Company NameDrivepatch Limited
Company StatusDissolved
Company Number02759001
CategoryPrivate Limited Company
Incorporation Date26 October 1992(31 years, 6 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)
Previous NamesDrivepatch Limited and Burgham Park Golf And Country Club Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Karl Eric Watkin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1993(11 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months (closed 02 February 2010)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressGhylleheugh
Longhorsley
Morpeth
Northumberland
NE65 8RF
Secretary NameJill Watkin
NationalityBritish
StatusClosed
Appointed13 September 2001(8 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhyllheugh
Morpeth
Northumberland
NE65 8RF
Director NameMr Stephen Christopher Hands
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 September 1993)
RoleSolicitor
Correspondence AddressC/O Ward Hadaway
Alliance House Hood Street
Newcastle
Tyne And Wear
NE1 6LJ
Director NameAlexander Keith McLean
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(10 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 18 July 1996)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBurgham Farm
Felton
Morpeth
Northumberland
NE65 9QP
Director NameRonald Alexander McLean
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(10 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 18 July 1996)
RoleCompany Director
Correspondence AddressBurgham Farm Felton
Morpeth
Northumberland
NE65 8QP
Secretary NameAlexander Keith McLean
NationalityBritish
StatusResigned
Appointed20 September 1993(10 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 1997)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBurgham Farm
Felton
Morpeth
Northumberland
NE65 9QP
Director NameMr Mark Hugh James
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(11 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 13 September 2001)
RoleProfessional Golfer
Country of ResidenceEngland
Correspondence AddressThe Gables Hag Farm Road
Burley In Wharfedale
Ilkley
Yorkshire
LS29 7AB
Director NameMr Andrew Alexander Mair
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(11 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 13 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Yardley Grove
Westwood Grange
Cramlington
Northumberland
NE23 1TW
Director NameJill Watkin
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(11 months, 2 weeks after company formation)
Appointment Duration-37 years, 4 months (resigned 28 February 1957)
RolePublic Relations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGhyllheugh
Morpeth
Northumberland
NE65 8RF
Secretary NameAnn Christine Palmer
NationalityBritish
StatusResigned
Appointed06 January 1997(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 1998)
RoleCompany Director
Correspondence AddressEast Peterel Field Farm
Hexham
Northumberland
NE46 2JT
Director NameAnn Christine Palmer
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 2002)
RoleTax Consultant
Correspondence AddressEast Peterel Field Farm
Hexham
Northumberland
NE46 2JT
Secretary NameMr Peter Riddle Allan
NationalityBritish
StatusResigned
Appointed11 December 1998(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 13 September 2001)
RoleCompany Director
Correspondence Address5 Brandling Park
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4QA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address77 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£200
Net Worth-£2,500
Cash£241
Current Liabilities£2,741

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 September 2013Bona Vacantia disclaimer (1 page)
9 September 2013Bona Vacantia disclaimer (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
30 September 2009Application for striking-off (1 page)
30 September 2009Application for striking-off (1 page)
12 December 2008Return made up to 26/10/08; full list of members (4 pages)
12 December 2008Return made up to 26/10/08; full list of members (4 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
4 February 2008Return made up to 26/10/07; no change of members (6 pages)
4 February 2008Return made up to 26/10/07; no change of members (6 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
19 March 2007Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
19 March 2007Return made up to 26/10/06; full list of members (6 pages)
19 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
16 November 2005Return made up to 26/10/05; full list of members (6 pages)
16 November 2005Return made up to 26/10/05; full list of members (6 pages)
14 March 2005Return made up to 26/10/04; full list of members (6 pages)
14 March 2005Return made up to 26/10/04; full list of members (6 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
9 March 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
9 March 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
21 October 2003Return made up to 26/10/03; full list of members (6 pages)
21 October 2003Return made up to 26/10/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
5 December 2002Return made up to 26/10/02; full list of members (7 pages)
5 December 2002Return made up to 26/10/02; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
22 November 2001Return made up to 26/10/01; full list of members (7 pages)
22 November 2001Return made up to 26/10/01; full list of members (7 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Secretary resigned (1 page)
4 October 2001Company name changed burgham park golf and country cl ub LIMITED\certificate issued on 04/10/01 (2 pages)
4 October 2001Company name changed burgham park golf and country cl ub LIMITED\certificate issued on 04/10/01 (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001Resolutions
  • RES13 ‐ Agreement 13/09/01
(1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Resolutions
  • RES13 ‐ Agreement 13/09/01
(1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Resolutions
  • RES13 ‐ Agreement 13/09/01
(1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Resolutions
  • RES13 ‐ Agreement 13/09/01
