Company NameB & R (Glasgow) Limited
Company StatusDissolved
Company Number03651236
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months 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
Appointed19 October 1998(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
Appointed19 October 1998(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
Appointed19 October 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address195 Albury Drive
Hatch End
Middlesex
HA5 3RH
Secretary NameSandra Maureen Butwick
NationalityBritish
StatusClosed
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 The Sycamores
Radlett
Hertfordshire
WD7 7LJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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-£3,688
Current Liabilities£7,482

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2010Final Gazette dissolved following liquidation (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 2005Order of court to wind up (2 pages)
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 2005Order (2 pages)
8 February 2005Appointment of a liquidator (1 page)
8 February 2005Notice of discharge of Administration Order (1 page)
8 February 2005Order of court to wind up (2 pages)
8 February 2005Appointment of a liquidator (1 page)
8 February 2005Administrator's abstract of receipts and payments (3 pages)
8 February 2005Order (2 pages)
8 February 2005Order of court to wind up (2 pages)
8 February 2005Notice of discharge of Administration Order (1 page)
8 February 2005Administrator's abstract of receipts and payments (3 pages)
6 October 2004Administrator's abstract of receipts and payments (3 pages)
6 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)
9 October 2003Administrator's abstract of receipts and payments (3 pages)
9 October 2003Administrator's abstract of receipts and payments (3 pages)
17 April 2003Administrator's abstract of receipts and payments (3 pages)
17 April 2003Administrator's abstract of receipts and payments (3 pages)
7 October 2002Administrator's abstract of receipts and payments (3 pages)
7 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)
15 October 2001Administrator's abstract of receipts and payments (3 pages)
15 October 2001Administrator's abstract of receipts and payments (3 pages)
12 April 2001Administrator's abstract of receipts and payments (3 pages)
12 April 2001Administrator's abstract of receipts and payments (3 pages)
12 April 2001Administrator's abstract of receipts and payments (3 pages)
12 April 2001Administrator's abstract of receipts and payments (3 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
27 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 estate, irving way hendon london NW9 6AQ (1 page)
14 April 2000Registered office changed on 14/04/00 from: unit 10 garrick industrial estate, irving way hendon london NW9 6AQ (1 page)
10 April 2000Notice of Administration Order (1 page)
10 April 2000Administration Order (3 pages)
10 April 2000Notice of Administration Order (1 page)
10 April 2000Administration Order (3 pages)
4 January 2000Particulars of mortgage/charge (3 pages)
4 January 2000Particulars of mortgage/charge (3 pages)
16 November 1999Return made up to 19/10/99; full list of members (7 pages)
16 November 1999Return made up to 19/10/99; full list of members (7 pages)
12 August 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
12 August 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
19 October 1998Incorporation (15 pages)