Company NameFour Park Lane Investments Limited
Company StatusDissolved
Company Number00512455
CategoryPrivate Limited Company
Incorporation Date18 October 1952(71 years, 6 months ago)
Dissolution Date3 November 2012 (11 years, 5 months ago)
Previous NameF.J. Parsons & Co. (Manchester) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Robert Amos Cowan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1999(46 years, 10 months after company formation)
Appointment Duration13 years, 2 months (closed 03 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Constantine Road
London
NW3 2NE
Director NameLaura Suzanne Cowan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(48 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 03 November 2012)
RoleSilversmith
Correspondence Address3 Simtat Tachkemoni
Tel Aviv
6515
Secretary NameLaura Suzanne Cowan
NationalityBritish
StatusClosed
Appointed17 May 2001(48 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 03 November 2012)
RoleSilversmith
Correspondence Address3 Simtat Tachkemoni
Tel Aviv
6515
Director NameCynthia Elizabeth Cowan
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(38 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 May 2001)
RoleCompany Director
Correspondence Address3 Forrest Hill
39 South Downs Road Bowdon
Altrincham
Cheshire
WA14 3HD
Director NameStanley Cowan
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(38 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 July 1999)
RoleCompany Director
Correspondence Address3 Forrest Hill
39 South Downs Road Bowdon
Altrincham
Cheshire
WA14 3HD
Director NameElizabeth Margaret Jeffries
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(38 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 November 2000)
RoleCompany Director
Correspondence Address313 Stand Lane
Radcliffe
Manchester
Lancashire
M26 1JA
Secretary NameCynthia Elizabeth Cowan
NationalityBritish
StatusResigned
Appointed31 December 1990(38 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 May 2001)
RoleCompany Director
Correspondence Address3 Forrest Hill
39 South Downs Road Bowdon
Altrincham
Cheshire
WA14 3HD

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,142,336
Cash£891,349
Current Liabilities£56,146

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 November 2012Final Gazette dissolved following liquidation (1 page)
3 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2012Final Gazette dissolved following liquidation (1 page)
3 August 2012Return of final meeting in a members' voluntary winding up (6 pages)
3 August 2012Return of final meeting in a members' voluntary winding up (6 pages)
26 April 2012Liquidators statement of receipts and payments to 14 March 2012 (8 pages)
26 April 2012Liquidators' statement of receipts and payments to 14 March 2012 (8 pages)
26 April 2012Liquidators' statement of receipts and payments to 14 March 2012 (8 pages)
7 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-15
(1 page)
7 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 March 2011Registered office address changed from C/O Jack Ross Barnfield House the Approach Blackfriars Road Manchester M3 7BX on 25 March 2011 (2 pages)
25 March 2011Registered office address changed from C/O Jack Ross Barnfield House the Approach Blackfriars Road Manchester M3 7BX on 25 March 2011 (2 pages)
23 March 2011Declaration of solvency (3 pages)
23 March 2011Appointment of a voluntary liquidator (1 page)
23 March 2011Appointment of a voluntary liquidator (1 page)
23 March 2011Declaration of solvency (3 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2010-12-23
  • GBP 8,000
(5 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2010-12-23
  • GBP 8,000
(5 pages)
19 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
12 December 2009Accounts for a small company made up to 30 April 2009 (6 pages)
12 December 2009Accounts for a small company made up to 30 April 2009 (6 pages)
8 January 2009Return made up to 21/12/08; full list of members (4 pages)
8 January 2009Return made up to 21/12/08; full list of members (4 pages)
16 December 2008Accounts for a small company made up to 30 April 2008 (6 pages)
16 December 2008Accounts for a small company made up to 30 April 2008 (6 pages)
16 January 2008Return made up to 21/12/07; full list of members (3 pages)
16 January 2008Return made up to 21/12/07; full list of members (3 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Accounts for a small company made up to 30 April 2007 (5 pages)
7 November 2007Accounts for a small company made up to 30 April 2007 (5 pages)
6 June 2007Registered office changed on 06/06/07 from: c o jack ross and co grange house 17 27 john dalton street manchester M2 6FW (1 page)
6 June 2007Registered office changed on 06/06/07 from: c o jack ross and co grange house 17 27 john dalton street manchester M2 6FW (1 page)
11 January 2007Return made up to 21/12/06; full list of members (3 pages)
11 January 2007Return made up to 21/12/06; full list of members (3 pages)
6 November 2006Accounts for a small company made up to 30 April 2006 (6 pages)
6 November 2006Accounts for a small company made up to 30 April 2006 (6 pages)
27 January 2006Return made up to 21/12/05; full list of members (7 pages)
27 January 2006Return made up to 21/12/05; full list of members (7 pages)
28 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 February 2005Return made up to 21/12/04; full list of members (7 pages)
18 February 2005Return made up to 21/12/04; full list of members (7 pages)
11 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 January 2004Return made up to 21/12/03; full list of members (7 pages)
23 January 2004Return made up to 21/12/03; full list of members (7 pages)
11 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
11 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
26 January 2003Return made up to 21/12/02; full list of members (7 pages)
26 January 2003Return made up to 21/12/02; full list of members (7 pages)
18 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
18 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
8 February 2002Return made up to 21/12/01; full list of members (7 pages)
8 February 2002Return made up to 21/12/01; full list of members (7 pages)
21 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
21 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
3 December 2001Return made up to 21/12/00; full list of members (6 pages)
3 December 2001Return made up to 21/12/00; full list of members (6 pages)
23 May 2001Secretary resigned;director resigned (1 page)
23 May 2001Secretary resigned;director resigned (1 page)
23 May 2001New secretary appointed;new director appointed (2 pages)
23 May 2001New secretary appointed;new director appointed (2 pages)
26 March 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 March 2001£ ic 10000/8000 27/11/00 £ sr 2000@1=2000 (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 March 2001Director resigned (1 page)
26 March 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 March 2001£ ic 10000/8000 27/11/00 £ sr 2000@1=2000 (1 page)
30 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
30 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
26 January 2000Return made up to 21/12/99; full list of members (8 pages)
26 January 2000Return made up to 21/12/99; full list of members (8 pages)
10 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
10 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
9 February 1999Return made up to 21/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 February 1999Return made up to 21/12/98; no change of members (4 pages)
21 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
21 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
21 January 1998Return made up to 21/12/97; no change of members (4 pages)
21 January 1998Return made up to 21/12/97; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
29 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
16 January 1997Return made up to 21/12/96; full list of members (6 pages)
16 January 1997Return made up to 21/12/96; full list of members (6 pages)
23 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
23 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
12 January 1996Return made up to 21/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1996Return made up to 21/12/95; no change of members (4 pages)
23 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
23 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
25 April 1984Annual return made up to 11/10/83 (3 pages)
25 April 1984Annual return made up to 11/10/83 (3 pages)
23 March 1983Accounts made up to 30 April 1982 (9 pages)
23 March 1983Accounts made up to 30 April 1982 (9 pages)
20 March 1983Annual return made up to 11/10/82 (4 pages)
20 March 1983Annual return made up to 11/10/82 (4 pages)
19 March 1983Accounts made up to 30 April 1980 (11 pages)
19 March 1983Accounts made up to 30 April 1980 (11 pages)
18 October 1952Incorporation (14 pages)
18 October 1952Incorporation (14 pages)