Company NameBurleigh Estates (Newport) Limited
Company StatusDissolved
Company Number04364786
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 3 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NamesForthbranch Limited and Burleigh Estates (Grosvenor) Limited

Business Activity

Section LReal estate activities
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
Appointed19 February 2002(2 weeks, 4 days after company formation)
Appointment Duration7 years, 5 months (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
Appointed19 February 2002(2 weeks, 4 days after company formation)
Appointment Duration7 years, 5 months (closed 21 July 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address98 Kingfisher House
Juniper Drive
London
SW18 1TY
Director NameMr Duncan Alexander Challis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2002(3 weeks, 4 days after company formation)
Appointment Duration7 years, 4 months (closed 21 July 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
StatusClosed
Appointed26 February 2002(3 weeks, 4 days after company formation)
Appointment Duration7 years, 4 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest End House
2 St James's Close
Poole
Dorset
BH15 1JL
Secretary NameMark Skinner
NationalityBritish
StatusResigned
Appointed19 February 2002(2 weeks, 4 days after company formation)
Appointment Duration1 week (resigned 26 February 2002)
RoleSurveyor
Correspondence AddressCliffe Cottage
Redcliffe Mews
London
SW10 9JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 2002(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)
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 (9 pages)
22 January 2008Return made up to 10/01/08; full list of members (2 pages)
4 October 2007Full accounts made up to 31 March 2007 (9 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 (11 pages)
19 July 2006Auditor's resignation (1 page)
18 July 2006Resolutions
  • RES13 ‐ Remove auditor 03/07/06
(1 page)
18 July 2006Notice of resolution removing auditor (1 page)
14 February 2006Full accounts made up to 31 March 2005 (14 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)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
22 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
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)
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)
25 November 2003Full accounts made up to 31 March 2003 (14 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
29 January 2003Return made up to 23/01/03; full list of members (7 pages)
6 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
13 March 2002New secretary appointed;new director appointed (2 pages)
4 March 2002Secretary resigned (1 page)
28 February 2002Company name changed forthbranch LIMITED\certificate issued on 28/02/02 (2 pages)
25 February 2002Registered office changed on 25/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002New secretary appointed;new director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)