Company NameBurleigh Estates (Bristol) Limited
Company StatusDissolved
Company Number05506418
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)
Previous NamesSprint 1045 Limited and Burleigh Estates (Drayton) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(1 week after company formation)
Appointment Duration5 years, 6 months (closed 01 February 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Burleigh Estates Plc
25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Adam Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(3 months after company formation)
Appointment Duration5 years, 3 months (closed 01 February 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Burleigh Estates Plc
25-28 Old Burlington Street
London
W1S 3AN
Secretary NameMr Adam Skinner
NationalityBritish
StatusClosed
Appointed01 April 2009(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 01 February 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Burleigh Estates Plc
25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Duncan Alexander Challis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2009)
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
Appointed19 July 2005(1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWest End House
2 St James's Close
Poole
Dorset
BH15 1JL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Burleigh Estates Plc
25-28 Old Burlington Street
London
W1S 3AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
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)
14 July 2010Director's details changed for Mr Mark Skinner on 1 January 2010 (2 pages)
14 July 2010Secretary's details changed for Mr Adam Skinner on 1 January 2010 (1 page)
14 July 2010Director's details changed for Mr Adam Skinner on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Mr Adam Skinner on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Mr Mark Skinner on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Mr Adam Skinner on 1 January 2010 (2 pages)
14 July 2010Secretary's details changed for Mr Adam Skinner on 1 January 2010 (1 page)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 2
(4 pages)
14 July 2010Secretary's details changed for Mr Adam Skinner on 1 January 2010 (1 page)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 2
(4 pages)
14 July 2010Director's details changed for Mr Mark Skinner on 1 January 2010 (2 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
5 August 2009Return made up to 12/07/09; full list of members (4 pages)
5 August 2009Return made up to 12/07/09; full list of members (4 pages)
29 July 2009Secretary appointed mr adam skinner (1 page)
29 July 2009Secretary appointed mr adam skinner (1 page)
28 July 2009Appointment Terminated Secretary duncan challis (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 2009Director's change of particulars / mark skinner / 16/07/2008 (1 page)
28 July 2009Appointment terminated director duncan challis (1 page)
28 July 2009Appointment Terminated Director duncan challis (1 page)
28 July 2009Appointment terminated secretary duncan challis (1 page)
22 April 2009Withdrawal of application for striking off (1 page)
22 April 2009Withdrawal of application for striking off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
27 March 2009Application for striking-off (1 page)
27 March 2009Application for striking-off (1 page)
22 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
16 July 2008Return made up to 12/07/08; full list of members (4 pages)
16 July 2008Return made up to 12/07/08; 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)
4 October 2007Full accounts made up to 31 March 2007 (13 pages)
4 October 2007Full accounts made up to 31 March 2007 (13 pages)
13 July 2007Return made up to 12/07/07; full list of members (3 pages)
13 July 2007Return made up to 12/07/07; full list of members (3 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)
25 July 2006Return made up to 12/07/06; full list of members (7 pages)
25 July 2006Return made up to 12/07/06; 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)
3 February 2006Memorandum and Articles of Association (16 pages)
3 February 2006Memorandum and Articles of Association (16 pages)
20 January 2006Company name changed burleigh estates (drayton) limit ed\certificate issued on 20/01/06 (2 pages)
20 January 2006Company name changed burleigh estates (drayton) limit ed\certificate issued on 20/01/06 (2 pages)
26 October 2005New director appointed (3 pages)
26 October 2005New director appointed (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
5 October 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
27 September 2005Ad 19/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 September 2005Ad 19/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 August 2005Memorandum and Articles of Association (15 pages)
5 August 2005Memorandum and Articles of Association (15 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005New secretary appointed;new director appointed (2 pages)
3 August 2005New director appointed (3 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005New director appointed (3 pages)
3 August 2005New secretary appointed;new director appointed (2 pages)
3 August 2005Secretary resigned (1 page)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2005Registered office changed on 29/07/05 from: 6-8 underwood street london N1 7JQ (1 page)
25 July 2005Company name changed sprint 1045 LIMITED\certificate issued on 25/07/05 (2 pages)
25 July 2005Company name changed sprint 1045 LIMITED\certificate issued on 25/07/05 (2 pages)
12 July 2005Incorporation (19 pages)
12 July 2005Incorporation (19 pages)