THORNPARK (YORKSHIRE) LIMITED
Overview
Company Name | THORNPARK (YORKSHIRE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05190983 |
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 THORNPARK (YORKSHIRE) LIMITED?
- (4521) /
Where is THORNPARK (YORKSHIRE) LIMITED located?
Registered Office Address | Cromwell House Mill Street WS11 0DP Cannock Staffordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THORNPARK (YORKSHIRE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What is the status of the latest annual return for THORNPARK (YORKSHIRE) LIMITED?
Annual Return |
|
---|
What are the latest filings for THORNPARK (YORKSHIRE) 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) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Clive Malcolm Watson as a director on Nov 09, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Ann Dawson as a director on Oct 06, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Clive Malcolm Watson as a director on Sep 08, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Malcolm Vincent as a director on Oct 04, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Malcolm Vincent as a secretary on Oct 04, 2011 | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul Alan Jackson as a director on Oct 04, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Susan Ann Dawson as a director on Sep 08, 2011 | 3 pages | AP01 | ||||||||||
Registered office address changed from 46 the Park Penistone Road Kirkburton Huddersfield W Yorks HD8 0NP on Oct 03, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Jul 27, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jul 27, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Paul Alan Jackson on Jul 27, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Malcolm Vincent on Jul 27, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Eric Peter Dawson on Jul 27, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of THORNPARK (YORKSHIRE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAWSON, Eric Peter | Director | 1 Victoria Road Ellesmere Park Eccles M30 9HU Salford Greater Manchester | England | English | Sales Manager | 74427700001 | ||||
BHARDWAJ, Ashok | Nominee Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 900010640001 | ||||||
VINCENT, Malcolm | Secretary | 46 The Park Penistone Road Kirkburton HD8 0NP Huddersfield West Yorkshire | British | Contractor | 116706490001 | |||||
DAWSON, Susan Ann | Director | Mill Street WS11 0DP Cannock Cromwell House Staffordshire | England | British | Director | 163500980001 | ||||
JACKSON, Paul Alan | Director | Rushton Street Calverley LS28 5NJ Pudsey 3 West Yorkshire | United Kingdom | British | Contracts Manager | 97063140003 | ||||
VINCENT, Malcolm | Director | 46 The Park Penistone Road Kirkburton HD8 0NP Huddersfield West Yorkshire | United Kingdom | British | Contractor | 116706490001 | ||||
WATSON, Clive Malcolm | Director | Mill Street WS11 0DP Cannock Cromwell House Staffordshire | England | English | Director | 36832910001 | ||||
BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 47-49 Green Lane HA6 3AE Northwood Middlesex | 900010630001 |
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