Company NameJohn Burr Ltd
Company StatusDissolved
Company Number06174185
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date31 October 2012 (11 years, 6 months ago)
Previous NamePrism Financial Advisors Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lanee Burr
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(1 year after company formation)
Appointment Duration4 years, 7 months (closed 31 October 2012)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address16 Craigour Avenue
Torphins
Kincardineshire
AB31 4JA
Scotland
Director NameMr John Richard Burr
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 31 October 2012)
RoleConsultant Engineer
Country of ResidenceScotland
Correspondence Address16 Craigour Avenue
Torphins
Kincardineshire
AB31 4JA
Scotland
Secretary NameKen Freedman
NationalityBritish
StatusClosed
Appointed23 September 2009(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 31 October 2012)
RoleAccountant
Correspondence Address7 Ascot Close
Elstree
Herts
WD6 3JH
Director NameMr John Richard Burr
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(1 week, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2009)
RoleQuality Engineer
Country of ResidenceScotland
Correspondence Address16 Craigour Avenue
Torphins
Kincardineshire
AB31 4JA
Scotland
Director NameMr John Richard Burr
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(1 week, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2009)
RoleQuality Engineer
Country of ResidenceScotland
Correspondence Address16 Craigour Avenue
Torphins
Kincardineshire
AB31 4JA
Scotland
Secretary NameMrs Lanee Burr
NationalityBritish
StatusResigned
Appointed31 March 2007(1 week, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 2009)
RoleCaterer
Country of ResidenceScotland
Correspondence Address16 Craigour Avenue
Torphins
Kincardineshire
AB31 4JA
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address9 High Street
Elstree
Hertfordshire
WD6 3BY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2012Final Gazette dissolved following liquidation (1 page)
31 October 2012Final Gazette dissolved following liquidation (1 page)
31 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2012Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
31 July 2012Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
31 July 2012Liquidators statement of receipts and payments to 25 February 2011 (5 pages)
31 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2010Appointment of a voluntary liquidator (1 page)
16 March 2010Statement of affairs with form 4.19 (5 pages)
16 March 2010Statement of affairs with form 4.19 (5 pages)
16 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-26
(1 page)
16 March 2010Appointment of a voluntary liquidator (1 page)
9 February 2010Registered office address changed from 7 Ascot Close Elstree Hertfordshire WD6 3JH on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 7 Ascot Close Elstree Hertfordshire WD6 3JH on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 7 Ascot Close Elstree Hertfordshire WD6 3JH on 9 February 2010 (2 pages)
2 October 2009Appointment terminated secretary lanee burr (1 page)
2 October 2009Secretary appointed ken freedman (2 pages)
2 October 2009Director appointed john burr (2 pages)
2 October 2009Secretary appointed ken freedman (2 pages)
2 October 2009Appointment Terminated Secretary lanee burr (1 page)
2 October 2009Director appointed john burr (2 pages)
16 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 May 2009Director appointed lanee burr (2 pages)
12 May 2009Director appointed lanee burr (2 pages)
7 May 2009Appointment Terminated Director john burr (1 page)
7 May 2009Appointment terminated director john burr (1 page)
13 April 2009Director appointed john richard burr (1 page)
13 April 2009Director appointed john richard burr (1 page)
17 March 2009Appointment Terminated Director john burr (1 page)
17 March 2009Appointment terminated director john burr (1 page)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
18 September 2008Return made up to 21/03/08; full list of members (6 pages)
18 September 2008Return made up to 21/03/08; full list of members (6 pages)
15 April 2008Company name changed prism financial advisors LTD\certificate issued on 18/04/08 (2 pages)
15 April 2008Company name changed prism financial advisors LTD\certificate issued on 18/04/08 (2 pages)
19 March 2008Memorandum and Articles of Association (6 pages)
19 March 2008Memorandum and Articles of Association (6 pages)
19 February 2008New director appointed (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008New director appointed (1 page)
7 February 2008Registered office changed on 07/02/08 from: midstall, randolph's farm hurstpierpoint hassocks west sussex BN6 9EL (1 page)
7 February 2008Registered office changed on 07/02/08 from: midstall, randolph's farm hurstpierpoint hassocks west sussex BN6 9EL (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
12 April 2007Registered office changed on 12/04/07 from: 1ST floor, oliver house 243-245 selhurst road south norwood london SE25 6XP (1 page)
12 April 2007Registered office changed on 12/04/07 from: 1ST floor, oliver house 243-245 selhurst road south norwood london SE25 6XP (1 page)
21 March 2007Incorporation (9 pages)
21 March 2007Incorporation (9 pages)