Company NameBurgham Park Golf Club Limited
Company StatusDissolved
Company Number03760370
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)
Previous NameSpeed 7677 Limited

Directors

Director NameRosemary Fletcher
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 21 November 2000)
RoleManageress
Correspondence Address51 Cheviot Road
Shilbottle
Alnwick
Northumberland
NE66 2XZ
Director NameMrs Audrey Ellen Williams
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 21 November 2000)
RoleManageress
Country of ResidenceEngland
Correspondence AddressGarden House
Ghyllheugh, Longhorsley
Morpeth
Northumberland
NE65 8RF
Secretary NameMrs Audrey Ellen Williams
NationalityBritish
StatusClosed
Appointed15 July 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 21 November 2000)
RoleManageress
Country of ResidenceEngland
Correspondence AddressGarden House
Ghyllheugh, Longhorsley
Morpeth
Northumberland
NE65 8RF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Mitchells,117 Jesmond Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1NW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

21 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2000First Gazette notice for voluntary strike-off (1 page)
20 June 2000Application for striking-off (1 page)
3 August 1999New director appointed (2 pages)
1 August 1999Director resigned (1 page)
1 August 1999Secretary resigned (1 page)
1 August 1999New secretary appointed;new director appointed (2 pages)
22 July 1999Registered office changed on 22/07/99 from: 6-8 underwood street london N1 7JQ (1 page)
28 April 1999Incorporation (20 pages)