Company NameBurwood House Developments Limited
Company StatusDissolved
Company Number02403804
CategoryPrivate Limited Company
Incorporation Date12 July 1989(34 years, 10 months ago)
Dissolution Date13 June 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John Duggan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(2 years, 7 months after company formation)
Appointment Duration14 years, 3 months (closed 13 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Home Farm
Milton Keynes Village
Buckinghamshire
MK10 9AJ
Director NameMr Peter Anthony Gomersall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(6 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 13 June 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address18 Chiswick Quay
Hartington Road
Chiswick
W4 3UR
Director NameMr Richard James Phillips
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(6 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 13 June 2006)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressHornington Grange
Bolton Percy
York
North Yorkshire
YO5 7AT
Secretary NameEleanor Doohan
NationalityBritish
StatusClosed
Appointed22 December 2003(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 13 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sedgegarth
Thorner
LS14 3LB
Director NameDavid William Aspin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressSouthover
Spring Lane Burwash
Etchingham
East Sussex
TN19 7JB
Director NameMr Timothy Simon Winslow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dial House
24 Birds Hill Road
Oxshott
Surrey
KT22 0NJ
Director NameMr Christopher John Rowlands
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 7 months after company formation)
Appointment Duration1 month (resigned 27 March 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan House
24 Northumberland Road Redland
Bristol
BS6 7BB
Director NameHumphrey James Montgomery Price
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeaks
Deaks Lane
Cuckfield
West Sussex
RH17 5JA
Director NameHarold Raymond Mould
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleSolicitor
Correspondence AddressGuiting Grange
Guiting Power
Cheltenham
Gloucestershire
GL54 5UD
Wales
Director NameMr Gavin William Chittick
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Kitson Road
Barnes
London
SW13 9HJ
Secretary NameMr Gavin William Chittick
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Kitson Road
Barnes
London
SW13 9HJ
Director NameNicola Grendon Simpson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleChartered Surveyor
Correspondence AddressSaracens
Chignal St James
Chelmsford
Essex
CM1 4TZ
Director NameMr Patrick Deigman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrith Hill House
Frith Hill
Great Missenden
Buckinghamshire
HP16 0QR
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Secretary NameIain Donald Ferguson
NationalityBritish
StatusResigned
Appointed07 July 1994(4 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameIain Mark Spence
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(6 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 02 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bath Street
Ilkley
West Yorkshire
LS29 8EL
Secretary NameNicholas Ian Cooper
NationalityBritish
StatusResigned
Appointed31 August 1995(6 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address7th Floor The Point
37 North Wharf Road
London
W2 1LA
Director NameMrs Denise Nichola Jagger
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(6 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 December 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWater Fulford Hall
Naburn Lane Fulford
York
North Yorkshire
YO19 4RB
Secretary NameMrs Denise Nichola Jagger
NationalityBritish
StatusResigned
Appointed01 January 2000(10 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater Fulford Hall
Naburn Lane Fulford
York
North Yorkshire
YO19 4RB

Location

Registered AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£1,462,000
Current Liabilities£31,957,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
17 January 2006Application for striking-off (1 page)
3 November 2005Accounts made up to 31 December 2004 (9 pages)
14 March 2005Secretary resigned;director resigned (1 page)
14 March 2005Return made up to 21/02/05; full list of members (8 pages)
27 October 2004Accounts made up to 31 December 2003 (9 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004New secretary appointed (2 pages)
19 March 2004Return made up to 21/02/04; full list of members (8 pages)
13 November 2003Accounts made up to 31 December 2002 (10 pages)
28 March 2003Return made up to 21/02/03; full list of members (8 pages)
2 January 2003Director resigned (1 page)
28 October 2002Accounts made up to 31 December 2001 (9 pages)
16 April 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2001Accounts made up to 6 January 2001 (9 pages)
2 March 2001Return made up to 21/02/01; full list of members (7 pages)
30 October 2000Accounts made up to 7 January 2000 (10 pages)
6 April 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
24 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
3 December 1999Accounts made up to 1 May 1999 (11 pages)
25 March 1999Return made up to 21/02/99; full list of members (8 pages)
2 March 1999Accounts made up to 2 May 1998 (12 pages)
16 April 1998Return made up to 21/02/98; no change of members (10 pages)
7 November 1997Accounts made up to 3 May 1997 (12 pages)
1 April 1997Return made up to 21/02/97; full list of members (12 pages)
23 September 1996Accounts made up to 31 December 1995 (12 pages)
13 June 1996New director appointed (3 pages)
24 March 1996Return made up to 21/02/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 January 1996Accounting reference date shortened from 31/12 to 30/04 (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
28 December 1995Registered office changed on 28/12/95 from: arlington house arlington business park theale reading RG7 4SA (1 page)
12 October 1995New director appointed (4 pages)
4 October 1995New director appointed (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
21 September 1995New director appointed (2 pages)
20 September 1995Secretary resigned;new secretary appointed (4 pages)
13 April 1995Return made up to 21/02/95; full list of members (20 pages)
1 March 1995New director appointed (5 pages)