Company NameBurtree Parks Limited
Company StatusDissolved
Company Number00598525
CategoryPrivate Limited Company
Incorporation Date7 February 1958(66 years, 3 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous Names4

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMathew Ellinor
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(43 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Tweed Avenue
Ellington
Morpeth
Northumberland
NE61 5ES
Secretary NameSusan Dorothy Ellinor
NationalityBritish
StatusClosed
Appointed25 February 2006(48 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 19 August 2014)
RoleCompany Director
Correspondence Address55 Tweed Avenue
Ellington
Morpeth
Northumberland
NE61 5ES
Director NameJarlath Bancroft
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(34 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 October 1994)
RoleGeneral Manager
Correspondence AddressRanmoor Moorfield Drive
Oakworth
Keighley
West Yorkshire
BD22 7EX
Director NameDavid John Blakeman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(34 years after company formation)
Appointment Duration5 years (resigned 26 February 1997)
RoleSolicitor
Correspondence AddressClifton House
Southport Road
Chorley
Lancashire
PR7 1NT
Director NameMr Allan Stewart Marston
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(34 years after company formation)
Appointment Duration5 years (resigned 26 February 1997)
RoleChartered Accountant
Correspondence Address4 Rosemary Drive
Littleborough
Lancashire
OL15 8RZ
Director NameWilliam Kenneth Martindale
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(34 years after company formation)
Appointment Duration5 years (resigned 26 February 1997)
RoleChartered Accountant
Correspondence Address504 Chorley New Road
Heaton
Bolton
Lancashire
BL1 5DR
Secretary NameDavid John Blakeman
NationalityBritish
StatusResigned
Appointed20 February 1992(34 years after company formation)
Appointment Duration5 years (resigned 26 February 1997)
RoleCompany Director
Correspondence AddressClifton House
Southport Road
Chorley
Lancashire
PR7 1NT
Director NameMr David Morrow
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(37 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHarop Green Farm
Whitecroft Heath Road
Lower Withington
Cheshire
SK11 9DF
Director NameElsie Atkinson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(39 years after company formation)
Appointment Duration3 years, 1 month (resigned 17 April 2000)
RoleHoliday Park & Farmer
Correspondence AddressThe Flower Of May Holiday Park
Lebberston Cliff Lebberston
Scarborough
Yorkshire
YO11 3NU
Director NameMr John Graham Atkinson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(39 years after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 1997)
RoleHoliday Park Operator & Farmer
Country of ResidenceEngland
Correspondence AddressFlower Of May Holiday Park
Lebberston
Scarborough
North Yorkshire
YO11 3NU
Secretary NameElsie Atkinson
NationalityBritish
StatusResigned
Appointed26 February 1997(39 years after company formation)
Appointment Duration3 years, 1 month (resigned 17 April 2000)
RoleHoliday Park & Farmer
Correspondence AddressThe Flower Of May Holiday Park
Lebberston Cliff Lebberston
Scarborough
Yorkshire
YO11 3NU
Director NameColin Douglas Bland
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(39 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 February 2006)
RoleCompany Director
Correspondence AddressBushmills Summer Lodge
White Cross
Newquay
Cornwall
TR8 4LW
Director NameTrevor Bland
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(39 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2001)
RoleGeneral Manager
Correspondence AddressGreen Farm
Beach Road, Scratby
Great Yarmouth
Norfolk
NR29 3NW
Director NameJudith Stones
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(39 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 February 2006)
RoleOffice Manager
Correspondence AddressGreenhills
East Heslerton
Malton
North Yorkshire
YO17 8RW
Secretary NameJudith Stones
NationalityBritish
StatusResigned
Appointed17 April 2000(42 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 February 2006)
RoleCompany Director
Correspondence AddressGreenhills
East Heslerton
Malton
North Yorkshire
YO17 8RW

Location

Registered AddressMedina House
2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 500 other UK companies use this postal address

