Company NameBrough Park Stadium Limited
Company StatusDissolved
Company Number03145432
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 3 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)
Previous NameEventamber Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameDavid Allan Alderson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(2 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 23 November 1999)
RoleAccountant
Correspondence Address5 Rosemary Road
Redhouse
Sunderland
Tyne And Wear
SR5 5NQ
Director NameEric Sidney Armstrong
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(2 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 23 November 1999)
RoleChartered Accountant
Correspondence AddressThe Faldon Red House
Gosforth
Newcastle Upon Tyne
NE3 2AU
Secretary NameEric Sidney Armstrong
NationalityBritish
StatusClosed
Appointed31 January 1996(2 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 23 November 1999)
RoleChartered Accountant
Correspondence AddressThe Faldon Red House
Gosforth
Newcastle Upon Tyne
NE3 2AU
Director NameJohn Bell
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(2 weeks, 5 days after company formation)
Appointment Duration9 months (resigned 31 October 1996)
RoleMarketing Executive
Correspondence Address42 Wells Street
Boldon Colliery
Tyne & Wear
NE35 9AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Kmpg Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
16 February 1999Receiver ceasing to act (1 page)
16 February 1999Receiver's abstract of receipts and payments (3 pages)
24 November 1998Receiver's abstract of receipts and payments (4 pages)
24 December 1997Administrative Receiver's report (12 pages)
7 October 1997Appointment of receiver/manager (1 page)
30 September 1997Registered office changed on 30/09/97 from: brough park stadium the fossway, byker newcastle upon tyne NE6 2XJ (1 page)
3 April 1997Return made up to 12/01/97; full list of members
  • 363(287) ‐ Registered office changed on 03/04/97
(6 pages)
14 March 1997Registered office changed on 14/03/97 from: 176 new bridge street newcastle upon tyne NE1 2TE (1 page)
14 March 1997Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
11 February 1997Particulars of mortgage/charge (3 pages)
10 November 1996Director resigned (1 page)
3 September 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
19 March 1996Company name changed eventamber LIMITED\certificate issued on 20/03/96 (2 pages)
14 February 1996Secretary resigned (1 page)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996Director resigned (1 page)
14 February 1996Registered office changed on 14/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 February 1996New secretary appointed;new director appointed (2 pages)
12 January 1996Incorporation (9 pages)