Company NameStakeshare Limited
Company StatusDissolved
Company Number03142441
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 December 1995(28 years, 4 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NameBurgham Park Members Club Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Karl Eric Watkin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1996(2 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhylleheugh
Longhorsley
Morpeth
Northumberland
NE65 8RF
Secretary NameJill Watkin
NationalityBritish
StatusClosed
Appointed13 September 2001(5 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhyllheugh
Morpeth
Northumberland
NE65 8RF
Secretary NameAnn Christine Palmer
NationalityBritish
StatusResigned
Appointed25 March 1996(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 13 September 2001)
RoleTax Consultant
Correspondence AddressEast Peterel Field Farm
Hexham
Northumberland
NE46 2JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 CategoryDormant
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2008Annual return made up to 29/12/08 (2 pages)
8 February 2008Annual return made up to 29/12/07 (3 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
19 March 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
19 January 2007Annual return made up to 29/12/06 (3 pages)
1 February 2006Annual return made up to 29/12/05 (3 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
30 December 2004Annual return made up to 29/12/04 (3 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
6 January 2004Annual return made up to 29/12/03 (3 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
31 January 2003Annual return made up to 29/12/02 (3 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 January 2002Annual return made up to 29/12/01 (3 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned (1 page)
30 August 2001Registered office changed on 30/08/01 from: tyne theatre & opera house westgate road newcastle upon tyne tyne & wear NE1 4AG (1 page)
13 February 2001Full accounts made up to 31 March 2000 (9 pages)
11 January 2001Annual return made up to 29/12/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
9 March 2000Full accounts made up to 31 March 1999 (9 pages)
25 February 2000Annual return made up to 29/12/99 (3 pages)
3 February 2000Full accounts made up to 31 December 1997 (9 pages)
22 March 1999Annual return made up to 29/12/98 (5 pages)
20 November 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
24 July 1998Secretary's particulars changed (1 page)
24 July 1998Annual return made up to 29/12/96 (7 pages)
24 July 1998Annual return made up to 29/12/97 (7 pages)
24 July 1998Director resigned (1 page)
24 July 1998Location of register of members (1 page)
24 July 1998Registered office changed on 24/07/98 from: c/o ward hadaway alliance house,hood street newcastle upon tyne NE1 6LJ (1 page)
24 July 1998Full accounts made up to 31 December 1996 (11 pages)
14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
16 August 1996Registered office changed on 16/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996New secretary appointed (2 pages)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
4 April 1996Secretary resigned (1 page)
4 April 1996Director resigned (1 page)
29 December 1995Incorporation (20 pages)