Company NameBurleigh Pottery Limited
Company StatusDissolved
Company Number07162414
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 2 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NameTyrolese (680) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Polly Clare McGivern
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(1 week, 1 day after company formation)
Appointment Duration2 years, 4 months (closed 17 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameMr James Thorne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameMr Andrew Baker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(1 week, 1 day after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Farringdon House 12 Strand Drive
Kew
Richmond
Surrey
TW9 4EU
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed18 February 2010(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered AddressClarence House
St. James'S
London
SW1A 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
21 March 2012Application to strike the company off the register (4 pages)
21 March 2012Application to strike the company off the register (4 pages)
5 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 April 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1
(3 pages)
15 April 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1
(3 pages)
10 May 2010Termination of appointment of Andrew Baker as a director (1 page)
10 May 2010Termination of appointment of Andrew Baker as a director (1 page)
15 March 2010Appointment of Andrew Baker as a director (2 pages)
15 March 2010Appointment of Andrew Baker as a director (2 pages)
12 March 2010Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 12 March 2010 (1 page)
12 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
12 March 2010Appointment of Miss Polly Clare Mcgivern as a director (2 pages)
12 March 2010Termination of appointment of Tyrolese (Directors) Limited as a director (1 page)
12 March 2010Termination of appointment of James Thorne as a director (1 page)
12 March 2010Termination of appointment of Tyrolese (Directors) Limited as a director (1 page)
12 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
12 March 2010Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 12 March 2010 (1 page)
12 March 2010Appointment of Miss Polly Clare Mcgivern as a director (2 pages)
12 March 2010Termination of appointment of James Thorne as a director (1 page)
26 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-25
(2 pages)
26 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-25
(2 pages)
26 February 2010Company name changed tyrolese (680) LIMITED\certificate issued on 26/02/10
  • CONNOT ‐ Change of name notice
(2 pages)
26 February 2010Company name changed tyrolese (680) LIMITED\certificate issued on 26/02/10
  • CONNOT ‐
(2 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)