Company NameBurgundy Properties Limited
Company StatusDissolved
Company Number02388077
CategoryPrivate Limited Company
Incorporation Date23 May 1989(34 years, 11 months ago)
Dissolution Date1 April 2003 (21 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 NameMr Roger Ernest Brooks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(1 year, 12 months after company formation)
Appointment Duration11 years, 10 months (closed 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Great Stockwood Road
West Cheshunt
Hertfordshire
EN7 6UG
Director NameMr Guy Charles Digby
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(1 year, 12 months after company formation)
Appointment Duration11 years, 10 months (closed 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Darwin Close
Valley Road
St. Albans
Hertfordshire
AL3 6LH
Secretary NameMr Guy Charles Digby
NationalityBritish
StatusClosed
Appointed22 May 1991(1 year, 12 months after company formation)
Appointment Duration11 years, 10 months (closed 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Darwin Close
Valley Road
St. Albans
Hertfordshire
AL3 6LH

Location

Registered AddressKershen Fairfax Chartered
Accountant, 11 Kingsway
London
WC2B 6XE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
5 November 2002Application for striking-off (1 page)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 June 2000Return made up to 23/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
14 June 1999Return made up to 23/05/99; no change of members (4 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 June 1998Return made up to 23/05/98; no change of members
  • 363(287) ‐ Registered office changed on 22/06/98
(4 pages)
3 June 1998Registered office changed on 03/06/98 from: walkden house 10 melton street euston square london NW1 2EJ (1 page)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
14 July 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1997Accounts for a dormant company made up to 31 December 1995 (1 page)
21 August 1996Return made up to 23/05/96; no change of members (4 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
2 August 1995Return made up to 23/05/95; no change of members (4 pages)