Company NameBurleigh Estates (Burton-On-Trent) Limited
Company StatusDissolved
Company Number05971979
CategoryPrivate Limited Company
Incorporation Date19 October 2006(17 years, 6 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adam Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Burleigh Estates Plc
25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Julian Whitfield Raw
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2006(2 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (closed 15 May 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address20 Chester Row
London
SW1W 9JH
Secretary NameMr Adam Skinner
NationalityBritish
StatusClosed
Appointed01 April 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 15 May 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Burleigh Estates Plc
25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Mark Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(4 years, 6 months after company formation)
Appointment Duration1 year (closed 15 May 2012)
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 October 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWest End House
2 St James's Close
Poole
Dorset
BH15 1JL
Director NameMr Mark Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(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
StatusResigned
Appointed19 October 2006(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
Appointed19 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2006(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

Shareholders

1 at £1Adam Skinner
50.00%
Ordinary
1 at £1Mr Julian Whitfield Raw
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
18 January 2012Application to strike the company off the register (3 pages)
18 January 2012Application to strike the company off the register (3 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
21 October 2011Annual return made up to 19 October 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 2
(4 pages)
21 October 2011Annual return made up to 19 October 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 2
(4 pages)
26 May 2011Appointment of Mr Mark Skinner as a director (2 pages)
26 May 2011Appointment of Mr Mark Skinner as a director (2 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
8 November 2010Director's details changed for Mr Adam Skinner on 20 October 2009 (2 pages)
8 November 2010Director's details changed for Mr Adam Skinner on 20 October 2009 (2 pages)
8 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
26 October 2009Director's details changed for Mr Julian Whitfield Raw on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
26 October 2009Secretary's details changed for Mr Adam Skinner on 26 October 2009 (1 page)
26 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
26 October 2009Secretary's details changed for Mr Adam Skinner on 26 October 2009 (1 page)
26 October 2009Director's details changed for Mr Julian Whitfield Raw on 26 October 2009 (2 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 2009Appointment terminated secretary duncan challis (1 page)
30 October 2008Return made up to 19/10/08; full list of members (4 pages)
30 October 2008Return made up to 19/10/08; full list of members (4 pages)
10 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
10 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
22 October 2007Return made up to 19/10/07; full list of members (2 pages)
22 October 2007Return made up to 19/10/07; full list of members (2 pages)
26 April 2007Accounting reference date extended from 31/03/07 to 31/03/08 (1 page)
26 April 2007Accounting reference date extended from 31/03/07 to 31/03/08 (1 page)
22 December 2006Memorandum and Articles of Association (16 pages)
22 December 2006Memorandum and Articles of Association (16 pages)
18 December 2006Ad 05/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 December 2006Ad 05/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
12 December 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
26 October 2006New director appointed (3 pages)
26 October 2006New secretary appointed;new director appointed (3 pages)
26 October 2006New director appointed (3 pages)
26 October 2006New director appointed (3 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (3 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006New secretary appointed;new director appointed (3 pages)
19 October 2006Incorporation (19 pages)
19 October 2006Incorporation (19 pages)