THORNPARK (YORKSHIRE) LIMITED

THORNPARK (YORKSHIRE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHORNPARK (YORKSHIRE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05190983
    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 THORNPARK (YORKSHIRE) LIMITED?

    • (4521) /

    Where is THORNPARK (YORKSHIRE) LIMITED located?

    Registered Office Address
    Cromwell House
    Mill Street
    WS11 0DP Cannock
    Staffordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THORNPARK (YORKSHIRE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What is the status of the latest annual return for THORNPARK (YORKSHIRE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THORNPARK (YORKSHIRE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Clive Malcolm Watson as a director on Nov 09, 2011

    1 pagesTM01

    Termination of appointment of Susan Ann Dawson as a director on Oct 06, 2011

    1 pagesTM01

    Appointment of Mr Clive Malcolm Watson as a director on Sep 08, 2011

    2 pagesAP01

    Termination of appointment of Malcolm Vincent as a director on Oct 04, 2011

    1 pagesTM01

    Termination of appointment of Malcolm Vincent as a secretary on Oct 04, 2011

    1 pagesTM02

    Termination of appointment of Paul Alan Jackson as a director on Oct 04, 2011

    1 pagesTM01

    Appointment of Susan Ann Dawson as a director on Sep 08, 2011

    3 pagesAP01

    Registered office address changed from 46 the Park Penistone Road Kirkburton Huddersfield W Yorks HD8 0NP on Oct 03, 2011

    2 pagesAD01

    Annual return made up to Jul 27, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2011

    Statement of capital on Aug 08, 2011

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Jul 27, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Paul Alan Jackson on Jul 27, 2010

    2 pagesCH01

    Director's details changed for Malcolm Vincent on Jul 27, 2010

    2 pagesCH01

    Director's details changed for Mr Eric Peter Dawson on Jul 27, 2010

    2 pagesCH01

    Who are the officers of THORNPARK (YORKSHIRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAWSON, Eric Peter
    1 Victoria Road
    Ellesmere Park Eccles
    M30 9HU Salford
    Greater Manchester
    Director
    1 Victoria Road
    Ellesmere Park Eccles
    M30 9HU Salford
    Greater Manchester
    EnglandEnglishSales Manager74427700001
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British900010640001
    VINCENT, Malcolm
    46 The Park Penistone Road
    Kirkburton
    HD8 0NP Huddersfield
    West Yorkshire
    Secretary
    46 The Park Penistone Road
    Kirkburton
    HD8 0NP Huddersfield
    West Yorkshire
    BritishContractor116706490001
    DAWSON, Susan Ann
    Mill Street
    WS11 0DP Cannock
    Cromwell House
    Staffordshire
    Director
    Mill Street
    WS11 0DP Cannock
    Cromwell House
    Staffordshire
    EnglandBritishDirector163500980001
    JACKSON, Paul Alan
    Rushton Street
    Calverley
    LS28 5NJ Pudsey
    3
    West Yorkshire
    Director
    Rushton Street
    Calverley
    LS28 5NJ Pudsey
    3
    West Yorkshire
    United KingdomBritishContracts Manager97063140003
    VINCENT, Malcolm
    46 The Park Penistone Road
    Kirkburton
    HD8 0NP Huddersfield
    West Yorkshire
    Director
    46 The Park Penistone Road
    Kirkburton
    HD8 0NP Huddersfield
    West Yorkshire
    United KingdomBritishContractor116706490001
    WATSON, Clive Malcolm
    Mill Street
    WS11 0DP Cannock
    Cromwell House
    Staffordshire
    Director
    Mill Street
    WS11 0DP Cannock
    Cromwell House
    Staffordshire
    EnglandEnglishDirector36832910001
    BHARDWAJ CORPORATE SERVICES LIMITED
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    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