrivate Limited Company
Incorporation Date12 July 1993(30 years, 9 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

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

Directors

Director NameMartin John Burr
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1994(1 year after company formation)
Appointment Duration7 years, 8 months (closed 02 April 2002)
RolePracticing Barrister
Correspondence AddressGlebe House The Leys
Chesham Bois
Amersham
Buckinghamshire
HP6 5NP
Secretary NameMargaret Burr
NationalityBritish
StatusClosed
Appointed12 June 1995(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 02 April 2002)
RoleCompany Director
Correspondence AddressGlebe House The Leys
Chesham Bois
Amersham
Buckinghamshire
HP6 5NP
Secretary NameBertram John Burr
NationalityBritish
StatusResigned
Appointed12 July 1993(same day as company formation)
RolePractising Barrister
Correspondence AddressGlebe House
7 The Leys Chesham Bois
Amersham
Buckinghamshire
HP6 5NP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRoom 146 First Floor
Temple Chambers Temple Avenue
London
EC4Y 0DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£4
Current Liabilities£190

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
29 October 2001Application for striking-off (1 page)
28 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
10 August 2001Return made up to 12/07/01; full list of members (6 pages)
2 October 2000Accounts made up to 31 December 1999 (6 pages)
4 August 2000Return made up to 12/07/00; full list of members (6 pages)
13 April 2000Registered office changed on 13/04/00 from: room 37 eldon chambers 30-32 fleet st london EC4Y 1AA (1 page)
20 October 1999Accounts made up to 31 December 1998 (6 pages)
9 August 1999Return made up to 12/07/99; no change of members (4 pages)
5 October 1998Accounts made up to 31 December 1997 (6 pages)
5 August 1998Return made up to 12/07/98; full list of members (6 pages)
18 September 1997Accounts made up to 31 December 1996 (4 pages)
5 August 1997Return made up to 12/07/97; no change of members (4 pages)
16 July 1996Accounts made up to 31 December 1995 (6 pages)
8 August 1995Return made up to 12/07/95; full list of members (6 pages)
8 August 1995Secretary resigned;new secretary appointed (4 pages)
26 June 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Accounts made up to 31 December 1994 (6 pages)