Company NameThe Kirklevington Country Club Limited
Company StatusDissolved
Company Number02279820
CategoryPrivate Limited Company
Incorporation Date22 July 1988(35 years, 9 months ago)
Dissolution Date4 August 1998 (25 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePaul Rafique
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1995(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 04 August 1998)
RoleCd Leisure
Correspondence Address12 Station Road
Redcar
Cleveland
TS10 1AQ
Secretary NameStephen MacDonald
NationalityBritish
StatusClosed
Appointed07 November 1995(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 04 August 1998)
RoleManager
Correspondence Address52 Duncan Road
Hartlepool
Cleveland
TS25 4EB
Director NameBarry Paul Burak
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 November 1992)
RoleChartered Accountant
Correspondence Address39 Valley Drive
Yarm
Cleveland
TS15 9JQ
Director NameMr Leigh Pryce Graham Cooper
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 1994)
RoleArchitectural Consultant
Correspondence Address2 Garden Cottages
Little Lane
Aycliffe Village
County Durham
DL5 6LJ
Director NameAlan Thomas Noble
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 August 1994)
RoleCompany Director
Correspondence AddressThe Lindens 34 Carmel Road South
Darlington
County Durham
DL3 8DJ
Secretary NameBarry Paul Burak
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 October 1992)
RoleCompany Director
Correspondence Address39 Valley Drive
Yarm
Cleveland
TS15 9JQ
Secretary NameMrs Janet Elizabeth Blackburn
NationalityBritish
StatusResigned
Appointed12 October 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 February 1995)
RoleCompany Director
Correspondence Address220 Bishopton Road West
Stockton On Tees
Cleveland
TS19 7HA
Director NameBarry Paul Burak
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(6 years after company formation)
Appointment Duration1 week (resigned 26 August 1994)
RoleCompany Director
Correspondence AddressApartment 510e
Park Palace
Monte Carlo
Irish
Secretary NameBarry Paul Burak
NationalityBritish
StatusResigned
Appointed19 August 1994(6 years after company formation)
Appointment Duration1 week (resigned 26 August 1994)
RoleCompany Director
Correspondence AddressApartment 510e
Park Palace
Monte Carlo
Irish
Secretary NameNoel Coward
NationalityBritish
StatusResigned
Appointed25 August 1994(6 years, 1 month after company formation)
Appointment Duration1 day (resigned 26 August 1994)
RoleCompany Director
Correspondence AddressBeacon Croft
Clack Lane, Osmotherley
Northallerton
North Yorkshire
DL6 3PP
Director NameBarry Oswald Faulkener
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(6 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 March 1995)
RolePublican
Correspondence Address11 The Green
Eaglescliffe
Yarm
Cleveland
TS15 9NW
Director NameBari Chohan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(6 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 07 November 1995)
RoleProperty Developer
Correspondence AddressRose Cottage Farm
Strait Lane Stainton
Middlesbrough
Cleveland
TS8 9BD
Director NameMichael Davies
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1995(6 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 05 May 1995)
RoleCompany Director
Correspondence Address4 Rimswell Road
Fairfield
Stockton On Tees
Cleveland
TS19 7LN
Director NameDavid Mearns Jamieson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1995(6 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 November 1995)
RoleCompany Director
Correspondence Address91 Durham Road
Stockton On Tees
Cleveland
TS19 0DE

Location

Registered Address34-40 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

4 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
14 April 1998First Gazette notice for compulsory strike-off (1 page)
1 May 1997Receiver's abstract of receipts and payments (2 pages)
1 May 1997Receiver ceasing to act (2 pages)
18 December 1996Administrative Receiver's report (2 pages)
18 December 1996Form 3.2 - statement of affairs (4 pages)
31 July 1996Registered office changed on 31/07/96 from: kirklevington country club thirsk road,kirklevington yarm cleveland TS15 9LT (1 page)
12 July 1996Appointment of receiver/manager (1 page)
8 June 1996Director resigned (1 page)
12 December 1995Director resigned;new director appointed (2 pages)
12 December 1995New secretary appointed (2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995Secretary resigned (2 pages)
21 April 1995New director appointed (2 pages)