Company NameBurgham Park Option Company Limited
Company StatusDissolved
Company Number02854188
CategoryPrivate Limited Company
Incorporation Date16 September 1993(30 years, 6 months ago)
Dissolution Date6 April 2010 (13 years, 12 months ago)
Previous NameHoodco 432 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
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(2 weeks, 6 days after company formation)
Appointment Duration16 years, 6 months (closed 06 April 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressGhylleheugh
Longhorsley
Morpeth
Northumberland
NE65 8RF
Secretary NameJill Watkin
NationalityBritish
StatusClosed
Appointed13 September 2001(7 years, 12 months after company formation)
Appointment Duration8 years, 6 months (closed 06 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhyllheugh
Morpeth
Northumberland
NE65 8RF
Director NameGregory Michael Fish
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleSolicitor
Correspondence Address20 Deuchar House
Sandyford Road
Newcastle Upon Tyne
NE2 1XG
Director NameAustin Flynn
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleSolicitor
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Secretary NameGregory Michael Fish
NationalityBritish
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleSolicitor
Correspondence Address20 Deuchar House
Sandyford Road
Newcastle Upon Tyne
NE2 1XG
Director NameAlexander Keith McLean
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(4 days after company formation)
Appointment Duration11 months, 2 weeks (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
Appointed20 September 1993(4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 September 1994)
RoleCompany Director
Correspondence AddressBurgham Farm Felton
Morpeth
Northumberland
NE65 8QP
Secretary NameAlexander Keith McLean
NationalityBritish
StatusResigned
Appointed20 September 1993(4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 September 1994)
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(2 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months (resigned 13 September 2001)
RoleProffessional 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(2 weeks, 6 days after company formation)
Appointment Duration11 months (resigned 05 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Yardley Grove
Westwood Grange
Cramlington
Northumberland
NE23 1TW
Secretary NameRonald Alexander McLean
NationalityBritish
StatusResigned
Appointed31 March 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 January 1997)
RoleCompany Director
Correspondence AddressBurgham Farm Felton
Morpeth
Northumberland
NE65 8QP
Secretary NameAnn Christine Palmer
NationalityBritish
StatusResigned
Appointed06 January 1997(3 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 September 2001)
RoleCompany Director
Correspondence AddressEast Peterel Field Farm
Hexham
Northumberland
NE46 2JT

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 ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
13 June 2009Compulsory strike-off action has been suspended (1 page)
13 June 2009Compulsory strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2008Return made up to 16/09/08; full list of members (3 pages)
12 December 2008Return made up to 16/09/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
4 February 2008Accounts made up to 31 March 2007 (6 pages)
28 October 2007Return made up to 16/09/07; no change of members (6 pages)
28 October 2007Return made up to 16/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 2007Return made up to 16/09/06; full list of members (6 pages)
19 March 2007Accounts made up to 31 March 2006 (6 pages)
19 March 2007Return made up to 16/09/06; full list of members (6 pages)
19 March 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
17 November 2005Accounts made up to 31 March 2005 (7 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
3 October 2005Return made up to 16/09/05; full list of members (6 pages)
3 October 2005Return made up to 16/09/05; full list of members (6 pages)
29 December 2004Accounts made up to 31 March 2004 (7 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
29 September 2004Return made up to 16/09/04; full list of members (6 pages)
29 September 2004Return made up to 16/09/04; full list of members (6 pages)
14 January 2004Accounts made up to 31 March 2003 (7 pages)
14 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
11 September 2003Return made up to 16/09/03; full list of members (6 pages)
11 September 2003Return made up to 16/09/03; full list of members (6 pages)
4 February 2003Accounts made up to 31 March 2002 (7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
26 September 2002Return made up to 16/09/02; full list of members (6 pages)
26 September 2002Return made up to 16/09/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
5 October 2001Return made up to 16/09/01; full list of members (6 pages)
5 October 2001Return made up to 16/09/01; full list of members (6 pages)
18 September 2001Resolutions
  • RES13 ‐ Agreement 13/09/01
(1 page)
18 September 2001Director resigned (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001Secretary 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 2001Director resigned (1 page)
18 September 2001Resolutions
  • RES13 ‐ Agreement 13/09/01
(1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001Resolutions
  • RES13 ‐ Agreement 13/09/01
(1 page)
18 September 2001Secretary 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)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
24 January 2001Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2001Return made up to 16/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 2000Full accounts made up to 31 March 1999 (8 pages)
19 October 2000Full accounts made up to 31 March 1999 (8 pages)
24 May 2000Return made up to 16/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2000Return made up to 16/09/98; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
22 May 1998Full accounts made up to 31 March 1997 (9 pages)
22 May 1998Full accounts made up to 31 March 1997 (9 pages)
20 May 1998Return made up to 16/09/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 May 1998Return made up to 16/09/97; no change of members (5 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997Secretary resigned (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 tyne tyne and wear NE1 6LJ (1 page)
30 January 1997Registered office changed on 30/01/97 from: alliance house hood street newcastle upon tyne tyne and wear NE1 6LJ (1 page)
19 January 1997Return made up to 16/09/96; full list of members (7 pages)
19 January 1997Return made up to 16/09/96; full list of members (7 pages)
12 May 1996Full accounts made up to 30 September 1995 (7 pages)
12 May 1996Full accounts made up to 30 September 1995 (7 pages)
16 April 1996Accounting reference date shortened from 30/09 to 31/03 (1 page)
16 April 1996Accounting reference date shortened from 30/09 to 31/03 (1 page)
12 July 1995Full accounts made up to 30 September 1994 (8 pages)
12 July 1995Full accounts made up to 30 September 1994 (8 pages)
9 June 1995Ad 31/03/95--------- £ si 50@1=50 £ ic 200/250 (2 pages)
9 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 June 1995Nc inc already adjusted 31/03/95 (1 page)
9 June 1995Ad 31/03/95--------- £ si 50@1=50 £ ic 200/250 (2 pages)
9 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 June 1995Nc inc already adjusted 31/03/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)