Company NameBurleigh Estates (Pontypridd) Limited
Company StatusDissolved
Company Number04570416
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

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
Appointed23 October 2002(same day as company formation)
RoleCompany Director
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
Appointed23 October 2002(same day as company formation)
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
Appointed23 October 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address98 Kingfisher House
Juniper Drive
London
SW18 1TY
Secretary NameMr Duncan Alexander Challis
NationalityBritish
StatusClosed
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest End House
2 St James's Close
Poole
Dorset
BH15 1JL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25-28 Old Burlington Street
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)
27 March 2009Application for striking-off (2 pages)
30 October 2008Full accounts made up to 31 March 2008 (9 pages)
15 October 2008Return made up to 08/10/08; full list of members (4 pages)
26 November 2007Return made up to 08/10/07; full list of members (2 pages)
4 October 2007Full accounts made up to 31 March 2007 (9 pages)
3 January 2007Full accounts made up to 31 March 2006 (11 pages)
30 October 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
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)
14 February 2006Full accounts made up to 31 March 2005 (15 pages)
22 November 2005Return made up to 08/10/05; full list of members (7 pages)
16 March 2005Full accounts made up to 31 March 2004 (16 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
31 January 2005Return made up to 28/09/04; full list of members
  • 363(287) ‐ Registered office changed on 31/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
17 December 2004Declaration of assistance for shares acquisition (5 pages)
6 October 2004Registered office changed on 06/10/04 from: 15 brook's mews mayfair london W1K 4DS (1 page)
6 October 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
20 October 2003Return made up to 08/10/03; full list of members (7 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
23 October 2002Incorporation (17 pages)
23 October 2002Secretary resigned (1 page)