Company NameBurleigh Estates (Liverpool) Limited
Company StatusDissolved
Company Number04579305
CategoryPrivate Limited Company
Incorporation Date1 November 2002(21 years, 5 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)
Previous NameSeasave Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2002(1 week, 6 days after company formation)
Appointment Duration8 years, 2 months (closed 01 February 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Adam Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(11 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 01 February 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Secretary NameMr Adam Skinner
StatusClosed
Appointed13 August 2010(7 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (closed 01 February 2011)
RoleCompany Director
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Duncan Alexander Challis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(1 week, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 13 August 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Secretary NameMr Duncan Alexander Challis
NationalityBritish
StatusResigned
Appointed14 November 2002(1 week, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 13 August 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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 Matches8 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)
8 November 2010Director's details changed for Mr Mark Skinner on 15 October 2009 (2 pages)
8 November 2010Annual return made up to 14 October 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 1
(3 pages)
8 November 2010Director's details changed for Mr Mark Skinner on 15 October 2009 (2 pages)
8 November 2010Termination of appointment of Duncan Challis as a secretary (1 page)
8 November 2010Director's details changed for Mr Adam Skinner on 15 October 2009 (2 pages)
8 November 2010Termination of appointment of Duncan Challis as a secretary (1 page)
8 November 2010Appointment of Mr Adam Skinner as a secretary (1 page)
8 November 2010Termination of appointment of Duncan Challis as a director (1 page)
8 November 2010Appointment of Mr Adam Skinner as a secretary (1 page)
8 November 2010Annual return made up to 14 October 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 1
(3 pages)
8 November 2010Termination of appointment of Duncan Challis as a director (1 page)
8 November 2010Director's details changed for Mr Adam Skinner on 15 October 2009 (2 pages)
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)
27 October 2009Secretary's details changed for Duncan Alexander Challis on 27 October 2009 (1 page)
27 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Duncan Alexander Challis on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Duncan Alexander Challis on 27 October 2009 (1 page)
27 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Mr Mark Skinner on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Mark Skinner on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Duncan Alexander Challis on 27 October 2009 (2 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)
30 October 2008Full accounts made up to 31 March 2008 (12 pages)
30 October 2008Full accounts made up to 31 March 2008 (12 pages)
23 October 2008Return made up to 14/10/08; full list of members (4 pages)
23 October 2008Return made up to 14/10/08; full list of members (4 pages)
18 October 2007Return made up to 14/10/07; full list of members (2 pages)
18 October 2007Return made up to 14/10/07; full list of members (2 pages)
4 October 2007Full accounts made up to 31 March 2007 (13 pages)
4 October 2007Full accounts made up to 31 March 2007 (13 pages)
3 January 2007Full accounts made up to 31 March 2006 (12 pages)
3 January 2007Full accounts made up to 31 March 2006 (12 pages)
30 October 2006Return made up to 14/10/06; full list of members (7 pages)
30 October 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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 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 (12 pages)
14 February 2006Full accounts made up to 31 March 2005 (12 pages)
22 November 2005Return made up to 14/10/05; full list of members (7 pages)
22 November 2005Return made up to 14/10/05; full list of members (7 pages)
31 March 2005Full accounts made up to 31 March 2004 (12 pages)
31 March 2005Full accounts made up to 31 March 2004 (12 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 17/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2004Return made up to 14/10/04; full list of members (7 pages)
6 October 2004Registered office changed on 06/10/04 from: c/o burleigh estates PLC 15 brooks mews london W1K 4DS (1 page)
6 October 2004Registered office changed on 06/10/04 from: 25-28 old burlington street mayfair london W1S 3AN (1 page)
6 October 2004Registered office changed on 06/10/04 from: 25-28 old burlington street mayfair london W1S 3AN (1 page)
6 October 2004Registered office changed on 06/10/04 from: c/o burleigh estates PLC 15 brooks mews london W1K 4DS (1 page)
20 October 2003Return made up to 14/10/03; full list of members (7 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Return made up to 14/10/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03
(7 pages)
20 October 2003New director appointed (2 pages)
29 August 2003Particulars of mortgage/charge (8 pages)
29 August 2003Particulars of mortgage/charge (8 pages)
6 December 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
6 December 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
29 November 2002Memorandum and Articles of Association (17 pages)
29 November 2002Memorandum and Articles of Association (17 pages)
28 November 2002New secretary appointed;new director appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002New secretary appointed;new director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2002Secretary resigned (1 page)
25 November 2002Registered office changed on 25/11/02 from: 6-8 underwood street london N1 7JQ (1 page)
25 November 2002Registered office changed on 25/11/02 from: 6-8 underwood street london N1 7JQ (1 page)
20 November 2002Company name changed seasave LIMITED\certificate issued on 20/11/02 (2 pages)
20 November 2002Company name changed seasave LIMITED\certificate issued on 20/11/02 (2 pages)
1 November 2002Incorporation (18 pages)
1 November 2002Incorporation (18 pages)