ROYAL ARTHUR PARK LIMITED
Overview
Company Name | ROYAL ARTHUR PARK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04815157 |
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 ROYAL ARTHUR PARK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ROYAL ARTHUR PARK LIMITED located?
Registered Office Address | 133 Station Road DA15 7AA Sidcup Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROYAL ARTHUR PARK LIMITED?
Company Name | From | Until |
---|---|---|
ROYAL ARTHUR PARK PLC | May 24, 2004 | May 24, 2004 |
ROYAL ARTHUR PARK RETIREMENT PLC | Jun 30, 2003 | Jun 30, 2003 |
What are the latest accounts for ROYAL ARTHUR PARK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 29, 2015 |
What are the latest filings for ROYAL ARTHUR 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 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2015 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 29, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 29, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of Ian Brian Lumsden as a director on Aug 18, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Suzanne June Morrison as a director on Aug 18, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 17, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 17, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Ford as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 187 a Field End Road Eastcote Pinner Middlesex HA5 1QR* on Sep 27, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 29, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Aug 17, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 29, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Aug 17, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Ian Brian Lumsden on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Suzanne June Morrison on Jun 01, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 29, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Aug 17, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Suzanne June Morrison on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 29, 2009 | 5 pages | AA | ||||||||||
Appointment of Peter Jonathan Ford as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of ROYAL ARTHUR PARK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FORD, Peter Jonathan | Secretary | Oldwich Lane East CV8 1NR Kenilworth St Anthonys Farm Warwickshire | 146829160001 | |||||||
FORD, Peter Jonathan | Director | St. Anthonys Farm Oldwich Lane East Fen End CV8 1NR Kenilworth Warwickshire | United Kingdom | British | Company Director | 35525330002 | ||||
FORD, Peter Jonathan | Secretary | Oldwich Lane East Fen End CV8 1NR Kenilworth St. Anthonys Farm Warwickshire | British | 147165190001 | ||||||
MORRISON, Suzanne June | Secretary | Flat 10 Carina Court Banks Road BH13 7QQ Poole Dorset | British | 84430690001 | ||||||
SHEPPARD, Margaret | Secretary | 24 Lindo Close HP5 2JP Chesham Buckinghamshire | British | Accountant | 87377450001 | |||||
APEX COMPANY SERVICES LIMITED | Nominee Secretary | 46a Syon Lane TW7 5NQ Isleworth Middlesex | 900004340001 | |||||||
LUMSDEN, Ian Brian | Director | Studridge Lane Speen HP27 0SF Princes Risborough The Old Lacemakers Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 78078290002 | ||||
MORRISON, Suzanne June | Director | Mirador 0016 Bendinat 07101 Mallorca Calle Alzina Spain | Spain | British | Company Director | 84430690002 | ||||
MORRISON, Suzanne June | Director | Flat 10 Carina Court Banks Road BH13 7QQ Poole Dorset | England | British | Director | 84430690001 | ||||
TIBBS, Geoffrey Charles | Director | Flat 10 Carina Court Banks Road Sandbanks BH13 7QJ Poole Dorset | British | Director | 84430860001 | |||||
APEX COMPANY SERVICES LIMITED | Nominee Director | 46a Syon Lane TW7 5NQ Isleworth Middlesex | 900004340001 | |||||||
APEX NOMINEES LIMITED | Nominee Director | 46a Syon Lane TW7 5NQ Isleworth Middlesex | 900004330001 |
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