The Park
Nottingham
Nottinghamshire
NG7 1DJ
Secretary Name | Andrew James Heath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 May 2009) |
Role | Charetered Accountant |
Country of Residence | England |
Correspondence Address | 4 Park Ravine The Park Nottingham Nottinghamshire NG7 1DJ |
Director Name | Christopher Moat |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2008(5 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pastures Hookwood Park Limpsfield Surrey RH8 0SQ |
Director Name | Mr Andrew Redmond |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Helmshore Road Holcombe Bury Lancashire BL8 4PQ |
Director Name | Mr John Anthony Reynard |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterfoot House 3 Greenmount Lane Heaton Bolton Lancashire BL1 5JF |
Secretary Name | Mr John Anthony Reynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterfoot House 3 Greenmount Lane Heaton Bolton Lancashire BL1 5JF |
Secretary Name | Mr Paul Alan Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Eaves Green Lane Goosnargh Preston PR3 2FE |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2008 | Application for striking-off (2 pages) |
16 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
6 June 2008 | Appointment terminated director andrew redmond (1 page) |
6 June 2008 | Director appointed christopher moat (3 pages) |
19 May 2008 | Appointment terminated director john reynard (1 page) |
14 April 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
6 March 2008 | Return made up to 15/10/07; full list of members (5 pages) |
4 January 2008 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
4 January 2008 | New secretary appointed;new director appointed (2 pages) |
4 January 2008 | Secretary resigned;director resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: cloth hall court infirmary street leeds yorkshire LS1 2JB (1 page) |
15 February 2007 | Auditor's resignation (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Full accounts made up to 30 April 2006 (10 pages) |
7 November 2006 | Return made up to 15/10/06; full list of members (5 pages) |
3 February 2006 | Director's particulars changed (1 page) |
8 November 2005 | Return made up to 15/10/05; full list of members (5 pages) |
8 November 2005 | Location of register of members (1 page) |
5 September 2005 | Full accounts made up to 30 April 2005 (9 pages) |
11 July 2005 | Director's particulars changed (1 page) |
1 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
5 October 2004 | Full accounts made up to 30 April 2004 (9 pages) |
29 September 2004 | Auditor's resignation (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: york house ackhurst park foxhole road chorley lancashire PR7 1NY (1 page) |
13 December 2003 | Full accounts made up to 30 April 2003 (9 pages) |
7 December 2003 | Registered office changed on 07/12/03 from: 55 st thomas's road chorley lancashire PR7 1JF (1 page) |
24 November 2003 | Return made up to 15/10/03; full list of members (15 pages) |
24 November 2003 | Director's particulars changed (1 page) |
10 January 2003 | Ad 16/12/02--------- £ si [email protected]=23349 £ ic 1/23350 (10 pages) |
10 January 2003 | Nc inc already adjusted 03/12/02 (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
10 January 2003 | Resolutions
|
10 January 2003 | S-div 03/12/02 (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New secretary appointed;new director appointed (2 pages) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
26 November 2002 | S-div 14/11/02 (1 page) |
15 October 2002 | Incorporation (30 pages) |