Company NameDaresbury Park Limited
Company StatusDissolved
Company Number09081122
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 10 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Leslie Arthur O'Hare
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMrs Janet O'Hare
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Secretary NameMr Paul Stuart Ashcroft
StatusClosed
Appointed01 September 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 11 October 2016)
RoleCompany Director
Correspondence AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameLord Peter Gilbert Daresbury
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm Wychough
Malpas
Cheshire
SY14 7NQ
Wales
Director NameMr William Henry Midwood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Refuge House, 33-37 Watergate Row South
Chester
Cheshire
CH1 2LE
Wales
Director NameMr Stuart Ronald Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 King Street
Chester
CH1 2AH
Wales
Director NameThe Lord Stafford Dl Arags
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwynnerton Estate Office Swynnerton
Stone
Staffordshire
ST15 0QE

Location

Registered AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSandymoor
WardDaresbury
Address Matches5 other UK companies use this postal address

Shareholders

33 at £1Francis Melfort William Stafford
33.00%
Ordinary
33 at £1Leslie Arthur O'hare
33.00%
Ordinary
12 at £1Stuart Ronald Williams
12.00%
Ordinary
11 at £1Peter Gilbert Daresbury
11.00%
Ordinary
11 at £1William Henry Midwood
11.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

17 July 2015Delivered on: 22 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a building 3200 daresbury park daresbury warrington cheshire t/nos. CH480164 and CH576650.
Outstanding
17 July 2015Delivered on: 22 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a building 3200 darebury park darebury warrington cheshire t/nos. CH480164 and CH576650.
Outstanding
16 July 2015Delivered on: 24 July 2015
Persons entitled: Leslie Arthur O'hare and Janet O'hare

Classification: A registered charge
Particulars: Building 3200, daresbury park, daresbury, warrington, cheshire, WA4 4BU with title numbers CH480164 and CH576650.
Outstanding

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
18 July 2016Application to strike the company off the register (3 pages)
10 September 2015Appointment of Mr Paul Stuart Ashcroft as a secretary on 1 September 2015 (2 pages)
10 September 2015Appointment of Mr Paul Stuart Ashcroft as a secretary on 1 September 2015 (2 pages)
26 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 August 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
12 August 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
31 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(8 pages)
31 July 2015Director's details changed for Mr Stuart Ronald Williams on 1 September 2014 (2 pages)
31 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(8 pages)
31 July 2015Director's details changed for Mr Stuart Ronald Williams on 1 September 2014 (2 pages)
31 July 2015Director's details changed for Mr Stuart Ronald Williams on 1 September 2014 (2 pages)
29 July 2015Termination of appointment of Peter Gilbert Daresbury as a director on 16 July 2015 (2 pages)
29 July 2015Termination of appointment of William Henry Midwood as a director on 16 July 2015 (2 pages)
29 July 2015Termination of appointment of Francis Melfort William Stafford as a director on 16 July 2015 (2 pages)
29 July 2015Termination of appointment of Peter Gilbert Daresbury as a director on 16 July 2015 (2 pages)
29 July 2015Termination of appointment of Stuart Ronald Williams as a director on 16 July 2015 (2 pages)
29 July 2015Termination of appointment of William Henry Midwood as a director on 16 July 2015 (2 pages)
29 July 2015Termination of appointment of Francis Melfort William Stafford as a director on 16 July 2015 (2 pages)
29 July 2015Termination of appointment of Stuart Ronald Williams as a director on 16 July 2015 (2 pages)
28 July 2015Resolutions
  • RES13 ‐ Section 190 purchase of property, other company business 16/07/2015
(4 pages)
24 July 2015Appointment of Janet O'hare as a director on 16 July 2015 (3 pages)
24 July 2015Appointment of Janet O'hare as a director on 16 July 2015 (3 pages)
24 July 2015Registration of charge 090811220001, created on 16 July 2015 (28 pages)
24 July 2015Registration of charge 090811220001, created on 16 July 2015 (28 pages)
22 July 2015Registration of charge 090811220003, created on 17 July 2015 (37 pages)
22 July 2015Registration of charge 090811220002, created on 17 July 2015 (40 pages)
22 July 2015Registration of charge 090811220003, created on 17 July 2015 (37 pages)
22 July 2015Registration of charge 090811220002, created on 17 July 2015 (40 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 100
(40 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 100
(40 pages)