SYON PARK LIMITED
Overview
Company Name | SYON PARK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00864888 |
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 SYON PARK LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is SYON PARK LIMITED located?
Registered Office Address | Estate Office Northumberland Estates Alnwick Castle NE66 1NQ Alnwick Northumberland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SYON PARK LIMITED?
Company Name | From | Until |
---|---|---|
GARDENING CENTRE,LIMITED(THE) | Nov 24, 1965 | Nov 24, 1965 |
What are the latest accounts for SYON PARK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for SYON PARK 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 | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Rory Charles St John Wilson on Mar 02, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Mr Colin Leslie Barnes as a director on Jan 25, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Richard Brearley on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr John Richard Brearley on Jan 01, 2014 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts for a dormant company made up to Mar 31, 2008 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of SYON PARK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BREARLEY, John Richard | Secretary | Northumberland Estates Alnwick Castle NE66 1NQ Alnwick Estate Office Northumberland England | British | 114980350001 | ||||||
MAY MAY & MERRIMANS (SOLICITORS) | Secretary | 12 South Square Grays Inn WC1R 5HH London | 6068580002 | |||||||
BARNES, Colin Leslie | Director | Northumberland Estates Alnwick Castle NE66 1NQ Alnwick Estate Office Northumberland | England | British | Town & Country Planner | 79430060001 | ||||
BREARLEY, John Richard | Director | Northumberland Estates Alnwick Castle NE66 1NQ Alnwick Estate Office Northumberland England | United Kingdom | British | Finance Director | 114980350001 | ||||
PERCY, Ralph George Algernon, Duke Of Northumberland | Director | Alnwick Castle NE66 1NQ Alnwick Northumberland | United Kingdom | British | Peer Of The Realm/Landowner | 47271180001 | ||||
WILSON, Roderick Charles St John | Director | Denwick House Denwick NE66 3RE Alnwick Northumberland | United Kingdom | British | Land Agent | 128105830001 | ||||
COULSON, Kenneth | Secretary | Bridge End Denwick NE66 3RF Alnwick Northumberland | British | 55660270001 | ||||||
DALEY, Derek Anthony | Secretary | Swiss Cottage 2 Canongate NE66 1NE Alnwick Northumberland | British | 2906690001 | ||||||
SAPTE, Peter | Secretary | Wenred House 7 Nascot Wood Road WD17 4RT Watford Hertfordshire | British | 46352520001 | ||||||
PERCY, Henry Alan Walter Richard, His Grace The 11th Duke Northumberland | Director | Alnwick Castle NE66 1NQ Alnwick Northumberland | British | Director | 2906710001 | |||||
PERCY, James William Eustace, Lord | Director | Castle Heaton Farmhouse TD12 4XQ Cornhill On Tweed Northumberland | United Kingdom | British | Director,Farmer & Landowner | 78688310006 | ||||
SAPTE, Peter | Director | Wenred House 7 Nascot Wood Road WD17 4RT Watford Hertfordshire | British | Director | 46352520001 |
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