Company NamePacelong Limited
Company StatusDissolved
Company Number02851497
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 7 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameBurgham Park Golf Course 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 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Karl Eric Watkin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1994(12 months after company formation)
Appointment Duration15 years (closed 15 September 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressGhylleheugh
Longhorsley
Morpeth
Northumberland
NE65 8RF
Secretary NameJill Watkin
NationalityBritish
StatusClosed
Appointed13 September 2001(8 years after company formation)
Appointment Duration8 years (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhyllheugh
Morpeth
Northumberland
NE65 8RF
Director NameColin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(2 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 05 October 1993)
RoleSolicitor
Correspondence Address11 Wellridge Close
Red House Farm
Whitley Bay
Tyne & Wear
NE25 9PN
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed10 September 1993(2 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 05 October 1993)
RoleLegal Secretary
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameAlexander Keith McLean
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(3 weeks, 6 days after company formation)
Appointment Duration11 months (resigned 05 September 1994)
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
Appointed05 October 1993(3 weeks, 6 days after company formation)
Appointment Duration11 months (resigned 05 September 1994)
RoleCompany Director
Correspondence AddressBurgham Farm Felton
Morpeth
Northumberland
NE65 8QP
Secretary NameAlexander Keith McLean
NationalityBritish
StatusResigned
Appointed05 October 1993(3 weeks, 6 days after company formation)
Appointment Duration11 months (resigned 05 September 1994)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBurgham Farm
Felton
Morpeth
Northumberland
NE65 9QP
Director NameMr Andrew Alexander Mair
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(11 months after company formation)
Appointment Duration1 month (resigned 05 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Yardley Grove
Westwood Grange
Cramlington
Northumberland
NE23 1TW
Director NameMr Mark Hugh James
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(12 months after company formation)
Appointment Duration7 years (resigned 13 September 2001)
RoleProfessional Golfer
Country of ResidenceEngland
Correspondence AddressThe Gables Hag Farm Road
Burley In Wharfedale
Ilkley
Yorkshire
LS29 7AB
Secretary NameMr Karl Eric Watkin
NationalityBritish
StatusResigned
Appointed05 September 1994(12 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 January 1997)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressGhylleheugh
Longhorsley
Morpeth
Northumberland
NE65 8RF
Secretary NameAnn Christine Palmer
NationalityBritish
StatusResigned
Appointed23 January 1997(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 September 2001)
RoleCompany Director
Correspondence AddressEast Peterel Field Farm
Hexham
Northumberland
NE46 2JT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 September 1993(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

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2008Return made up to 08/09/08; full list of members (3 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
28 October 2007Return made up to 08/09/07; no change of members (6 pages)
19 March 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
19 March 2007Return made up to 08/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
16 November 2005Return made up to 08/09/04; full list of members (6 pages)
16 November 2005Return made up to 08/09/05; full list of members (6 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
11 September 2003Return made up to 08/09/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
26 September 2002Return made up to 08/09/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
5 October 2001Return made up to 08/09/01; full list of members (6 pages)
18 September 2001Director resigned (1 page)
18 September 2001Resolutions
  • RES13 ‐ Agreement 13/09/01
(1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001Resolutions
  • RES13 ‐ Agreement 13/09/01
(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)
13 February 2001Full accounts made up to 31 March 2000 (10 pages)
11 January 2001Return made up to 08/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 2000Full accounts made up to 31 March 1999 (10 pages)
24 May 2000Return made up to 08/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 1999Return made up to 08/09/98; full list of members (7 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
22 May 1998Full accounts made up to 31 March 1997 (14 pages)
20 May 1998Return made up to 08/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 May 1998Location of register of members (1 page)
15 July 1997Return made up to 08/09/96; no change of members (4 pages)
17 February 1997Secretary resigned (1 page)
10 February 1997Return made up to 08/09/95; full list of members (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997Registered office changed on 30/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page)
12 May 1996Full accounts made up to 31 March 1995 (11 pages)
3 May 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)