Company NameShrigley Park Limited
DirectorHarold Alexander Jenkins
Company StatusDissolved
Company Number02027777
CategoryPrivate Limited Company
Incorporation Date13 June 1986(37 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Harold Alexander Jenkins
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1990(4 years, 3 months after company formation)
Appointment Duration33 years, 6 months
RoleLandscape Gardener
Correspondence AddressThe Oaks Oak Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4RA
Secretary NameAnne Jenkins
NationalityBritish
StatusCurrent
Appointed30 September 1990(4 years, 3 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Correspondence AddressThe Oaks Oak Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4RA
Director NameAnne Jenkins
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1992)
RoleClerk
Correspondence AddressThe Oaks Oak Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4RA

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts26 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 July 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
22 May 2000Liquidators statement of receipts and payments (9 pages)
3 December 1999Liquidators statement of receipts and payments (5 pages)
26 May 1999Liquidators statement of receipts and payments (5 pages)
27 November 1998Liquidators statement of receipts and payments (5 pages)
2 July 1998Receiver ceasing to act (1 page)
2 July 1998Receiver's abstract of receipts and payments (2 pages)
18 June 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Appointment of a voluntary liquidator (2 pages)
5 December 1997Liquidators statement of receipts and payments (5 pages)
19 November 1997Receiver's abstract of receipts and payments (2 pages)
25 June 1997Liquidators statement of receipts and payments (5 pages)
8 November 1996Receiver's abstract of receipts and payments (2 pages)
28 May 1996Notice of Constitution of Liquidation Committee (2 pages)
15 May 1996Appointment of a voluntary liquidator (1 page)
15 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 1996Registered office changed on 25/03/96 from: 8 baker street london W1M 1DA (1 page)
17 January 1996Receiver's abstract of receipts and payments (2 pages)