Company NameNEIL Burke Limited
Company StatusDissolved
Company Number04206970
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NameRosewood Property (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameNeil Phillip Burke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2006(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address19 Rosewood Drive
Winsford
Cheshire
CW7 2UZ
Secretary NameSharon Lesley Burke
NationalityBritish
StatusClosed
Appointed03 January 2006(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 18 August 2009)
RoleSecretary
Correspondence Address19 Rosewood Drive
Winsford
Cheshire
CW7 2UZ
Director NameNeil Phillip Burke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 2002)
RoleCompany Director
Correspondence Address19 Rosewood Drive
Winsford
Cheshire
CW7 2UZ
Secretary NameSharon Lesley Burke
NationalityBritish
StatusResigned
Appointed03 May 2001(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2002)
RoleSecretary
Correspondence Address19 Rosewood Drive
Winsford
Cheshire
CW7 2UZ
Director NameSharon Lesley Burke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 January 2006)
RoleCompany Director
Correspondence Address19 Rosewood Drive
Winsford
Cheshire
CW7 2UZ
Secretary NameNeil Phillip Burke
NationalityBritish
StatusResigned
Appointed26 July 2002(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 January 2006)
RoleCompany Director
Correspondence Address19 Rosewood Drive
Winsford
Cheshire
CW7 2UZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address19 Rosewood Drive
Winsford
Cheshire
CW7 2UZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
22 April 2009Application for striking-off (1 page)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
8 May 2008Return made up to 14/04/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
9 May 2007Return made up to 14/04/07; full list of members (2 pages)
16 January 2007Accounts for a dormant company made up to 1 May 2006 (2 pages)
9 May 2006Return made up to 14/04/06; full list of members (2 pages)
10 January 2006Accounts for a dormant company made up to 1 May 2005 (2 pages)
4 January 2006New director appointed (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (1 page)
4 January 2006Director resigned (1 page)
15 November 2005Memorandum and Articles of Association (5 pages)
11 November 2005Company name changed rosewood property (uk) LIMITED\certificate issued on 11/11/05 (2 pages)
25 April 2005Return made up to 14/04/05; full list of members (2 pages)
27 January 2005Accounts for a dormant company made up to 1 May 2004 (1 page)
15 May 2004Return made up to 14/04/04; full list of members (6 pages)
23 January 2004Accounts for a dormant company made up to 1 May 2003 (1 page)
24 April 2003Return made up to 14/04/03; full list of members (6 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002Secretary resigned (1 page)
6 August 2002Total exemption small company accounts made up to 1 May 2002 (1 page)
31 July 2002Director resigned (1 page)
30 May 2002Registered office changed on 30/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 May 2002Return made up to 26/04/02; full list of members (6 pages)
21 June 2001Particulars of mortgage/charge (4 pages)
22 May 2001New director appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
4 May 2001Director resigned (1 page)