Active - Proposal to Strike off
Company Information for NORTH PARK (SHIPLEY) LIMITED
11A TYBURN LANE, EMLEY, HUDDERSFIELD, ENGLAND, HD8 9SR,
|
Company Registration Number
06331923
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NORTH PARK (SHIPLEY) LIMITED | |
Legal Registered Office | |
11A TYBURN LANE EMLEY HUDDERSFIELD ENGLAND HD8 9SR Other companies in HX1 | |
Company Number | 06331923 | |
---|---|---|
Company ID Number | 06331923 | |
Date formed | 2007-08-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-06-30 | |
Account next due | 2018-03-31 | |
Latest return | 2017-08-02 | |
Return next due | 2018-08-16 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB921201285 |
Last Datalog update: | 2018-01-15 17:42:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BEN MARSDEN |
||
BEN STEVEN MARSDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JAMES ELLIS |
Director | ||
STEWART PAUL BROWN |
Director | ||
PETER NABRIDNJY |
Director | ||
ASPASIA LIMITED (05802883) |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST GEORGE'S MANAGEMENT CO (SCHOLES) LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
NORTH PARK YORKSHIRE LIMITED | Director | 2013-03-12 | CURRENT | 2006-02-23 | Active | |
NORTH PARK (WYKE) LIMITED | Director | 2010-07-02 | CURRENT | 2010-07-02 | Active | |
NORTH PARK (SHELLEY) LIMITED | Director | 2009-09-10 | CURRENT | 2009-09-10 | Active | |
NORTHPARK (CULLINGWORTH) LIMITED | Director | 2009-08-12 | CURRENT | 2009-08-12 | Active - Proposal to Strike off | |
NORTH PARK (BRADFORD) LIMITED | Director | 2007-08-30 | CURRENT | 2007-08-16 | Dissolved 2016-06-23 | |
NORTH PARK (GREETLAND) LIMITED | Director | 2006-03-31 | CURRENT | 2006-03-31 | Active | |
MARSDEN CONTRACTING LTD | Director | 2006-01-04 | CURRENT | 2006-01-04 | Active | |
MARSDEN BUILDING CONTRACTORS NORTHERN LTD | Director | 2004-09-10 | CURRENT | 2004-09-10 | Dissolved 2014-09-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES ELLIS | |
LATEST SOC | 11/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/17 FROM 28 Arkenley Lane Almondbury Huddersfield HD4 6SQ England | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/17 FROM West House King Cross Road Halifax West Yorkshire HX1 1EB | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/11 TO 30/06/11 | |
AR01 | 02/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/11 FROM Unit 5 Jubilee Business Park Grange Moor Wakefield West Yorkshire WF4 4TD | |
AR01 | 02/08/10 FULL LIST | |
AR01 | 02/08/09 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEN MARSDEN / 02/01/2009 | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR STEWART BROWN | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER NABRIDNJY | |
225 | PREVEXT FROM 30/06/2008 TO 30/09/2008 | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/08/2008 TO 30/06/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-09-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | KAUPTHING SINGER & FRIEDLANDER LIMITED | |
LEGAL CHARGE | Outstanding | KAUPTHING SINGER & FREIDLANDER LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTH PARK (SHIPLEY) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NORTH PARK (SHIPLEY) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NORTH PARK (SHIPLEY) LIMITED | Event Date | 2009-09-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |