Company NameBurns & Porter Associates Limited
Company StatusDissolved
Company Number02212813
CategoryPrivate Limited Company
Incorporation Date21 January 1988(36 years, 3 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePrism Leisure Corporation Plc (Corporation)
StatusClosed
Appointed02 July 2007(19 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 07 May 2008)
Correspondence Address8 Baker Street
London
W1U 2LL
Secretary NameHammonds Secretarial Services Limited (Corporation)
StatusClosed
Appointed02 July 2007(19 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 07 May 2008)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR
Director NameIvor Warren Young
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 November 2000)
RoleCompany Director
Correspondence Address19 Eversley Crescent
London
N21 1EL
Director NameMr Geoffrey Simon Young
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(3 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 07 June 2005)
RoleCompany Director
Correspondence Address4 Greenbrook Avenue
Hadley Wood
Hertfordshire
EN4 0LS
Director NameMr Robert John Skelton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 December 1997)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address233 Plumberow Avenue
Hockley
Essex
SS5 5NZ
Director NameMrs Alison Jane Kite
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(3 years, 6 months after company formation)
Appointment Duration14 years (resigned 01 August 2005)
RoleSales And Marketing Director
Correspondence Address49 Lone Pine Drive
Ferndown
Dorset
BH22 8LR
Director NamePatricia Hope
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 1999)
RoleProducts Director
Correspondence AddressHarbour Lights Park Lane
Pooks Green
Southampton
Hampshire
SO40 4WL
Secretary NameMr Robert John Skelton
NationalityBritish
StatusResigned
Appointed25 July 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address233 Plumberow Avenue
Hockley
Essex
SS5 5NZ
Director NameLaith Warren Sabih
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(8 years, 1 month after company formation)
Appointment Duration12 months (resigned 28 February 1997)
RoleAdnin Director
Correspondence Address21 Holdenhurst Village
Bournemouth
Dorset
BH8 0EE
Director NameRobert Henry Ford
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address97 Wensleydale Road
Hampton
Middlesex
TW12 2LZ
Secretary NameRobert Henry Ford
NationalityBritish
StatusResigned
Appointed12 January 1998(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address97 Wensleydale Road
Hampton
Middlesex
TW12 2LZ
Director NameAlan William Lawrence
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2001)
RoleAccountant
Correspondence AddressGreenbriars
50 Nup End Lane
Wingrave
Buckinghamshire
HP22 4PX
Secretary NameAlan William Lawrence
NationalityBritish
StatusResigned
Appointed27 January 2000(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2001)
RoleAccountant
Correspondence AddressGreenbriars
50 Nup End Lane
Wingrave
Buckinghamshire
HP22 4PX
Director NameMr Simon Alexander Flamank
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShalom 32 South Road
Chorleywood
Hertfordshire
WD3 5AR
Secretary NameMr Simon Alexander Flamank
NationalityBritish
StatusResigned
Appointed03 December 2001(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShalom 32 South Road
Chorleywood
Hertfordshire
WD3 5AR
Secretary NameMr Howard Stephen Winetroube
NationalityBritish
StatusResigned
Appointed22 July 2004(16 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorns 12 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1BY
Director NameMr Pankaj Jayantilal Thacker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(17 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 June 2007)
RoleCEO
Correspondence Address9 Rees Drive
Stanmore
Middlesex
HA7 4YN
Secretary NameBharat Mistry
NationalityBritish
StatusResigned
Appointed29 July 2005(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address17 Furham Field
Pinner
Middlesex
HA5 4DX

Location

Registered AddressC/O Prism Leisure Unit 1
Dundee Way, Enfield
Middlesex
EN3 7SX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Financials

Year2014
Turnover£364,420
Gross Profit£131,214
Net Worth£100,962
Cash£47,895
Current Liabilities£117,485

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
17 May 2007Secretary resigned (1 page)
24 January 2007Return made up to 20/07/06; full list of members (2 pages)
8 September 2006Full accounts made up to 31 March 2005 (13 pages)
12 October 2005Return made up to 20/07/05; full list of members (3 pages)
10 October 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
1 November 2004Return made up to 20/07/04; full list of members
  • 363(287) ‐ Registered office changed on 01/11/04
(3 pages)
31 October 2004Director resigned (1 page)
15 September 2004Full accounts made up to 31 March 2004 (13 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004Secretary resigned (1 page)
17 October 2003Full accounts made up to 31 March 2003 (13 pages)
1 August 2003Return made up to 20/07/03; full list of members (7 pages)
25 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
13 December 2001New secretary appointed;new director appointed (2 pages)
10 December 2001Secretary resigned;director resigned (1 page)
4 November 2001Full accounts made up to 31 March 2001 (11 pages)
26 July 2001Return made up to 20/07/01; full list of members (7 pages)
14 December 2000Full accounts made up to 31 March 2000 (16 pages)
12 December 2000Director resigned (1 page)
15 August 2000Director's particulars changed (1 page)
7 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2000New secretary appointed;new director appointed (2 pages)
22 February 2000Secretary resigned;director resigned (1 page)
12 October 1999Full accounts made up to 31 March 1999 (13 pages)
26 July 1999Return made up to 20/07/99; full list of members
  • 363(287) ‐ Registered office changed on 26/07/99
(8 pages)
22 July 1999Director resigned (1 page)
21 May 1999Registered office changed on 21/05/99 from: unit 1 baird road enfield middlesex EN1 1SJ (1 page)
15 January 1999Full accounts made up to 31 March 1998 (13 pages)
4 August 1998Return made up to 20/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998Secretary resigned;director resigned (1 page)
10 September 1997Full accounts made up to 28 March 1997 (17 pages)
27 July 1997Return made up to 20/07/97; full list of members (11 pages)
29 June 1997Director resigned (1 page)
11 November 1996Full accounts made up to 31 March 1996 (14 pages)
14 August 1996Return made up to 20/07/96; full list of members (11 pages)
12 August 1996New director appointed (2 pages)
1 September 1995Return made up to 20/07/95; no change of members (12 pages)
30 August 1995Full accounts made up to 31 March 1995 (14 pages)
21 January 1988Incorporation (15 pages)