PARK SQUARE (LEEDS) NOMINEES LIMITED
Overview
| Company Name | PARK SQUARE (LEEDS) NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00544168 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PARK SQUARE (LEEDS) NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PARK SQUARE (LEEDS) NOMINEES LIMITED located?
| Registered Office Address | 1 Park Row Leeds LS1 5AB |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PARK SQUARE (LEEDS) NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2022 |
What are the latest filings for PARK SQUARE (LEEDS) NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 5 pages | AA | ||||||||||
Termination of appointment of John Michael Skirrow Christian as a director on Oct 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 5 pages | AA | ||||||||||
Appointment of Andrew James Black as a director on Jan 17, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Andrew Mark Kerr as a director on Jan 17, 2017 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Janet Susan Hoskin as a director on Nov 25, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Martin Shaw as a director on Apr 01, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of PARK SQUARE (LEEDS) NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| BLACK, Andrew James | Director | Crown Place EC2A 4ES London 30 United Kingdom | United Kingdom | British | 138310250002 | |||||
| KERR, Andrew Mark | Director | Crown Place EC2A 4ES London 30 United Kingdom | United Kingdom | British | 24135140003 | |||||
| BRIGG, Hartley Owen | Secretary | 23 Station Road Copmanthorpe YO23 3SY York North Yorkshire | British | 12066680001 | ||||||
| BINKS, Nigel Edward | Director | High Fields Hall Drive Bramhope LS16 9JE Leeds West Yorkshire | United Kingdom | British | 1880350001 | |||||
| BROWNE, John Richard | Director | Beech House Scotland Lane Horsforth LS18 5HH Leeds West Yorkshire | British | 29945500001 | ||||||
| CHRISTIAN, John Michael Skirrow | Director | Crown Place EC2A 4ES London 30 United Kingdom | United Kingdom | British | 63654010004 | |||||
| EVANS, David Vernon | Director | Thorner Lodge Thorner LS14 3DE Leeds | British | 12066710001 | ||||||
| GOSNAY, Andrew William | Director | The Cairns 4 West Winds Menston LS29 6QD Ilkley West Yorkshire | British | 27506190002 | ||||||
| GREAVES, Judith Anne | Director | Crown Place EC2A 4ES London 30 United Kingdom | British | 142407600001 | ||||||
| GRONOW, Simon Dudley Vaughan | Director | Citypoint One Ropemaker Street EC2Y 9AH London | British | 40686080002 | ||||||
| HEDGES, Caroline Peta | Director | Beck Farm House Grafton YO51 9QJ York North Yorkshire | England | British | 87346200001 | |||||
| HOSKIN, Janet Susan | Director | Citypoint One Ropemaker Street EC2Y 9AH London | United Kingdom | British | 75271610002 | |||||
| LIPPELL, Charles Sean | Director | The Old Rectory Sawley HG4 3EN Ripon North Yorkshire | British | 2752600001 | ||||||
| LLOYD, Malcolm Edward | Director | Oak House 87 Old Park Road Roundhay LS8 1JB Leeds | British | 47279390001 | ||||||
| PALLISTER, Stephen | Director | 14 Lansdown Parade GL50 2LH Cheltenham Gloucestershire | United Kingdom | British | 71525710004 | |||||
| RICHES, John Stephen | Director | N/A Keswick, Grassy Lane TN13 1PL Sevenoaks Kent | England | British | 151301580001 | |||||
| ROBINSON, Michael John | Director | Laurel House Main Street Dishforth YO7 3LP Thirsk North Yorkshire | British | 27506810002 | ||||||
| SHAW, Martin | Director | Crown Place EC2A 4ES London 30 United Kingdom | British | 10462150005 | ||||||
| THOMAS-GREEN, Susan Penelope Jane | Director | 12 Middlethorne Rise LS17 8SE Leeds West Yorkshire | British | 56801460001 | ||||||
| TURNER, Stephen Benson | Director | Old Burton House Rylstone BD23 6LW Skipton North Yorkshire | British | 81213880001 | ||||||
| WALKER, Andrew William | Director | The Fields Linton Road Collingham LS22 5BS Wetherby West Yorkshire | United Kingdom | British | 12066700001 |
Who are the persons with significant control of PARK SQUARE (LEEDS) NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pinsent Masons Llp | Apr 06, 2016 | Crown Place EC2A 4ES London 30 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0