SYON PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSYON PARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00864888
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SYON PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GARDENING CENTRE,LIMITED(THE)Nov 24, 1965Nov 24, 1965

    What are the latest accounts for SYON PARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for SYON PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2016

    Statement of capital on Apr 18, 2016

    • Capital: GBP 2,000,000
    SH01

    Director's details changed for Mr Rory Charles St John Wilson on Mar 02, 2016

    2 pagesCH01

    Appointment of Mr Colin Leslie Barnes as a director on Jan 25, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 2,000,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2014

    Statement of capital on May 16, 2014

    • Capital: GBP 2,000,000
    SH01

    Director's details changed for Mr John Richard Brearley on Jan 01, 2014

    2 pagesCH01

    Secretary's details changed for Mr John Richard Brearley on Jan 01, 2014

    1 pagesCH03

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    4 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Mar 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    Who are the officers of SYON PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREARLEY, John Richard
    Northumberland Estates
    Alnwick Castle
    NE66 1NQ Alnwick
    Estate Office
    Northumberland
    England
    Secretary
    Northumberland Estates
    Alnwick Castle
    NE66 1NQ Alnwick
    Estate Office
    Northumberland
    England
    British114980350001
    MAY MAY & MERRIMANS (SOLICITORS)
    12 South Square
    Grays Inn
    WC1R 5HH London
    Secretary
    12 South Square
    Grays Inn
    WC1R 5HH London
    6068580002
    BARNES, Colin Leslie
    Northumberland Estates
    Alnwick Castle
    NE66 1NQ Alnwick
    Estate Office
    Northumberland
    Director
    Northumberland Estates
    Alnwick Castle
    NE66 1NQ Alnwick
    Estate Office
    Northumberland
    EnglandBritishTown & Country Planner79430060001
    BREARLEY, John Richard
    Northumberland Estates
    Alnwick Castle
    NE66 1NQ Alnwick
    Estate Office
    Northumberland
    England
    Director
    Northumberland Estates
    Alnwick Castle
    NE66 1NQ Alnwick
    Estate Office
    Northumberland
    England
    United KingdomBritishFinance Director114980350001
    PERCY, Ralph George Algernon, Duke Of Northumberland
    Alnwick Castle
    NE66 1NQ Alnwick
    Northumberland
    Director
    Alnwick Castle
    NE66 1NQ Alnwick
    Northumberland
    United KingdomBritishPeer Of The Realm/Landowner47271180001
    WILSON, Roderick Charles St John
    Denwick House
    Denwick
    NE66 3RE Alnwick
    Northumberland
    Director
    Denwick House
    Denwick
    NE66 3RE Alnwick
    Northumberland
    United KingdomBritishLand Agent128105830001
    COULSON, Kenneth
    Bridge End
    Denwick
    NE66 3RF Alnwick
    Northumberland
    Secretary
    Bridge End
    Denwick
    NE66 3RF Alnwick
    Northumberland
    British55660270001
    DALEY, Derek Anthony
    Swiss Cottage
    2 Canongate
    NE66 1NE Alnwick
    Northumberland
    Secretary
    Swiss Cottage
    2 Canongate
    NE66 1NE Alnwick
    Northumberland
    British2906690001
    SAPTE, Peter
    Wenred House
    7 Nascot Wood Road
    WD17 4RT Watford
    Hertfordshire
    Secretary
    Wenred House
    7 Nascot Wood Road
    WD17 4RT Watford
    Hertfordshire
    British46352520001
    PERCY, Henry Alan Walter Richard, His Grace The 11th Duke Northumberland
    Alnwick Castle
    NE66 1NQ Alnwick
    Northumberland
    Director
    Alnwick Castle
    NE66 1NQ Alnwick
    Northumberland
    BritishDirector2906710001
    PERCY, James William Eustace, Lord
    Castle Heaton Farmhouse
    TD12 4XQ Cornhill On Tweed
    Northumberland
    Director
    Castle Heaton Farmhouse
    TD12 4XQ Cornhill On Tweed
    Northumberland
    United KingdomBritishDirector,Farmer & Landowner78688310006
    SAPTE, Peter
    Wenred House
    7 Nascot Wood Road
    WD17 4RT Watford
    Hertfordshire
    Director
    Wenred House
    7 Nascot Wood Road
    WD17 4RT Watford
    Hertfordshire
    BritishDirector46352520001

    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