The Park
Nottingham
Nottinghamshire
NG7 1DD
Secretary Name | John Charles Wardle |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1997(4 years, 5 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Seymour Road West Bridgford Nottingham Nottinghamshire NG2 5EE |
Director Name | Kenneth Howe |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Secretary Name | Iris Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Director Name | Mr John William Owen |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 February 1997) |
Role | Company Director |
Correspondence Address | 1 Kenilworth Road The Park Nottingham Nottinghamshire NG7 1DD |
Secretary Name | Robert Frank Chorley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 88 Ladybank Road Derby Derbyshire DE3 5QB |
Secretary Name | Mr John William Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 1 Kenilworth Road The Park Nottingham Nottinghamshire NG7 1DD |
Secretary Name | Christina Mary Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 year, 12 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 1997) |
Role | Accountant |
Correspondence Address | 72 Darlton Drive Arnold Nottingham NG5 7LW |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £342,507 |
Gross Profit | £133,490 |
Net Worth | -£37,649 |
Cash | £7,935 |
Current Liabilities | £176,711 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
18 April 2005 | Dissolved (1 page) |
---|---|
18 January 2005 | Return of final meeting of creditors (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road london N2 8EX (1 page) |
23 February 2000 | Order of court to wind up (3 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: 29 st mary street ilkeston derbyshire DE7 8AB (1 page) |
18 February 2000 | Appointment of a liquidator (1 page) |
18 February 2000 | Order of court to wind up (1 page) |
20 December 1999 | Notice of completion of voluntary arrangement (2 pages) |
23 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
22 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
16 November 1998 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
25 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
30 December 1997 | New secretary appointed (4 pages) |
28 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
9 July 1997 | Return made up to 01/07/97; no change of members
|
11 February 1997 | Director resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
17 October 1996 | Amended accounts made up to 30 April 1994 (6 pages) |
17 September 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
6 September 1996 | Return made up to 01/07/96; no change of members (4 pages) |
12 October 1995 | New secretary appointed (2 pages) |
19 July 1995 | Accounts for a dormant company made up to 30 April 1994 (1 page) |
19 July 1995 | Resolutions
|
14 March 1995 | Registered office changed on 14/03/95 from: sterne house lodge lane derby DE1 3WD (1 page) |