Company NameALAN Burke Developments Limited
Company StatusDissolved
Company Number02440942
CategoryPrivate Limited Company
Incorporation Date8 November 1989(34 years, 5 months ago)
Dissolution Date9 June 2017 (6 years, 10 months ago)
Previous NamesCastleco (197) Limited and Taylor Burke Developments Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alan Burke
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(1 year, 5 months after company formation)
Appointment Duration26 years, 1 month (closed 09 June 2017)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressChainbridge The Carrs
Ruswarp
Whitby
North Yorkshire
YO21 1RL
Secretary NameMr Alan Burke
NationalityBritish
StatusClosed
Appointed30 April 1991(1 year, 5 months after company formation)
Appointment Duration26 years, 1 month (closed 09 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChainbridge The Carrs
Ruswarp
Whitby
North Yorkshire
YO21 1RL
Director NameMrs Debra Jayne Fletcher
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(13 years, 10 months after company formation)
Appointment Duration13 years, 8 months (closed 09 June 2017)
RoleSecretary
Correspondence Address22 Rose Avenue
Whitby
North Yorkshire
YO21 3JA
Director NameMr John Tobias Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaneholm East Row
Sandsend
Whitby
North Yorkshire
YO21 3SU
Director NameGlyniss Burke
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(4 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 July 2005)
RoleCompany Director
Correspondence AddressThe Chainbridge
The Carrs Ruswarp
Whitby
North Yorkshire
YO21 1RL

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2005
Net Worth£1,370,567
Cash£14,352
Current Liabilities£1,172,314

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

9 June 2017Final Gazette dissolved following liquidation (1 page)
23 March 2017INSOLVENCY:Final report (5 pages)
9 March 2017Notice of final account prior to dissolution (1 page)
22 July 2014Registered office address changed from C/O Geoffrey Martin & Co St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
27 November 2007Appointment of a liquidator (1 page)
27 November 2007Order of court to wind up (1 page)
19 November 2007Registered office changed on 19/11/07 from: c/o wasley chapman & co 3-5 victoria square whitby north yorkshire YO21 1EA (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
9 January 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
20 October 2006Registered office changed on 20/10/06 from: the chainbridge the carrs ruswarp whitby north yorkshire YO21 1RL (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
21 April 2005Return made up to 30/04/05; full list of members (7 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
12 May 2004Return made up to 30/04/04; full list of members (7 pages)
12 January 2004Accounts for a small company made up to 31 May 2003 (7 pages)
29 September 2003New director appointed (2 pages)
17 May 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 17/05/03
(7 pages)
8 May 2003Accounts for a small company made up to 31 May 2002 (7 pages)
16 July 2002Particulars of mortgage/charge (5 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
9 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
26 April 2001Return made up to 30/04/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
27 April 2000Return made up to 30/04/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
10 May 1999Return made up to 30/04/99; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 April 1998Return made up to 30/04/98; full list of members (6 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
27 May 1997Return made up to 30/04/97; no change of members (4 pages)
2 April 1997Full accounts made up to 31 May 1996 (11 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
18 April 1996Return made up to 30/04/96; full list of members (6 pages)
2 April 1996Full accounts made up to 31 May 1995 (10 pages)
29 November 1995Full accounts made up to 31 May 1994 (10 pages)
12 July 1995Return made up to 30/04/95; no change of members (4 pages)
8 October 1994Particulars of mortgage/charge (3 pages)