Denhall Lane
Burton
South Wirral
CH64 0TG
Wales
Director Name | Michael David Thompson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 November 2007) |
Role | Administrator |
Correspondence Address | 2 Kimble Close Bury Lancashire BL8 4QQ |
Director Name | Mr John George Stevens |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(13 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 27 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandy Lane Farm Sandy Lane Holmeswood Ormskirk Lancashire L40 1UE |
Secretary Name | Mrs Lesley Ann Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(13 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 27 June 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sandy Lane Farm Sandyway Holmswood Rufford Lancs L40 1UE |
Director Name | The Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Secretary Name | The Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Registered Address | 146 Belvidere Road Wallasey Wirral CH45 4PT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | Accounts made up to 31 December 2008 (1 page) |
15 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
26 August 2009 | Accounts made up to 31 December 2007 (1 page) |
26 August 2009 | Return made up to 10/12/08; full list of members (5 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from, unit 7 brewery yard, deva centre, trinity way, salford, M3 7BB (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from, unit 7 brewery yard, deva centre, trinity way, salford, M3 7BB (1 page) |
26 August 2009 | Return made up to 10/12/08; full list of members (5 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2008 | Appointment terminated director john stevens (1 page) |
27 June 2008 | Appointment terminated secretary lesley stevens (1 page) |
27 June 2008 | Appointment Terminated Director john stevens (1 page) |
27 June 2008 | Appointment Terminated Secretary lesley stevens (1 page) |
19 June 2008 | Company name changed park city group LIMITED\certificate issued on 20/06/08 (2 pages) |
19 June 2008 | Company name changed park city group LIMITED\certificate issued on 20/06/08 (2 pages) |
29 May 2008 | Director appointed anthony michael bell (2 pages) |
29 May 2008 | Director appointed anthony michael bell (2 pages) |
14 January 2008 | Return made up to 10/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 10/12/07; full list of members (3 pages) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: deva centre, 6 brewery yard, manchester, lancashire M3 7BB (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: deva centre, 6 brewery yard, manchester, lancashire M3 7BB (1 page) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
9 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
15 February 2007 | Return made up to 10/12/06; full list of members (2 pages) |
15 February 2007 | Return made up to 10/12/06; full list of members (2 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: the old mill, 9 soar lane, leicester, leicestershire LE3 5DE (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: the old mill, 9 soar lane, leicester, leicestershire LE3 5DE (1 page) |
27 June 2006 | Accounts made up to 31 December 2005 (1 page) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Accounts made up to 31 December 2004 (1 page) |
17 January 2006 | Return made up to 10/12/05; full list of members
|
17 January 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 January 2006 | Return made up to 10/12/05; full list of members (6 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 10 bean leach drive offerton, stockport, cheshire SK2 5HZ (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 10 bean leach drive offerton, stockport, cheshire SK2 5HZ (1 page) |
2 February 2005 | Accounts made up to 31 December 2003 (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 February 2005 | Return made up to 10/12/04; full list of members (6 pages) |
1 February 2005 | Return made up to 10/12/04; full list of members (6 pages) |
7 January 2004 | Return made up to 10/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 10/12/03; full list of members (6 pages) |
13 March 2003 | Return made up to 10/12/02; full list of members (6 pages) |
13 March 2003 | Return made up to 10/12/02; full list of members (6 pages) |
9 February 2003 | Accounts made up to 31 December 2002 (1 page) |
9 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: ground floor, enterprise house, 15 whitworth street west, manchester M1 5WG (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: ground floor, enterprise house, 15 whitworth street west, manchester M1 5WG (1 page) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
7 February 2002 | Return made up to 10/12/01; full list of members (6 pages) |
7 February 2002 | Return made up to 10/12/01; full list of members (6 pages) |
3 November 2001 | Accounts made up to 31 December 2000 (1 page) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
8 February 2001 | Return made up to 10/12/00; full list of members
|
8 February 2001 | Return made up to 10/12/00; full list of members (6 pages) |
31 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
31 May 2000 | Accounts made up to 31 December 1999 (1 page) |
28 April 2000 | Return made up to 10/12/99; full list of members (6 pages) |
28 April 2000 | Return made up to 10/12/99; full list of members (6 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: 417 st james's buildings, oxford street, manchester, M1 6FQ (1 page) |
12 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
12 July 1999 | Return made up to 10/12/98; full list of members (6 pages) |
12 July 1999 | Accounts made up to 31 December 1998 (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: 417 st james's buildings, oxford street, manchester, M1 6FQ (1 page) |
12 July 1999 | Return made up to 10/12/98; full list of members (6 pages) |
29 January 1998 | Accounts made up to 31 December 1997 (1 page) |
29 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 3RD floor cavendish house, 30 pall mall, manchester, M2 1JY (1 page) |
21 January 1998 | Return made up to 10/12/97; no change of members (4 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: 3RD floor cavendish house, 30 pall mall, manchester, M2 1JY (1 page) |
21 January 1998 | Return made up to 10/12/97; no change of members (4 pages) |
1 October 1997 | Accounts made up to 31 December 1996 (1 page) |
1 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
13 May 1997 | Return made up to 10/12/96; full list of members (6 pages) |
13 May 1997 | Return made up to 10/12/96; full list of members (6 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: hunter healey, 49 king street, manchester, M2 7AY (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: hunter healey, 49 king street, manchester, M2 7AY (1 page) |
21 May 1996 | Return made up to 10/12/95; no change of members (4 pages) |
21 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
21 May 1996 | Accounts made up to 31 December 1995 (1 page) |
21 May 1996 | Return made up to 10/12/95; no change of members (4 pages) |
26 February 1996 | Registered office changed on 26/02/96 from: fourways house, 16 tariff street, manchester, M1 2FL (1 page) |
26 February 1996 | Registered office changed on 26/02/96 from: fourways house, 16 tariff street, manchester, M1 2FL (1 page) |