Company NameBurleigh Estates (Suffolk) Limited
Company StatusDissolved
Company Number04208807
CategoryPrivate Limited Company
Incorporation Date1 May 2001(23 years ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NamePortdraw 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
Appointed01 June 2001(1 month after company formation)
Appointment Duration8 years, 1 month (closed 21 July 2009)
RoleSurveyor
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
Appointed01 June 2001(1 month after company formation)
Appointment Duration8 years, 1 month (closed 21 July 2009)
RoleSurveyor
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
Appointed01 June 2001(1 month after company formation)
Appointment Duration8 years, 1 month (closed 21 July 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address98 Kingfisher House
Juniper Drive
London
SW18 1TY
Secretary NameMr Duncan Alexander Challis
NationalityBritish
StatusClosed
Appointed01 June 2001(1 month after company formation)
Appointment Duration8 years, 1 month (closed 21 July 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWest End House
2 St James's Close
Poole
Dorset
BH15 1JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 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

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
27 March 2009Application for striking-off (1 page)
30 October 2008Full accounts made up to 31 March 2008 (9 pages)
6 May 2008Return made up to 01/05/08; full list of members (4 pages)
4 October 2007Full accounts made up to 31 March 2007 (9 pages)
25 June 2007Return made up to 01/05/07; full list of members (7 pages)
3 January 2007Full accounts made up to 31 March 2006 (11 pages)
19 July 2006Auditor's resignation (1 page)
18 July 2006Notice of resolution removing auditor (1 page)
18 July 2006Resolutions
  • RES13 ‐ Remove auditors 03/07/06
(1 page)
8 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2006Full accounts made up to 31 March 2005 (14 pages)
27 May 2005Return made up to 01/05/05; full list of members (8 pages)
31 March 2005Full accounts made up to 31 March 2004 (15 pages)
17 December 2004Declaration of assistance for shares acquisition (5 pages)
6 October 2004Registered office changed on 06/10/04 from: 15 brooks mews mayfair london W1K 4DS (1 page)
28 July 2004Return made up to 01/05/04; 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)
21 May 2003Return made up to 01/05/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
18 February 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Registered office changed on 12/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 June 2001New secretary appointed;new director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Memorandum and Articles of Association (9 pages)
12 June 2001New director appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Director resigned (1 page)
5 June 2001Company name changed portdraw LIMITED\certificate issued on 05/06/01 (2 pages)