Company NameHoward Park Associates Limited
Company StatusDissolved
Company Number05010337
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Lee Freeman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2008(4 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 19 April 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address96 Park Road
Prestwich
Manchester
M25 0DY
Secretary NameJacqueline Freeman
NationalityBritish
StatusClosed
Appointed04 August 2008(4 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 19 April 2016)
RoleCompany Director
Correspondence Address96 Park Road
Prestwich
Manchester
M25 0DY
Director NameMr Peter Edward Joseph Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 19 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Cheadle Old Road
Edgeley
Stockport
SK3 9RH
Director NameJacqueline Freeman
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleGraphic Designer
Correspondence Address96 Park Road
Prestwich
Manchester
M25 0DY
Director NameSimon David Freeman
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleSenior Account Manager
Correspondence Address96 Park Road
Prestwich
Manchester
M25 0DY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Lee Freeman
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Park Road
Prestwich
Manchester
M25 0DY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address806 Hyde Road
Gorton
Manchester
M18 7JD
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton South
Built Up AreaGreater Manchester

Shareholders

1 at £1Mrs L. Freeman
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,025
Current Liabilities£1,025

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2016Voluntary strike-off action has been suspended (1 page)
18 February 2016Voluntary strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
31 December 2015Application to strike the company off the register (3 pages)
31 December 2015Application to strike the company off the register (3 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Lee Freeman on 8 January 2010 (2 pages)
1 March 2010Director's details changed for Lee Freeman on 8 January 2010 (2 pages)
1 March 2010Director's details changed for Lee Freeman on 8 January 2010 (2 pages)
1 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
27 October 2009Appointment of Peter Edward Joseph Smith as a director (3 pages)
27 October 2009Appointment of Peter Edward Joseph Smith as a director (3 pages)
25 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 March 2009Return made up to 08/01/09; no change of members (6 pages)
5 March 2009Return made up to 08/01/09; no change of members (6 pages)
4 September 2008Director appointed lee freeman (1 page)
4 September 2008Director appointed lee freeman (1 page)
4 September 2008Appointment terminated secretary lee freeman (1 page)
4 September 2008Appointment terminated secretary lee freeman (1 page)
4 September 2008Appointment terminated director jacqueline freeman (1 page)
4 September 2008Secretary appointed jacqueline freeman (1 page)
4 September 2008Appointment terminated director jacqueline freeman (1 page)
4 September 2008Secretary appointed jacqueline freeman (1 page)
1 August 2008Return made up to 08/01/08; no change of members (6 pages)
1 August 2008Return made up to 08/01/08; no change of members (6 pages)
10 June 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
10 June 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 March 2007Return made up to 08/01/07; full list of members (6 pages)
11 March 2007Return made up to 08/01/07; full list of members (6 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
19 April 2006Return made up to 08/01/06; full list of members (7 pages)
19 April 2006Return made up to 08/01/06; full list of members (7 pages)
27 March 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
27 March 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
14 April 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
14 April 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
2 February 2005Return made up to 08/01/05; full list of members (7 pages)
2 February 2005Return made up to 08/01/05; full list of members (7 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Registered office changed on 19/07/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004Registered office changed on 19/07/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
19 July 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Secretary resigned (1 page)
8 January 2004Incorporation (15 pages)
8 January 2004Incorporation (15 pages)