Shareholders

900 at £1Mathew Ellinor
90.00%
Ordinary
100 at £1Jill Ellinor
10.00%
Ordinary

Financials

Year2014
Net Worth£362,868
Cash£1,350
Current Liabilities£70,965

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 1,000
(4 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 1,000
(4 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mathew Ellinor on 20 February 2010 (2 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mathew Ellinor on 20 February 2010 (2 pages)
20 February 2009Return made up to 20/02/09; full list of members (3 pages)
20 February 2009Return made up to 20/02/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
7 December 2007Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 December 2007Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Return made up to 20/02/07; full list of members (3 pages)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Return made up to 20/02/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 August 2006Secretary resigned;director resigned (1 page)
11 August 2006Secretary resigned;director resigned (1 page)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006Director resigned (1 page)
3 July 2006New secretary appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006New secretary appointed (2 pages)
23 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Return made up to 20/02/06; full list of members (7 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Return made up to 20/02/06; full list of members (7 pages)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2004Return made up to 20/02/04; full list of members (8 pages)
24 November 2004Return made up to 20/02/04; full list of members (8 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
23 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
23 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
25 March 2003Return made up to 20/02/03; full list of members (7 pages)
25 March 2003Return made up to 20/02/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 31 October 2002 (7 pages)
20 December 2002Total exemption small company accounts made up to 31 October 2002 (7 pages)
25 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
25 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
12 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2002Director's particulars changed (1 page)
12 March 2002Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page)
12 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2002Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page)
12 March 2002Director's particulars changed (1 page)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
24 January 2002Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
8 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
8 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Secretary resigned (1 page)
8 June 2000Director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
26 May 2000Director's particulars changed (2 pages)
26 May 2000Director's particulars changed (2 pages)
11 May 2000Secretary's particulars changed;director's particulars changed (1 page)
11 May 2000Secretary's particulars changed;director's particulars changed (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
9 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
9 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
18 April 2000Return made up to 20/02/00; full list of members (7 pages)
18 April 2000Return made up to 20/02/00; full list of members (7 pages)
20 January 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 January 1999Accounts for a small company made up to 31 October 1998 (7 pages)
23 March 1998Full accounts made up to 31 October 1997 (21 pages)
23 March 1998Full accounts made up to 31 October 1997 (21 pages)
26 February 1998Return made up to 20/02/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 1998Return made up to 20/02/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
9 December 1997Accounting reference date extended from 26/02/97 to 31/10/97 (1 page)
9 December 1997Accounting reference date extended from 26/02/97 to 31/10/97 (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New secretary appointed;new director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New secretary appointed;new director appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997Secretary resigned;director resigned (1 page)
21 March 1997Accounting reference date shortened from 30/09/97 to 26/02/97 (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Accounting reference date shortened from 30/09/97 to 26/02/97 (1 page)
21 March 1997Secretary resigned;director resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Registered office changed on 21/03/97 from: 776 chester road stretford manchester M32 0QH (1 page)
21 March 1997Registered office changed on 21/03/97 from: 776 chester road stretford manchester M32 0QH (1 page)
14 March 1997Full accounts made up to 30 September 1996 (15 pages)
14 March 1997Full accounts made up to 30 September 1996 (15 pages)
10 March 1997Return made up to 20/02/97; full list of members (7 pages)
10 March 1997Return made up to 20/02/97; full list of members (7 pages)
31 July 1996Full accounts made up to 30 September 1995 (16 pages)
31 July 1996Full accounts made up to 30 September 1995 (16 pages)
1 July 1996Director's particulars changed (1 page)
1 July 1996Director's particulars changed (1 page)
2 April 1996Return made up to 20/02/96; full list of members (8 pages)
2 April 1996Return made up to 20/02/96; full list of members (8 pages)
14 December 1995Director's particulars changed (4 pages)
14 December 1995Director's particulars changed (4 pages)
26 July 1995Full accounts made up to 30 September 1994 (17 pages)
26 July 1995Full accounts made up to 30 September 1994 (17 pages)
1 June 1995New director appointed (6 pages)
1 June 1995New director appointed (6 pages)
6 April 1995Return made up to 20/02/95; change of members (16 pages)
6 April 1995Return made up to 20/02/95; change of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
26 August 1987Full accounts made up to 30 September 1986 (10 pages)
26 August 1987Full accounts made up to 30 September 1986 (10 pages)
3 October 1986Annual return made up to 12/03/86 (8 pages)
3 October 1986Annual return made up to 12/03/86 (8 pages)
20 November 1976Accounts made up to 20 November 1975 (9 pages)
20 November 1976Accounts made up to 20 November 1975 (9 pages)
7 February 1958Certificate of incorporation (1 page)
7 February 1958Certificate of incorporation (1 page)