Company NameNew Park Group Limited
Company StatusDissolved
Company Number05480072
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NameBealaw ABC Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Houghton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(1 week, 3 days after company formation)
Appointment Duration3 years, 2 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Croome Drive
West Kirby
Wirral
Merseyside
CH48 8AH
Wales
Director NamePeter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(1 week, 3 days after company formation)
Appointment Duration3 years, 2 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWestmount
Vyner Road South
Birkenhead
Wirral
CH43 7PN
Wales
Director NameMr Martin Richard Stewart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2005(2 months after company formation)
Appointment Duration3 years (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Meols Drive
Hoylake
Wirral
Merseyside
CH47 4AF
Wales
Director NameMr Gary Anthony Woods
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2005(2 months after company formation)
Appointment Duration3 years (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hazelwood
Greasby
Wirral
CH49 2RQ
Wales
Secretary NameMr Martin Richard Stewart
NationalityBritish
StatusClosed
Appointed17 August 2005(2 months after company formation)
Appointment Duration3 years (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Meols Drive
Hoylake
Wirral
Merseyside
CH47 4AF
Wales
Director NameMr Andrew Wright
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(2 months after company formation)
Appointment Duration1 year (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelwood
Yarkhill
Hereford
Herefordshire
HR1 3SS
Wales
Director NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£146,691
Cash£9,941
Current Liabilities£2,938

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
4 April 2008Application for striking-off (2 pages)
10 March 2008Application for reregistration from PLC to private (1 page)
10 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
10 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
10 March 2008Re-registration of Memorandum and Articles (14 pages)
10 January 2008Director's particulars changed (1 page)
8 November 2007Full accounts made up to 30 June 2007 (13 pages)
30 August 2007Return made up to 14/08/07; change of members (8 pages)
19 January 2007Full accounts made up to 30 June 2006 (13 pages)
22 November 2006£ ic 197500/186250 30/10/06 £ sr [email protected]=11250 (1 page)
16 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 October 2006Director resigned (1 page)
31 October 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
23 August 2006Return made up to 14/08/06; full list of members (8 pages)
27 July 2006Return made up to 14/06/06; full list of members (9 pages)
1 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
1 September 2005New secretary appointed;new director appointed (8 pages)
1 September 2005New director appointed (4 pages)
1 September 2005New director appointed (3 pages)
1 September 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
1 September 2005Ad 17/08/05--------- £ si [email protected]=147500 £ ic 50000/197500 (3 pages)
1 September 2005S-div 17/08/05 (1 page)
1 September 2005Nc inc already adjusted 17/08/05 (1 page)
1 September 2005Secretary resigned (1 page)
24 August 2005Company name changed bealaw abc PLC\certificate issued on 24/08/05 (3 pages)
5 July 2005Director resigned (1 page)
5 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2005New director appointed (8 pages)
5 July 2005Director resigned (1 page)
5 July 2005New director appointed (8 pages)
5 July 2005Ad 23/06/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 July 2005Registered office changed on 05/07/05 from: 100 fetter lane london EC4A 1BN (1 page)
24 June 2005Application to commence business (2 pages)
24 June 2005Certificate of authorisation to commence business and borrow (1 page)