Company NameBurghan Property Investments Ltd
DirectorsColin James Shenton and David Edward Shenton
Company StatusDissolved
Company Number02977496
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 5 months ago)
Previous NameCabinedge Limited

Business Activity

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

Directors

Director NameColin James Shenton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1994(1 day after company formation)
Appointment Duration29 years, 5 months
RoleSurveyor
Correspondence AddressFlat 41
42-44 Sackville Street
Manchester
Lancashire
M1 3NF
Director NameDavid Edward Shenton
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1994(1 day after company formation)
Appointment Duration29 years, 5 months
RoleFarmer
Correspondence Address126 Grove Lane
Hale
Altrincham
Cheshire
WA15 8LT
Secretary NameColin James Shenton
NationalityBritish
StatusCurrent
Appointed12 October 1994(1 day after company formation)
Appointment Duration29 years, 5 months
RoleSurveyor
Correspondence AddressFlat 41
42-44 Sackville Street
Manchester
Lancashire
M1 3NF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£118,556
Cash£2,415
Current Liabilities£44,038

Accounts

Latest Accounts22 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End22 March

Filing History

11 October 2007Dissolved (1 page)
11 July 2007Liquidators statement of receipts and payments (7 pages)
11 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 2007Liquidators statement of receipts and payments (5 pages)
22 November 2006Liquidators statement of receipts and payments (5 pages)
8 June 2006Liquidators statement of receipts and payments (5 pages)
21 November 2005Liquidators statement of receipts and payments (5 pages)
2 June 2005Liquidators statement of receipts and payments (5 pages)
3 December 2004Liquidators statement of receipts and payments (5 pages)
17 May 2004Liquidators statement of receipts and payments (5 pages)
26 November 2003Liquidators statement of receipts and payments (5 pages)
20 November 2002Liquidators statement of receipts and payments (5 pages)
18 June 2002Liquidators statement of receipts and payments (5 pages)
13 September 2001Registered office changed on 13/09/01 from: 3RD floor peter house oxford street manchester M1 5AB (1 page)
29 May 2001Registered office changed on 29/05/01 from: shenton house 43-45 spring gardens manchester M2 2BG (1 page)
21 May 2001Appointment of a voluntary liquidator (1 page)
16 May 2001Appointment of a voluntary liquidator (1 page)
16 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2000Appointment of receiver/manager (1 page)
25 October 2000Appointment of receiver/manager (1 page)
22 October 1999Return made up to 11/10/99; full list of members (5 pages)
26 January 1999Accounts for a small company made up to 22 March 1998 (5 pages)
19 October 1998Return made up to 11/10/98; full list of members (5 pages)
19 October 1998Secretary's particulars changed;director's particulars changed (1 page)
19 October 1998Director's particulars changed (1 page)
1 April 1998Amended accounts made up to 22 March 1996 (5 pages)
24 March 1998Accounts for a small company made up to 22 March 1997 (5 pages)
6 October 1997Return made up to 11/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 September 1997Full accounts made up to 22 March 1996 (8 pages)
19 March 1997Registered office changed on 19/03/97 from: c/o hacker young st james building 79 oxford street manchester M1 6HT (1 page)
11 November 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
16 October 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 October 1995Company name changed cabinedge LIMITED\certificate issued on 13/10/95 (4 pages)