Company NameBurlington Iii Plc
Company StatusDissolved
Company Number02507057
CategoryPublic Limited Company
Incorporation Date31 May 1990(33 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Peter Noel Aitken-Quack
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCommodity Dealer
Correspondence Address16 Pelham Court
145 Fulham Road
London
Sw3
Director NameMr Simon Robin Vulliamy Battle
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address197a New Kings Road
London
SW6 4SR
Director NameMr Simon McKno Bladon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleProperty Developer
Correspondence Address7 Elms Road
London
SW4 9ER
Director NameMr Alexander Andrew Campbell Cruickshank
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleBanker
Correspondence AddressThe Doone Byfleet Road
Cobham
Surrey
KT11 1EA
Director NameAlan Francis Gibbs
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleBanker
Correspondence Address16 Edwards Square
London
W8 6HE
Director NameMr John Errington Kerr
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleBanker
Correspondence Address25 Elms Road
London
SW4 9ER
Director NameMr Peter Geoffrey Lowndes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressHatch Farm House
Rectory Road Padworth Common
Reading
Berks
RG7 4JB
Director NameMichael Ian Stoop
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleEstate Agent
Correspondence Address28 Campana Road
London
SW6 4AU
Secretary NameMr Simon Robin Vulliamy Battle
NationalityBritish
StatusCurrent
Appointed18 November 1993(3 years, 5 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197a New Kings Road
London
SW6 4SR
Secretary NameMrs Helen Margaret Brett
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 November 1993)
RoleCompany Director
Correspondence Address10 Woodville Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NN

Location

Registered AddressElsworth House
94 Aldred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 November 1997Dissolved (1 page)
20 August 1997Return of final meeting in a members' voluntary winding up (3 pages)
12 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 1996Declaration of solvency (3 pages)
12 November 1996Registered office changed on 12/11/96 from: queen victoria house guildhall road hull. HU1 1HH (1 page)
12 November 1996Appointment of a voluntary liquidator (1 page)
6 November 1996Full accounts made up to 31 March 1996 (14 pages)
10 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1995Full accounts made up to 31 March 1995 (14 pages)
25 July 1995Return made up to 31/05/95; no change of members (6 pages)