Company NameBurke Ford Property Company Limited
Company StatusDissolved
Company Number01115181
CategoryPrivate Limited Company
Incorporation Date24 May 1973(50 years, 11 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameBerkeley, Burke (Northern) Limited

Business Activity

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

Directors

Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(27 years, 2 months after company formation)
Appointment Duration8 years (closed 20 August 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Kings Drive
Berrylands
Surbiton
Surrey
KT5 8NQ
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusClosed
Appointed31 July 2000(27 years, 2 months after company formation)
Appointment Duration8 years (closed 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(29 years, 2 months after company formation)
Appointment Duration6 years (closed 20 August 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameFrederick John Sharkey
Date of BirthAugust 1929 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed15 April 1991(17 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 March 1996)
RoleInsurance Broker
Correspondence Address42 South Drive
Upton
Wirral
Merseyside
L49 6LA
Director NameJoseph Anthony Richard Sanderson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1994)
RoleInsurance Broker
Correspondence Address29 Kings Road
Bebington
Wirral
Merseyside
CH61 9PX
Wales
Director NameMr Ian Colin Sanders
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(17 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 October 2000)
RoleInsurance Broker
Correspondence AddressWhitegates New Hey
Sandfield Park
Liverpool
Merseyside
L12 1LH
Director NameDr Mervin Kingston
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(17 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 October 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address36 Menlove Gardens West
Liverpool
Merseyside
L18 2ET
Director NameTimothy John Halpin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(17 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 October 2000)
RoleInsurance Broker
Correspondence Address1 Coppice Leys
Formby
Liverpool
Merseyside
L37 3PL
Director NameEdward Gamwell
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(17 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 1994)
RoleInsurance Broker
Correspondence Address142 Waterloo Road
Southport
Merseyside
PR8 3AZ
Director NameSimon Curtis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(17 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 August 2002)
RoleInsurance Broker
Correspondence AddressPark Farmhouse Vicarage Lane
Little Budworth
Tarporley
Cheshire
CW6 9BP
Director NameBernard Crown
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1994)
RoleAccountant
Correspondence Address22 Scotia Road
Liverpool
Merseyside
L13 6QJ
Director NameJohn T Coombe
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(17 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 June 1993)
RoleInsurance Broker
Correspondence Address24 Cable Road
Hoylake
Wirral
Merseyside
L47 2BD
Director NameDominic James Burke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(17 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 October 2000)
RoleInsurance Broker
Correspondence AddressMarbury Cottage Bentleys Farm Lane
Bentleys Farm Lane Higher Whitley
Warrington
Cheshire
WA4 4QW
Secretary NameMr Ian Colin Sanders
NationalityBritish
StatusResigned
Appointed15 April 1991(17 years, 11 months after company formation)
Appointment Duration11 months (resigned 12 March 1992)
RoleCompany Director
Correspondence AddressWhitegates New Hey
Sandfield Park
Liverpool
Merseyside
L12 1LH
Director NameMichael John Boyle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(18 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 February 1998)
RoleChartered Accountant
Correspondence Address17 Summerville Gardens
Stockton Heath
Warrington
Cheshire
WA4 2EG
Director NameChristopher Leslie Reed
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(18 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 February 1993)
RoleInsurance Broker
Correspondence AddressAcorn House
Potash Road
Billericay
Essex
CM11 1HG
Secretary NameMichael John Boyle
NationalityBritish
StatusResigned
Appointed12 March 1992(18 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address17 Summerville Gardens
Stockton Heath
Warrington
Cheshire
WA4 2EG
Director NameGraham Ford
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1994)
RoleInsurance Broker
Correspondence AddressLothlorien 28 Birch Grove
Kingswood
Tadworth
Surrey
KT20 6QU
Director NameMr Robert David Peterson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(18 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 October 2000)
RoleInsurance Broker
Correspondence AddressThe Paddocks 135 Station Road
Lingfield
Surrey
RH7 6DZ
Director NameSusan Eileen Howard
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(20 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 October 2000)
RoleInsurance Broker
Correspondence Address2 Culshaw Way
Scarisbrick
Merseyside
L40 9SA
Director NameDonald Carpmael
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(21 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 January 1996)
RoleInsurance Broker
Correspondence AddressBracken Hill
Midhurst
W Sussex
GU29 0QG
Director NameMr Iain Roger Lees
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(24 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
School Lane
Pickmere
Cheshire
WA16 0JF
Secretary NameMr Iain Roger Lees
NationalityBritish
StatusResigned
Appointed27 February 1998(24 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
School Lane
Pickmere
Cheshire
WA16 0JF

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
26 November 2007Application for striking-off (1 page)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
25 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
7 April 2005Return made up to 31/03/05; full list of members (2 pages)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2004Full accounts made up to 31 December 2003 (12 pages)
23 April 2004Return made up to 31/03/04; full list of members (7 pages)
13 June 2003Return made up to 31/03/03; full list of members (7 pages)
22 May 2003Full accounts made up to 31 December 2002 (12 pages)
28 August 2002New director appointed (2 pages)
17 August 2002Director resigned (1 page)
18 June 2002Full accounts made up to 31 December 2001 (12 pages)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
24 April 2001Return made up to 31/03/01; full list of members (6 pages)
13 November 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000New secretary appointed (1 page)
9 August 2000Secretary resigned;director resigned (1 page)
14 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
13 June 2000Full accounts made up to 31 August 1999 (8 pages)
1 June 2000Return made up to 31/03/00; full list of members (9 pages)
4 May 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
20 November 1998Particulars of mortgage/charge (8 pages)
28 April 1998Return made up to 31/03/98; full list of members (14 pages)
2 January 1998Full accounts made up to 31 August 1997 (9 pages)
16 December 1997Auditor's resignation (1 page)
3 June 1997Return made up to 31/03/97; full list of members (13 pages)
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 1997Full accounts made up to 31 August 1996 (10 pages)
4 July 1996Full accounts made up to 31 August 1995 (9 pages)
16 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
15 February 1996Registered office changed on 15/02/96 from: 15/17 stanley street liverpool L1 6AA (1 page)
4 August 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
26 June 1995Full accounts made up to 31 August 1994 (11 pages)