Burgham Park Golf & Leisure Club Limited MILTON KEYNES


Burgham Park Golf & Leisure Club Limited was dissolved on 2019-01-26. Burgham Park Golf & Leisure Club was a private limited company that could have been found at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, Buckinghamshire. Its full net worth was valued to be approximately -81034 pounds, while the fixed assets belonging to the company totalled up to 1494067 pounds. This company (formally formed on 2001-06-25) was run by 1 director and 1 secretary.
Director William K. who was appointed on 02 November 2001.
Moving on to the secretaries, we can name: William K. appointed on 25 June 2003.

The company was officially classified as "operation of sports facilities" (93110). According to the official database, there was a name change on 2001-09-04, their previous name was Faststate. 2016-06-25 was the date of the last annual return.

Burgham Park Golf & Leisure Club Limited Address / Contact

Office Address The Pinnacle
Office Address2 170 Midsummer Boulevard
Town Milton Keynes
Post code MK9 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04240914
Date of Incorporation Mon, 25th Jun 2001
Date of Dissolution Sat, 26th Jan 2019
Industry Operation of sports facilities
End of financial Year 31st December
Company age 18 years old
Account next due date Sat, 30th Sep 2017
Account last made up date Thu, 31st Dec 2015
Next confirmation statement due date Sun, 9th Jul 2017
Return last made up date Sat, 25th Jun 2016

Company staff

William K.

Position: Secretary

Appointed: 25 June 2003

William K.

Position: Director

Appointed: 02 November 2001

Steven H.

Position: Director

Appointed: 15 December 2003

Resigned: 07 October 2004

Panayiotis P.

Position: Director

Appointed: 02 November 2001

Resigned: 04 October 2002

John F.

Position: Director

Appointed: 02 November 2001

Resigned: 26 April 2012

Mark J.

Position: Director

Appointed: 02 November 2001

Resigned: 02 November 2004

Andrew M.

Position: Director

Appointed: 05 July 2001

Resigned: 07 October 2004

Pandelis C.

Position: Director

Appointed: 05 July 2001

Resigned: 03 March 2003

Pandelis C.

Position: Secretary

Appointed: 05 July 2001

Resigned: 03 March 2003

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 25 June 2001

Resigned: 05 July 2001

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 2001

Resigned: 05 July 2001

Company previous names

Faststate September 4, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-12-312015-12-31
Net Worth153 78876 30334 713
Balance Sheet
Cash Bank In Hand7 93112 502137 098
Current Assets38 6681 556 4793 240 528
Debtors28 0111 540 4663 100 046
Intangible Fixed Assets234 8226 7247 224
Net Assets Liabilities Including Pension Asset Liability153 78876 30334 713
Stocks Inventory2 7263 5103 384
Tangible Fixed Assets1 259 2451 187 3981 142 043
Reserves/Capital
Called Up Share Capital140 100140 100140 100
Profit Loss Account Reserve-525 775-588 238-629 828
Shareholder Funds153 78876 30334 713
Other
Creditors Due After One Year620 722591 189580 000
Creditors Due Within One Year758 2252 083 1093 775 082
Fixed Assets1 494 0671 194 1221 149 267
Intangible Fixed Assets Additions 296 526500
Intangible Fixed Assets Cost Or Valuation234 8226 7247 224
Intangible Fixed Assets Disposals 524 624 
Net Current Assets Liabilities-719 557-526 630-534 554
Number Shares Allotted 140 100140 100
Par Value Share 11
Revaluation Reserve539 463524 441524 441
Secured Debts67 0941 389 0072 980 420
Share Capital Allotted Called Up Paid140 100140 100140 100
Tangible Fixed Assets Additions 1 881 
Tangible Fixed Assets Cost Or Valuation1 588 7721 578 120 
Tangible Fixed Assets Depreciation329 527390 722436 077
Tangible Fixed Assets Depreciation Charged In Period 61 19545 355
Tangible Fixed Assets Disposals 12 533 
Total Assets Less Current Liabilities774 510667 492614 713

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, September 2016
Free Download (8 pages)

Company search

Advertisements