Company NameSt Pierre Park Limited
Company StatusDissolved
Company Number05535505
CategoryPrivate Limited Company
Incorporation Date12 August 2005(18 years, 8 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Paul George Holloway
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(6 months after company formation)
Appointment Duration3 years, 6 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlanc Pignon
Les Baissieres
Castel
Guernsey
GY5 7RA
Director NameMr Paul Robert Pleszko
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmar Homes Limited
London Road
Brandon
Suffolk
IP27 0NE
Secretary NameMargaret Edith Smith
NationalityBritish
StatusClosed
Appointed01 July 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 18 August 2009)
RoleCompany Director
Correspondence Address28 Shropshire Close
Middlewich
Cheshire
CW10 9ES
Secretary NameMr Timothy Fenwick Hughes
NationalityBritish
StatusResigned
Appointed08 February 2006(6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Hough Green
Chester
CH4 8JQ
Wales
Secretary NameMr Peter Joseph Bevan
NationalityBritish
StatusResigned
Appointed14 November 2007(2 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Patch Lane
Bramhall
Stockport
SK7 1JB
Director NameJohoco Formations Limited (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence AddressExchange House
White Friars
Chester
Cheshire
CH1 1DP
Wales
Secretary NameJohoco Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence AddressExchange House
White Friars
Chester
Cheshire
CH1 1DP
Wales

Location

Registered Address10 Brunel Court
Rudheath Way Gadbrook Park
Northwich
Cheshire
CW9 7LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
2 September 2008Return made up to 12/08/08; full list of members (4 pages)
14 July 2008Secretary appointed margaret edith smith (1 page)
14 July 2008Appointment terminated secretary peter bevan (1 page)
1 May 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
5 December 2007Return made up to 12/08/07; full list of members (7 pages)
20 November 2007Director's particulars changed (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007New secretary appointed (2 pages)
16 October 2007Registered office changed on 16/10/07 from: the lodge chester road delamere northwich cheshire CW8 2HB (1 page)
30 January 2007New director appointed (3 pages)
24 January 2007Ad 18/09/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
16 January 2007Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 September 2006Return made up to 12/08/06; full list of members (6 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 February 2006Director resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: exchange house white friars chester cheshire CH1 1DP (1 page)
14 February 2006New director appointed (2 pages)