Company NameBrough Park Greyhound Racing Company
Company StatusDissolved
Company Number00325289
CategoryPrivate Unlimited Company
Incorporation Date11 March 1937(87 years, 2 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLadbrokes Limited (Corporation)
StatusClosed
Appointed04 November 2002(65 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 06 April 2004)
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 1QQ
Secretary NameGanton House Investments Limited (Corporation)
StatusClosed
Appointed04 November 2002(65 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 06 April 2004)
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameRichard Carter
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(55 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2001)
RolePersonnel Director
Correspondence Address54 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RF
Director NameBerjis Jal Daver
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(55 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address13 Clonard Way
Hatch End
Pinner
Middlesex
HA5 4BT
Director NameMr Peter Michael George
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(55 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1994)
RoleCompany Dirrector
Correspondence Address9 Downesbury
40 Steeles Road
London
NW3 4SA
Director NamePaul William Usher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(55 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 September 2000)
RoleCompany Director
Correspondence AddressGreen Shadows
Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameColin Edward Walker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(55 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleMarketing Service Director
Correspondence AddressDalemer House
Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HQ
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed03 May 1992(55 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(58 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 March 2000)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Orchard Place
Westbury
Northamptonshire
NN13 5JT
Director NameColin Gordon Miles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(58 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 November 2002)
RoleCompany Director
Correspondence AddressThe Brills
Brook End
Weston Turville
Bucks
HP22 5RF
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(59 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchstow
Little Heath Lane Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Director NameDavid Michael Bowen
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(64 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 November 2002)
RoleCompany Director
Correspondence Address32 Hollybush Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 6EB

Location

Registered AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£13,200

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
12 November 2003Application for striking-off (1 page)
5 August 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
5 August 2003Application for reregistration from LTD to UNLTD (3 pages)
5 August 2003Declaration of assent for reregistration to UNLTD (1 page)
5 August 2003Members' assent for rereg from LTD to UNLTD (2 pages)
5 August 2003Certificate of re-registration from Limited to Unlimited (1 page)
5 August 2003Re-registration of Memorandum and Articles (5 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
18 November 2002New secretary appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (9 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
24 June 2002Director's particulars changed (1 page)
9 January 2002New director appointed (2 pages)
30 November 2001Director resigned (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 June 2001Return made up to 03/05/01; full list of members (3 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds park watford hertfordshire WD1 1HZ (1 page)
9 November 2000Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
8 June 2000Return made up to 03/05/00; full list of members (6 pages)
19 April 2000Director resigned (1 page)
5 October 1999Full accounts made up to 31 December 1998 (8 pages)
24 June 1999Director's particulars changed (1 page)
24 June 1999Return made up to 03/05/99; full list of members (12 pages)
15 June 1999Director's particulars changed (1 page)
22 October 1998Full accounts made up to 31 December 1997 (10 pages)
24 May 1998Return made up to 03/05/98; full list of members (10 pages)
2 November 1997Full accounts made up to 31 December 1996 (9 pages)
2 June 1997Return made up to 03/05/97; full list of members (8 pages)
6 December 1996Secretary's particulars changed (1 page)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
2 October 1996New director appointed (2 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
26 May 1996Return made up to 03/05/96; full list of members (7 pages)
19 September 1995Full accounts made up to 31 December 1994 (8 pages)
25 August 1995New director appointed (6 pages)
25 August 1995Director resigned;new director appointed (4 pages)
30 May 1995Return made up to 03/05/95; full list of members (14 pages)