Company NameCentral Park Developments Limited
Company StatusDissolved
Company Number04704640
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Brendan Joseph Finn
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleBuik
Country of ResidenceEngland
Correspondence Address8 Torkington Road
Gatley
Cheadle
Cheshire
SK8 4PR
Director NameMr Philip Thurston
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLyndene
Back Lane
Ashton Under Lyne
Lancashire
OL7 9JZ
Secretary NameMr Philip Thurston
NationalityBritish
StatusClosed
Appointed26 May 2006(3 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndene
Back Lane
Ashton Under Lyne
Lancashire
OL7 9JZ
Secretary NameDenise Clare Thurston
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLyndene
Back Lane
Ashton Under Lyne
Lancashire
OL7 9JZ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Telephone07 977035789
Telephone regionMobile

Location

Registered AddressLyndene
Back Lane
Ashton Under Lyne
Lancashire
OL7 9JZ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden East
Built Up AreaGreater Manchester

Shareholders

25 at £1Brendan Finn
25.00%
Ordinary
25 at £1Denise Thurston
25.00%
Ordinary
25 at £1Nicola Finn
25.00%
Ordinary
25 at £1Philip Thurston
25.00%
Ordinary

Financials

Year2014
Net Worth-£43,637
Cash£733
Current Liabilities£248,100

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

30 November 2006Delivered on: 4 December 2006
Persons entitled: Royal Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 124 bramhall lane south bramhall cheshire.
Outstanding
26 May 2006Delivered on: 31 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 January 2005Delivered on: 11 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 hulme hall road cheadle hulme cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
22 April 2016Application to strike the company off the register (3 pages)
22 April 2016Application to strike the company off the register (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 June 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 August 2009Compulsory strike-off action has been discontinued (1 page)
28 August 2009Compulsory strike-off action has been discontinued (1 page)
27 August 2009Return made up to 20/03/09; full list of members (4 pages)
27 August 2009Return made up to 20/03/09; full list of members (4 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2008Return made up to 20/03/08; full list of members (4 pages)
30 October 2008Return made up to 20/03/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Return made up to 20/03/07; full list of members (8 pages)
24 April 2007Return made up to 20/03/07; full list of members (8 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 December 2006Particulars of mortgage/charge (3 pages)
4 December 2006Particulars of mortgage/charge (3 pages)
28 July 2006Return made up to 20/03/06; full list of members (8 pages)
28 July 2006Return made up to 20/03/06; full list of members (8 pages)
26 July 2006New secretary appointed (1 page)
26 July 2006New secretary appointed (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006Secretary resigned (1 page)
31 May 2006Particulars of mortgage/charge (7 pages)
31 May 2006Particulars of mortgage/charge (7 pages)
8 February 2006Return made up to 20/03/05; full list of members (7 pages)
8 February 2006Return made up to 20/03/05; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 February 2005Return made up to 20/03/04; full list of members (7 pages)
24 February 2005Return made up to 20/03/04; full list of members (7 pages)
11 February 2005Particulars of mortgage/charge (4 pages)
11 February 2005Particulars of mortgage/charge (4 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
7 September 2004Strike-off action suspended (1 page)
7 September 2004Strike-off action suspended (1 page)
25 April 2003Ad 20/03/03--------- £ si 25@1=25 £ ic 1/26 (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003Ad 20/03/03--------- £ si 25@1=25 £ ic 51/76 (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Ad 20/03/03--------- £ si 25@1=25 £ ic 26/51 (2 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003Ad 20/03/03--------- £ si 25@1=25 £ ic 1/26 (2 pages)
25 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2003Ad 20/03/03--------- £ si 24@1=24 £ ic 76/100 (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Ad 20/03/03--------- £ si 24@1=24 £ ic 76/100 (2 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003Registered office changed on 25/04/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
25 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2003Registered office changed on 25/04/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003Ad 20/03/03--------- £ si 25@1=25 £ ic 26/51 (2 pages)
25 April 2003Ad 20/03/03--------- £ si 25@1=25 £ ic 51/76 (2 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Director resigned (1 page)
20 March 2003Incorporation (13 pages)
20 March 2003Incorporation (13 pages)