Company NameBurleigh Leisure Limited
Company StatusDissolved
Company Number04149099
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NameClasscard Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Duncan Alexander Challis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 21 July 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWest End House
2 St James's Close
Poole
Dorset
BH15 1JL
Director NameMr Adam Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 21 July 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Shingles Manor Way
Oxshott
Leatherhead
Surrey
KT22 0HU
Director NameMr Mark Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 21 July 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address98 Kingfisher House
Juniper Drive
London
SW18 1TY
Secretary NameMr Duncan Alexander Challis
NationalityBritish
StatusClosed
Appointed28 January 2002(12 months after company formation)
Appointment Duration7 years, 5 months (closed 21 July 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWest End House
2 St James's Close
Poole
Dorset
BH15 1JL
Secretary NameAdam Skinner
NationalityBritish
StatusResigned
Appointed14 March 2001(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 January 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Harcourt Terrace
London
SW10 9JR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25-28 Old Burlington Street
Mayfair
London
W1S 3AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 April 2009First Gazette notice for voluntary strike-off (1 page)
19 January 2009Return made up to 10/01/09; full list of members (4 pages)
30 October 2008Full accounts made up to 31 March 2008 (11 pages)
22 January 2008Return made up to 10/01/08; full list of members (2 pages)
15 October 2007Declaration of satisfaction of mortgage/charge (1 page)
15 October 2007Declaration of satisfaction of mortgage/charge (1 page)
15 October 2007Declaration of satisfaction of mortgage/charge (1 page)
4 October 2007Full accounts made up to 31 March 2007 (13 pages)
27 January 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2007Full accounts made up to 31 March 2006 (13 pages)
18 July 2006Notice of resolution removing auditor (1 page)
18 July 2006Resolutions
  • RES13 ‐ Remove auditors 03/07/06
(1 page)
14 February 2006Full accounts made up to 31 March 2005 (15 pages)
16 January 2006Return made up to 10/01/06; full list of members (7 pages)
31 March 2005Full accounts made up to 31 March 2004 (15 pages)
8 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2004Declaration of assistance for shares acquisition (7 pages)
17 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 October 2004Registered office changed on 06/10/04 from: 15 brooks mews london W1K 4DS (1 page)
5 February 2004Return made up to 23/01/04; 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)
29 January 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2002Full accounts made up to 31 March 2002 (15 pages)
4 September 2002New secretary appointed (2 pages)
18 February 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
  • 363(288) ‐ Secretary resigned
(7 pages)
11 February 2002Particulars of mortgage/charge (3 pages)
19 November 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
14 April 2001Ad 14/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
28 March 2001New director appointed (2 pages)
22 March 2001Company name changed classcard LIMITED\certificate issued on 22/03/01 (2 pages)
21 March 2001New secretary appointed;new director appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 March 2001New director appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)