Company NameBurleigh Estates (Northern) Limited
Company StatusDissolved
Company Number03964509
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NameAgentmarks Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adam Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(1 month, 1 week after company formation)
Appointment Duration15 years, 9 months (closed 16 February 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Burlington Street
London
W1S 3AW
Director NameMr Mark Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(1 month, 1 week after company formation)
Appointment Duration15 years, 9 months (closed 16 February 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Burlington Street
London
W1S 3AW
Secretary NameMr Adam Skinner
NationalityBritish
StatusClosed
Appointed01 April 2009(8 years, 12 months after company formation)
Appointment Duration6 years, 10 months (closed 16 February 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Burlington Street
London
W1S 3AW
Director NameMr Duncan Alexander Challis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest End House
2 St James's Close
Poole
Dorset
BH15 1JL
Secretary NameMr Duncan Alexander Challis
NationalityBritish
StatusResigned
Appointed12 May 2000(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest End House
2 St James's Close
Poole
Dorset
BH15 1JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Old Burlington Street
London
W1S 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Burleigh Estates (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
18 November 2015Application to strike the company off the register (2 pages)
18 November 2015Application to strike the company off the register (2 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
10 October 2013Registered office address changed from 25-28 Old Burlington Street Mayfair London W1S 3AN on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 25-28 Old Burlington Street Mayfair London W1S 3AN on 10 October 2013 (1 page)
30 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
10 January 2011Full accounts made up to 31 March 2010 (13 pages)
10 January 2011Full accounts made up to 31 March 2010 (13 pages)
25 March 2010Director's details changed for Mr Adam Skinner on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Mark Skinner on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
25 March 2010Secretary's details changed for Mr Adam Skinner on 25 March 2010 (1 page)
25 March 2010Director's details changed for Mr Adam Skinner on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Mark Skinner on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Mr Adam Skinner on 25 March 2010 (1 page)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
15 October 2009Full accounts made up to 31 March 2009 (12 pages)
15 October 2009Full accounts made up to 31 March 2009 (12 pages)
29 July 2009Secretary appointed mr adam skinner (1 page)
29 July 2009Secretary appointed mr adam skinner (1 page)
28 July 2009Appointment terminated director duncan challis (1 page)
28 July 2009Director's change of particulars / mark skinner / 16/07/2008 (1 page)
28 July 2009Director's change of particulars / mark skinner / 16/07/2008 (1 page)
28 July 2009Appointment terminated secretary duncan challis (1 page)
28 July 2009Appointment terminated director duncan challis (1 page)
28 July 2009Appointment terminated secretary duncan challis (1 page)
25 March 2009Return made up to 24/03/09; full list of members (4 pages)
25 March 2009Return made up to 24/03/09; full list of members (4 pages)
10 February 2009Full accounts made up to 31 March 2008 (11 pages)
10 February 2009Full accounts made up to 31 March 2008 (11 pages)
1 April 2008Return made up to 24/03/08; full list of members (4 pages)
1 April 2008Return made up to 24/03/08; full list of members (4 pages)
4 October 2007Full accounts made up to 31 March 2007 (9 pages)
4 October 2007Full accounts made up to 31 March 2007 (9 pages)
25 June 2007Return made up to 24/03/07; full list of members (7 pages)
25 June 2007Return made up to 24/03/07; full list of members (7 pages)
3 January 2007Full accounts made up to 31 March 2006 (11 pages)
3 January 2007Full accounts made up to 31 March 2006 (11 pages)
19 July 2006Auditor's resignation (1 page)
19 July 2006Auditor's resignation (1 page)
18 July 2006Resolutions
  • RES13 ‐ Remove auditors 03/07/06
(1 page)
18 July 2006Resolutions
  • RES13 ‐ Remove auditors 03/07/06
(1 page)
18 July 2006Notice of resolution removing auditor (1 page)
18 July 2006Notice of resolution removing auditor (1 page)
28 March 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2006Full accounts made up to 31 March 2005 (13 pages)
14 February 2006Full accounts made up to 31 March 2005 (13 pages)
27 May 2005Return made up to 24/03/05; full list of members (8 pages)
27 May 2005Return made up to 24/03/05; full list of members (8 pages)
31 March 2005Full accounts made up to 31 March 2004 (15 pages)
31 March 2005Full accounts made up to 31 March 2004 (15 pages)
17 December 2004Declaration of assistance for shares acquisition (5 pages)
17 December 2004Declaration of assistance for shares acquisition (5 pages)
6 October 2004Registered office changed on 06/10/04 from: 15 brooks mews london W1K 4DS (1 page)
6 October 2004Registered office changed on 06/10/04 from: 15 brooks mews london W1K 4DS (1 page)
2 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Full accounts made up to 31 March 2003 (15 pages)
3 February 2004Full accounts made up to 31 March 2003 (15 pages)
4 April 2003Return made up to 24/03/03; full list of members (7 pages)
4 April 2003Return made up to 24/03/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
29 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/05/02
(7 pages)
29 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/05/02
(7 pages)
1 November 2001Full accounts made up to 31 March 2001 (13 pages)
1 November 2001Full accounts made up to 31 March 2001 (13 pages)
25 April 2001Return made up to 04/04/01; full list of members (7 pages)
25 April 2001Return made up to 04/04/01; full list of members (7 pages)
20 January 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
20 January 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
9 June 2000Particulars of mortgage/charge (4 pages)
9 June 2000Particulars of mortgage/charge (4 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
23 May 2000Memorandum and Articles of Association (9 pages)
23 May 2000Memorandum and Articles of Association (9 pages)
17 May 2000Company name changed agentmarks LIMITED\certificate issued on 18/05/00 (2 pages)
17 May 2000Company name changed agentmarks LIMITED\certificate issued on 18/05/00 (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000New director appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
4 April 2000Incorporation (13 pages)
4 April 2000Incorporation (13 pages)