Company NameYorkpark Limited
DirectorsStephen Peter David Murrell and Michael Shave
Company StatusDissolved
Company Number01189127
CategoryPrivate Limited Company
Incorporation Date31 October 1974(49 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameStephen Peter David Murrell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1998(23 years, 6 months after company formation)
Appointment Duration25 years, 12 months
RoleSolicitor
Correspondence Address5 Kingsley Road
Orpington
Kent
BR6 6AX
Secretary NameStephen Peter David Murrell
NationalityBritish
StatusCurrent
Appointed05 May 1998(23 years, 6 months after company formation)
Appointment Duration25 years, 12 months
RoleSolicitor
Correspondence Address5 Kingsley Road
Orpington
Kent
BR6 6AX
Director NameMichael Shave
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1999(25 years, 1 month after company formation)
Appointment Duration24 years, 4 months
RoleSales Manager
Correspondence AddressEllmacy
Stilebridge Lane, Marden
Tonbridge
Kent
TN12 9BA
Director NameMr David William Meddings
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(17 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 May 1998)
RoleChartered Accountant Company Director
Correspondence Address13 Montagu Square
London
W1H 1RB
Director NameMr Ian Wilson Rodger
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(17 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe New House Nairdwood Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 0QQ
Director NameValerie Rodger
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(17 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 May 1998)
RoleCompany Director
Correspondence AddressNew House
Nairdwood Lane, Prestwood
Great Missenden
Buckinghamshire
HP16 0QQ
Secretary NameMr David William Meddings
NationalityBritish
StatusResigned
Appointed04 January 1992(17 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 May 1998)
RoleCompany Director
Correspondence Address13 Montagu Square
London
W1H 1RB
Director NameRoger Stephen Miller
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(23 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 December 1999)
RoleCompany Director
Correspondence Address60 Cadwallon Road
London
SE9 3PY

Location

Registered AddressPO Box 584
186 City Road
London
EC1V 2NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£1,944,190
Gross Profit£957,402
Net Worth£333,108
Cash£25,748
Current Liabilities£367,694

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 November 2005Dissolved (1 page)
12 August 2005Return of final meeting of creditors (1 page)
3 August 2001Receiver ceasing to act (1 page)
3 August 2001Receiver's abstract of receipts and payments (3 pages)
26 July 2001Registered office changed on 26/07/01 from: 8 baker street london W1M 1DA (1 page)
20 March 2001Receiver's abstract of receipts and payments (3 pages)
21 June 2000Appointment of a liquidator (1 page)
12 June 2000Order of court to wind up (2 pages)
4 April 2000Administrative Receiver's report (7 pages)
5 March 2000Registered office changed on 05/03/00 from: 5 kingsley road orpington kent BR6 6AX (1 page)
2 March 2000Appointment of receiver/manager (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999Director resigned (1 page)
1 June 1999Full accounts made up to 30 September 1998 (9 pages)
9 March 1999Return made up to 04/01/99; full list of members (6 pages)
26 January 1999Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
10 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
15 June 1998Secretary's particulars changed;director's particulars changed (1 page)
21 May 1998Registered office changed on 21/05/98 from: 16 st george's indust est white lion rd amersham bucks HP7 9JQ (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Secretary resigned;director resigned (1 page)
13 May 1998New secretary appointed;new director appointed (2 pages)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
11 January 1998Return made up to 04/01/98; full list of members (6 pages)
19 December 1997Auditor's resignation (1 page)
14 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 January 1997Return made up to 04/01/97; full list of members (6 pages)
27 December 1995Return made up to 04/01/96; no change of members (4 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)