(1 page)
18 September 2001Director resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Director resigned (1 page)
30 August 2001Registered office changed on 30/08/01 from: tyne theatre and opera house westgate road newcastle upon tyne NE1 4AG (1 page)
30 August 2001Registered office changed on 30/08/01 from: tyne theatre and opera house westgate road newcastle upon tyne NE1 4AG (1 page)
7 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2001Full accounts made up to 31 March 2000 (13 pages)
13 February 2001Full accounts made up to 31 March 2000 (13 pages)
9 January 2001Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2000Full accounts made up to 31 March 1999 (13 pages)
18 December 2000Full accounts made up to 31 March 1999 (13 pages)
24 May 2000Return made up to 26/10/99; full list of members (7 pages)
24 May 2000Return made up to 26/10/99; full list of members (7 pages)
22 March 1999Return made up to 26/10/98; full list of members (7 pages)
22 March 1999Return made up to 26/10/98; full list of members (7 pages)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
29 December 1998New director appointed (2 pages)
29 December 1998Secretary resigned (1 page)
29 December 1998Secretary resigned (1 page)
29 December 1998New director appointed (2 pages)
29 December 1998New secretary appointed (2 pages)
29 December 1998New secretary appointed (2 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
22 May 1998Return made up to 26/10/97; no change of members (7 pages)
22 May 1998Full accounts made up to 31 March 1997 (15 pages)
22 May 1998Return made up to 26/10/97; no change of members (7 pages)
22 May 1998Full accounts made up to 31 March 1997 (15 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
30 January 1997Registered office changed on 30/01/97 from: alliance house hood street newcastle upon type tyne and wear NE1 6LJ (1 page)
30 January 1997New secretary appointed (2 pages)
30 January 1997Registered office changed on 30/01/97 from: alliance house hood street newcastle upon type tyne and wear NE1 6LJ (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997New secretary appointed (2 pages)
30 January 1997Secretary resigned (1 page)
17 January 1997Return made up to 26/10/96; no change of members (9 pages)
17 January 1997Return made up to 26/10/96; no change of members (9 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
12 May 1996Full accounts made up to 31 March 1995 (13 pages)
12 May 1996Full accounts made up to 31 March 1995 (13 pages)
9 June 1995£ nc 700000/1000000 31/03/95 (1 page)
9 June 1995Ad 31/01/95--------- £ si 137950@1=137950 £ ic 484202/622152 (2 pages)
9 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1995Ad 31/01/95--------- £ si 137950@1=137950 £ ic 484202/622152 (2 pages)
9 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1995£ nc 700000/1000000 31/03/95 (1 page)
3 May 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 May 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
4 February 1995Return made up to 07/10/94; full list of members (8 pages)
4 February 1995Return made up to 07/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 1995Director's particulars changed (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 November 1994Full accounts made up to 31 October 1993 (11 pages)
1 November 1994Full accounts made up to 31 October 1993 (11 pages)
27 September 1994Ad 05/09/94--------- £ si 300000@1=300000 £ ic 184202/484202 (2 pages)
27 September 1994Ad 05/09/94--------- £ si 300000@1=300000 £ ic 184202/484202 (2 pages)
22 September 1994£ nc 400000/700000 05/09/94 (1 page)
22 September 1994£ nc 400000/700000 05/09/94 (1 page)
22 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
22 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
20 September 1994Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
20 September 1994Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
30 August 1994Director resigned (2 pages)
30 August 1994Director resigned (2 pages)
16 August 1994Particulars of mortgage/charge (4 pages)
16 August 1994Particulars of mortgage/charge (4 pages)
2 June 1994Accounting reference date extended from 31/10 to 31/03 (1 page)
2 June 1994Accounting reference date extended from 31/10 to 31/03 (1 page)
17 May 1994Return made up to 26/10/93; full list of members (7 pages)
27 January 1994New director appointed (4 pages)
27 January 1994New director appointed (4 pages)
4 November 1993£ nc 100/400000 06/10/93 (1 page)
4 November 1993£ nc 100/400000 06/10/93 (1 page)
4 November 1993Ad 06/10/93--------- £ si 144244@1=144244 £ ic 4/144248 (4 pages)
4 November 1993Ad 06/10/93--------- £ si 39955@1=39955 £ ic 144248/184203 (4 pages)
4 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
4 November 1993Ad 06/10/93--------- £ si 144244@1=144244 £ ic 4/144248 (4 pages)
4 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
4 November 1993Ad 06/10/93--------- £ si 39955@1=39955 £ ic 144248/184203 (4 pages)
4 November 1993New director appointed (8 pages)
4 November 1993New director appointed (8 pages)
9 October 1993Particulars of mortgage/charge (3 pages)
9 October 1993Particulars of mortgage/charge (3 pages)
8 October 1993Particulars of mortgage/charge (7 pages)
8 October 1993Particulars of mortgage/charge (7 pages)
4 October 1993Ad 20/09/93--------- £ si 1@1=1 £ ic 2/3 (4 pages)
4 October 1993Ad 20/09/93--------- £ si 1@1=1 £ ic 3/4 (4 pages)
4 October 1993Ad 20/09/93--------- £ si 1@1=1 £ ic 3/4 (4 pages)
4 October 1993Ad 20/09/93--------- £ si 1@1=1 £ ic 2/3 (4 pages)
8 September 1993Company name changed\certificate issued on 08/09/93 (2 pages)
8 September 1993Company name changed\certificate issued on 08/09/93 (2 pages)
3 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
19 November 1992Registered office changed on 19/11/92 from: princess buildings 7 queen st newcastle upon tyne NE1 3XL (1 page)
19 November 1992New director appointed (4 pages)
19 November 1992New director appointed (4 pages)
19 November 1992Registered office changed on 19/11/92 from: princess buildings 7 queen st newcastle upon tyne NE1 3XL (1 page)
26 October 1992Incorporation (10 pages)