Company NameBarkway Park Golf Course Limited
Company StatusDissolved
Company Number02567642
CategoryPrivate Limited Company
Incorporation Date11 December 1990(33 years, 4 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameGeoffrey Wilfred Davison
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(1 year after company formation)
Appointment Duration9 years, 3 months (closed 27 March 2001)
RoleSoil Scientist
Correspondence Address157 High Street
Cottenham
Cambridge
Cambridgeshire
CB4 4RX
Director NameMr Terence John Russell Pigg
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(1 year, 2 months after company formation)
Appointment Duration9 years (closed 27 March 2001)
RoleFarmer
Correspondence AddressMeagre Farm
Hall Weston
St Neots
Cambs
PE19 4LD
Secretary NameMrs Nicola Frances Ballard
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 13 January 1995)
RoleCompany Director
Correspondence Address4 Millfield
Cottenham
Cambridge
Cambridgeshire
CB4 4RE
Director NameMr John Peter Pearce
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1993)
RoleSports Turf Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressDriftwood Farm Bourn
Cambridge
Cambridgeshire
CB23 2TB
Secretary NameKeith Willett
NationalityBritish
StatusResigned
Appointed13 January 1995(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 16 October 1997)
RoleMangement Consultant
Correspondence Address22 High Street
Bassingbourn
Royston
Hertfordshire
SG8 5NE

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
13 June 2000Receiver's abstract of receipts and payments (2 pages)
13 June 2000Receiver ceasing to act (2 pages)
8 February 2000Receiver's abstract of receipts and payments (2 pages)
8 February 2000Receiver's abstract of receipts and payments (3 pages)
23 December 1998Receiver's abstract of receipts and payments (2 pages)
29 April 1998Registered office changed on 29/04/98 from: stonecutter court 1 stonecutter street london EC4A 4TR (1 page)
2 March 1998Registered office changed on 02/03/98 from: barkway park golfcourse LIMITED nuthampstead road barkway nr royston hertfordshire SG8 8EN (1 page)
13 February 1998Administrative Receiver's report (7 pages)
13 February 1998Form 3.2 statement of affairs (8 pages)
27 October 1997Appointment of receiver/manager (1 page)
21 October 1997Secretary resigned (1 page)
4 March 1997Full accounts made up to 30 April 1996 (16 pages)
17 December 1996Return made up to 11/12/96; no change of members
  • 363(287) ‐ Registered office changed on 17/12/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 1996Return made up to 11/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 1996Particulars of mortgage/charge (7 pages)
12 April 1996Accounts for a small company made up to 30 April 1995 (9 pages)