Company NameBurnpark (BCI) Limited
DirectorsDennis Marshall and Peter Handley
Company StatusDissolved
Company Number02570737
CategoryPrivate Limited Company
Incorporation Date24 December 1990(33 years, 4 months ago)

Business Activity

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

Directors

Director NameDennis Marshall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1994(3 years, 1 month after company formation)
Appointment Duration30 years, 2 months
RoleAccountant
Correspondence AddressAvebury House 7 Dunniwood Reach
Bessacarr
Doncaster
South Yorks
DN4 7AS
Director NamePeter Handley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1994(3 years, 12 months after company formation)
Appointment Duration29 years, 4 months
RoleAccountant
Correspondence Address18 The Meadows
Westwoodside
Doncaster
South Yorkshire
DN9 2HA
Secretary NamePeter Handley
NationalityBritish
StatusCurrent
Appointed20 December 1994(3 years, 12 months after company formation)
Appointment Duration29 years, 4 months
RoleAccountant
Correspondence Address18 The Meadows
Westwoodside
Doncaster
South Yorkshire
DN9 2HA
Director NameJames Carter
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration3 years (resigned 03 January 1995)
RoleSales Manager
Correspondence AddressHazel Court
Kersbrook
Budleigh Salterton
Devon
EX9 7AF
Director NameRoger Bainton Mayo
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 1994)
RoleDeputy Sales Manager
Correspondence Address33 Carlton Road
Exeter
Devon
EX2 5NS
Director NameMervyn David Ormand
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 January 1992)
RoleHeating Engineer
Correspondence AddressBrimegna
Town Lane
Woodbury
Devon
EX5 1NE
Secretary NameJudith Susan Street
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 1994)
RoleCompany Director
Correspondence Address20 Pound Street
Moretonhampstead
Newton Abbot
Devon
TQ13 8NX
Director NameValerie Bellamy
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(3 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 December 1994)
RoleAccountant
Correspondence AddressGranary Cottage
Clayworth
Retford
Notts
DN22 9AD
Secretary NameValerie Bellamy
NationalityBritish
StatusResigned
Appointed07 February 1994(3 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 December 1994)
RoleAccountant
Correspondence AddressGranary Cottage
Clayworth
Retford
Notts
DN22 9AD

Location

Registered AddressHobart House
Grosvenor Place
London
SW1X 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts25 March 1995 (29 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 July 1996Dissolved (1 page)
11 April 1996Return of final meeting in a members' voluntary winding up (3 pages)
10 January 1996Ex/res 5/1/96 liq's authority (1 page)
10 January 1996Appointment of a voluntary liquidator (1 page)
10 January 1996Declaration of solvency (3 pages)
10 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 October 1995Accounts for a dormant company made up to 25 March 1995 (7 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Return made up to 08/08/95; no change of members (4 pages)