Company NameVillage Park Developments Limited
Company StatusDissolved
Company Number03743885
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)
Previous NameMC30 Limited

Directors

Director NameRobert John Davies
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 26 September 2000)
RoleCompany Director
Correspondence AddressGroveswood House Groves Avenue
Langland
Swansea
West Glamorgan
SA3 4QF
Wales
Director NamePhillip Anthony Morris
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 26 September 2000)
RoleProperty Company Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Parkers Road
New Lane
Churton
Cheshire
CH3 6LW
Wales
Secretary NameMr John Gwynn Hinds
NationalityBritish
StatusClosed
Appointed19 May 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 26 September 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence Address32 Whitegates
Mayals
Swansea
SA3 5HW
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLiverpool House
Lower Bridge Street
Chester
Cheshire
CH1 1RS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
20 April 2000Application for striking-off (2 pages)
13 July 1999Registered office changed on 13/07/99 from: beaufort house beaufort road plasmarl swansea west glamorgan SA6 8JG (1 page)
18 June 1999Memorandum and Articles of Association (11 pages)
14 June 1999New director appointed (3 pages)
10 June 1999Director resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999Registered office changed on 10/06/99 from: 1 mitchell lane bristol BS1 6BZ (1 page)
10 June 1999New director appointed (3 pages)
10 June 1999New secretary appointed (2 pages)
30 March 1999Incorporation (14 pages)