Company NameThe Burns-Anderson Group Plc
Company StatusDissolved
Company Number00791493
CategoryPublic Limited Company
Incorporation Date11 February 1964(60 years, 3 months ago)
Dissolution Date1 May 2001 (23 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Derek Arnold Boothman
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(27 years, 12 months after company formation)
Appointment Duration9 years, 3 months (closed 01 May 2001)
RoleCompany Director
Correspondence AddressAshworth Dene
Wilmslow Road Mottram St Andrew
Macclesfield
Cheshire
SK10 4QH
Director NamePhilip Robert Cox
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(27 years, 12 months after company formation)
Appointment Duration9 years, 3 months (closed 01 May 2001)
RoleChartered Acc
Correspondence AddressSt Christophers Jordans Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2SW
Director NameJack Farley
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(27 years, 12 months after company formation)
Appointment Duration9 years, 3 months (closed 01 May 2001)
RoleSolicitor
Correspondence Address27 The Spinney
Cheadle
Cheshire
SK8 1JA
Director NameAlan Douglas Gunner
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(27 years, 12 months after company formation)
Appointment Duration9 years, 3 months (closed 01 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Sherring Close
Bracknell
Berkshire
RG42 2LD
Director NameGerrard Godfrey Mason
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(27 years, 12 months after company formation)
Appointment Duration9 years, 3 months (closed 01 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBucklow House Mereside Road
Mere
Knutsford
Cheshire
WA16 6QR
Secretary NameJack Farley
NationalityBritish
StatusClosed
Appointed31 March 1992(28 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 01 May 2001)
RoleSolicitor
Correspondence Address27 The Spinney
Cheadle
Cheshire
SK8 1JA
Secretary NameAlistair John Ritchie
NationalityBritish
StatusResigned
Appointed01 February 1992(27 years, 12 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressThe Coach House
68 York Road
Weybridge
Surrey
KT13 9DY

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
20 July 2000Receiver's abstract of receipts and payments (2 pages)
19 July 2000Receiver ceasing to act (1 page)
29 November 1999Receiver's abstract of receipts and payments (2 pages)
23 December 1998Receiver's abstract of receipts and payments (2 pages)
23 December 1998Receiver's abstract of receipts and payments (2 pages)
12 May 1997Registered office changed on 12/05/97 from: c/o touche ross & co po box 500 abbey house 74 moseley street manchester M60 2AT (1 page)
23 October 1996Receiver ceasing to act (1 page)
23 October 1996Receiver ceasing to act (1 page)
21 October 1996Appointment of receiver/manager (1 page)
29 August 1996Receiver's abstract of receipts and payments (2 pages)
1 September 1995Receiver's abstract of receipts and payments (4 pages)
2 November 1992Administrative Receiver's report (17 pages)
18 June 1992Full group accounts made up to 31 December 1991 (31 pages)
8 October 1981Certificate of re-registration from Private to Public Limited Company (1 page)
11 December 1975Accounts made up to 30 June 1975 (17 pages)
11 December 1975Annual return made up to 20/11/75 (9 pages)
9 March 1965Company name changed\certificate issued on 09/03/65 (2 pages)
11 February 1964Certificate of incorporation (1 page)