Company NameColumbus Park Limited
Company StatusDissolved
Company Number07813126
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 5 months ago)
Dissolution Date5 December 2023 (3 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Michael Smith
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(same day as company formation)
RoleSteel Design Consultant
Country of ResidenceEngland
Correspondence Address16 Stanrose Close
Egerton
Bolton
BL7 9SE

Contact

Websitetop-parquet.com

Location

Registered AddressLaurel House
173 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Michael Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£47,417
Cash£70,251
Current Liabilities£22,834

Accounts

Latest Accounts30 November 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

22 January 2021Micro company accounts made up to 31 October 2020 (6 pages)
20 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 October 2019 (6 pages)
30 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
7 March 2019Micro company accounts made up to 31 October 2018 (7 pages)
22 February 2019Statement of capital following an allotment of shares on 22 February 2019
  • GBP 2
(3 pages)
1 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
2 October 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 October 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
28 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
2 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 August 2014Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 August 2014Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 January 2014Director's details changed for Mr Michael Smith on 18 October 2013 (2 pages)
21 January 2014Director's details changed for Mr Michael Smith on 18 October 2013 (2 pages)
21 January 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2013Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 13 December 2013 (2 pages)
13 December 2013Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 13 December 2013 (2 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013Director's details changed for Mr Michael Smith on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Michael Smith on 17 September 2013 (2 pages)
29 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
18 October 2011Incorporation (22 pages)
18 October 2011Incorporation (22 pages)