Company NameBurrows Bew & Moore (Marketing) Limited
DirectorRobert Henry Shringall Janes
Company StatusDissolved
Company Number02000906
CategoryPrivate Limited Company
Incorporation Date17 March 1986(38 years, 1 month ago)

Business Activity

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

Directors

Director NameRobert Henry Shringall Janes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1995(9 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 15 The Clubhouse
Melton Park
Woodbridge
Suffolk
IP12 1SZ
Secretary NameAdrian Parris
NationalityBritish
StatusCurrent
Appointed30 August 1996(10 years, 5 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address12 Parkwood Avenue
Esher
Surrey
KT10 8DG
Director NamePhilip John Burrows
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Coombs End
Dodington
South Gloucestershire
BS37 6SQ
Director NameIan Edward D'Arcy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 1993)
RoleCompany Director
Correspondence AddressThe Coach House
Castle Close
Flax Bourton
Avon
Director NameRobert Henry Shringall Janes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 7 months after company formation)
Appointment Duration-1 years, 5 months (resigned 12 April 1991)
RoleSales Promotion Executive
Country of ResidenceEngland
Correspondence Address15 15 The Clubhouse
Melton Park
Woodbridge
Suffolk
IP12 1SZ
Director NamePaul John Moore
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 1995)
RoleCompany Director
Correspondence AddressDower House
Westwell
Burford
Oxfordshire
OX18 4JT
Secretary NameMr William Fahmy
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 7 months after company formation)
Appointment Duration8 months (resigned 29 June 1992)
RoleCompany Director
Correspondence AddressLakeside,Raynsford Road
Dallington Green
Northampton
NN5 7HW
Director NameMr William Fahmy
NationalityBritish
StatusResigned
Appointed29 June 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 1993)
RoleCompany Director
Correspondence AddressLakeside,Raynsford Road
Dallington Green
Northampton
NN5 7HW
Secretary NameAlan Saffer
NationalityBritish
StatusResigned
Appointed29 June 1992(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address32 Avenue Rise
Bushey
Hertfordshire
WD23 3AS
Director NameAlan Saffer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 August 1996)
RoleChartered Accountant
Correspondence Address32 Avenue Rise
Bushey
Hertfordshire
WD23 3AS
Director NameMark Allan Larson
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1993(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 11 December 1995)
RoleVice President Finance & Admin
Correspondence Address3485 Christine Drive
Maple Plain
Minnesota
55359

Location

Registered AddressBank House
9 Charlotte Square
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 1999Dissolved (1 page)
4 May 1999Return of final meeting in a members' voluntary winding up (3 pages)
2 February 1999Liquidators statement of receipts and payments (5 pages)
23 January 1998Ex res re specie (1 page)
23 January 1998Declaration of solvency (3 pages)
23 January 1998Appointment of a voluntary liquidator (1 page)
23 January 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 January 1998Registered office changed on 23/01/98 from: unit 10,alice court 116 putney bridge road london SW15 2NQ (1 page)
14 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1996Return made up to 31/10/96; full list of members (6 pages)
1 October 1996New secretary appointed (1 page)
1 October 1996Secretary resigned;director resigned (2 pages)
3 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
28 November 1995Return made up to 31/10/95; no change of members (4 pages)