Company NameBurleigh Estates (Salford) Limited
Company StatusDissolved
Company Number04357326
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 2 months ago)
Dissolution Date1 February 2011 (13 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Adam Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
Mayfair
London
W1S 3AN
Director NameMr Mark Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
Mayfair
London
W1S 3AN
Secretary NameMr Adam Skinner
NationalityBritish
StatusClosed
Appointed01 April 2009(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 01 February 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
Mayfair
London
W1S 3AN
Director NameMr Duncan Alexander Challis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWest End House
2 St James's Close
Poole
Dorset
BH15 1JL
Secretary NameMr Duncan Alexander Challis
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWest End House
2 St James's Close
Poole
Dorset
BH15 1JL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
11 October 2010Application to strike the company off the register (4 pages)
11 October 2010Application to strike the company off the register (4 pages)
3 February 2010Secretary's details changed for Mr Adam Skinner on 3 February 2010 (1 page)
3 February 2010Director's details changed for Mr Adam Skinner on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Mr Adam Skinner on 3 February 2010 (1 page)
3 February 2010Director's details changed for Mr Adam Skinner on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Mr Adam Skinner on 3 February 2010 (1 page)
3 February 2010Director's details changed for Mr Mark Skinner on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Mark Skinner on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Mark Skinner on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Adam Skinner on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 1
(4 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 1
(4 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 1
(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 / HouseName/Number was: , now: flat 1,; Street was: 98 kingfisher house, now: dolphin house 98 lensbury avenue; Area was: juniper drive, now: ; Post Code was: SW18 1TY, now: SW6 2GY; Country was: , now: united kingdom (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)
10 February 2009Return made up to 01/02/09; full list of members (4 pages)
10 February 2009Return made up to 01/02/09; full list of members (4 pages)
30 October 2008Full accounts made up to 31 March 2008 (13 pages)
30 October 2008Full accounts made up to 31 March 2008 (13 pages)
3 March 2008Return made up to 01/02/08; full list of members (4 pages)
3 March 2008Return made up to 01/02/08; full list of members (4 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)
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)
4 October 2007Full accounts made up to 31 March 2007 (13 pages)
20 February 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2007Return made up to 01/02/07; full list of members (7 pages)
3 January 2007Full accounts made up to 31 March 2006 (13 pages)
3 January 2007Full accounts made up to 31 March 2006 (13 pages)
19 July 2006Auditor's resignation (1 page)
19 July 2006Auditor's resignation (1 page)
18 July 2006Notice of resolution removing auditor (1 page)
18 July 2006Resolutions
  • RES13 ‐ Remove auditor 03/07/06
(1 page)
18 July 2006Notice of resolution removing auditor (1 page)
18 July 2006Resolutions
  • RES13 ‐ Remove auditor 03/07/06
(1 page)
14 February 2006Full accounts made up to 31 March 2005 (12 pages)
14 February 2006Full accounts made up to 31 March 2005 (12 pages)
27 January 2006Return made up to 01/02/06; full list of members (7 pages)
27 January 2006Return made up to 01/02/06; full list of members (7 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
31 March 2005Full accounts made up to 31 March 2004 (13 pages)
31 March 2005Full accounts made up to 31 March 2004 (13 pages)
8 February 2005Return made up to 01/02/05; full list of members (7 pages)
8 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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)
5 February 2004Return made up to 21/01/04; full list of members (7 pages)
5 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2003Full accounts made up to 31 March 2003 (13 pages)
25 November 2003Full accounts made up to 31 March 2003 (13 pages)
26 January 2003Return made up to 21/01/03; full list of members (7 pages)
26 January 2003Return made up to 21/01/03; full list of members (7 pages)
20 March 2002Particulars of mortgage/charge (8 pages)
20 March 2002Particulars of mortgage/charge (8 pages)
7 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
7 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
28 January 2002New secretary appointed;new director appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002Director resigned (1 page)
28 January 2002New secretary appointed;new director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002Director resigned (1 page)
21 January 2002Incorporation (19 pages)
21 January 2002Incorporation (19 pages)