Company NameBurley Project Management Limited
Company StatusDissolved
Company Number03382225
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 10 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)
Previous NameMarketsaver Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Pickersgill
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1997(6 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 29 October 2002)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence Address1 Woodthorne Croft
Shadwell
Leeds
LS17 8XQ
Director NameMr Ian William Ward
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1997(6 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 29 October 2002)
RoleBuilding Society Chief Exec.
Country of ResidenceUnited Kingdom
Correspondence AddressPolkerris Nidd Bank
Ripley Road
Knaresborough
North Yorkshire
HG5 9BX
Director NameAnthony Ernest Grant
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Old Park Road
Leeds
LS8 1JB
Director NameGary Martin Mitchell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 29 October 2002)
RoleAccountant
Correspondence Address23a New Street
Pudsey
West Yorkshire
LS28 8AQ
Secretary NameJoy Elizabeth Baldry
NationalityBritish
StatusClosed
Appointed11 February 2002(4 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (closed 29 October 2002)
RoleCompany Director
Correspondence Address13 Wigginton Road
York
North Yorkshire
YO31 8HG
Secretary NameMr Jonathan James Pollock
NationalityBritish
StatusResigned
Appointed09 June 1998(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameMr Paul Duncan Taylor
Date of BirthApril 1936 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed10 February 1999(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood House
Upper Batley
Batley
West Yorkshire
WF17 0AL
Secretary NameMartin Paul Sowery
NationalityBritish
StatusResigned
Appointed16 August 1999(2 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 July 2000)
RoleSolocitor
Correspondence Address84 Leeds Road
Birstall
WF17 0DY
Secretary NameMichael John Beswick
NationalityBritish
StatusResigned
Appointed07 July 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 2002)
RoleCompany Director
Correspondence Address4 Woodlea Lawn
Meanwood
Leeds
Yorkshire
LS6 4SD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address105 Albion Street
Leeds
LS1 5AS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£28,117

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
16 June 2002Return made up to 05/06/02; full list of members (8 pages)
30 May 2002Application for striking-off (1 page)
15 April 2002Director resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002New secretary appointed (2 pages)
18 February 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 December 2001Director's particulars changed (1 page)
15 June 2001Return made up to 05/06/01; full list of members (7 pages)
6 April 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (10 pages)
26 July 2000New secretary appointed (2 pages)
25 July 2000Secretary resigned (1 page)
10 March 2000Secretary's particulars changed (1 page)
5 March 2000Full accounts made up to 31 December 1999 (13 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999New secretary appointed (2 pages)
21 June 1999Return made up to 05/06/99; no change of members (4 pages)
1 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1999Full accounts made up to 31 December 1998 (12 pages)
22 February 1999New director appointed (3 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998Return made up to 05/06/98; full list of members (8 pages)
22 June 1998Secretary resigned (1 page)
5 May 1998Full accounts made up to 31 December 1997 (6 pages)
30 December 1997Registered office changed on 30/12/97 from: 12 york place leeds LS1 2DS (1 page)
30 December 1997Secretary resigned (1 page)
30 December 1997Director resigned (1 page)
30 December 1997New director appointed (3 pages)
30 December 1997New director appointed (3 pages)
30 December 1997New secretary appointed (2 pages)
29 December 1997Company name changed marketsaver LIMITED\certificate issued on 30/12/97 (2 pages)
5 June 1997Incorporation (15 pages)