Company NameBurgher Properties (North West) Limited
Company StatusDissolved
Company Number01636916
CategoryPrivate Limited Company
Incorporation Date20 May 1982(41 years, 11 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ervin Landau
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(9 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 14 August 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Harley House
Marylebone Road
London
NW1 5HN
Director NameBrian Tomlinson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(9 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 14 August 2001)
RoleAccountant
Correspondence Address18 Picadilly Court
Queens Promenade
Douglas
Isle Of Man
IM2 4NS
Secretary NameMichael Andrew Giles Knopp
NationalityBritish
StatusClosed
Appointed21 June 1991(9 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 14 August 2001)
RoleCompany Director
Correspondence Address9 Blackthorn Close
Tilehurst
Reading
Berkshire
RG31 6ZY
Director NameMichael Andrew Giles Knopp
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(9 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 12 October 1999)
RoleAccountant
Correspondence Address9 Blackthorn Close
Tilehurst
Reading
Berkshire
RG31 6ZY

Location

Registered AddressManchester House
86 Princess Street
Manchester
M1 6NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£9,813,857
Cash£3,859
Current Liabilities£9,901,596

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

14 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
19 November 1999Director resigned (1 page)
2 November 1998Accounts for a small company made up to 30 June 1997 (4 pages)
28 July 1998Return made up to 21/06/98; full list of members (9 pages)
19 August 1997Accounts for a small company made up to 30 June 1996 (6 pages)
16 July 1997Return made up to 21/06/97; no change of members (7 pages)
15 August 1996Return made up to 21/06/96; no change of members (4 pages)
17 May 1996Full accounts made up to 30 June 1995 (12 pages)
19 February 1996Full accounts made up to 30 June 1994 (15 pages)
5 July 1995Return made up to 21/06/95; full list of members (14 pages)
16 March 1995Secretary's particulars changed (2 pages)