Company NameYork Technology Park Limited
Company StatusDissolved
Company Number03648057
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 6 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRashidi Olugbenga Keshiro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 14 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Longfield Avenue
London
NW7 2EH
Director NameMr Angus Howard Fletcher
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2009(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 14 February 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Lees Heights
Charlbury
Chipping Norton
Oxfordshire
OX7 3EZ
Director NameMr Ian Gregory Howie Barnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(11 years, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameCynthia Mary Coombe
StatusClosed
Appointed25 October 2010(12 years after company formation)
Appointment Duration1 year, 3 months (closed 14 February 2012)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameRonald Anthony Robinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Salmen Road
London
E13 0DT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameMr John Ernest Cox
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(5 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 27 July 2004)
RoleSecretary
Correspondence Address3 Drynham Park
Weybridge
Surrey
KT13 9RE
Director NameMr William Thomas Edgerley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(5 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 15 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Diamond Terrace
Greenwich
London
SE10 8QN
Director NameMr John Williamson Melville
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(5 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Crick Road
Rugby
Warwickshire
CV21 4DX
Secretary NameMr John Ernest Cox
NationalityBritish
StatusResigned
Appointed29 March 1999(5 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 27 July 2004)
RoleSecretary
Correspondence Address3 Drynham Park
Weybridge
Surrey
KT13 9RE
Director NameMr Philip Alwyn Bignell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2006)
RoleCharetered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Secretary NameMr Philip Alwyn Bignell
NationalityBritish
StatusResigned
Appointed27 July 2004(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed29 September 2006(7 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2008)
RoleCompany Director
Correspondence AddressLinden Lea
Hutton Roof
Kirkby Lonsdale
Lancashire
LA6 2PG
Director NameMr Anthony Alexander Preiskel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Corringham Road
London
NW11 7DL
Secretary NameMr David John Nicholson
StatusResigned
Appointed22 March 2008(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 2010)
RoleGeneral Counsel
Correspondence AddressArabian Ranches Savannah Villa 7
PO Box 28656
Dubai
United Arab Emirates

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts24 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011Application to strike the company off the register (3 pages)
18 October 2011Application to strike the company off the register (3 pages)
11 May 2011Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2011 (2 pages)
25 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
25 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
25 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
25 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 1
(5 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 1
(5 pages)
20 September 2010Accounts for a dormant company made up to 24 December 2009 (7 pages)
20 September 2010Accounts for a dormant company made up to 24 December 2009 (7 pages)
4 March 2010Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages)
4 March 2010Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages)
24 February 2010Termination of appointment of a director (1 page)
24 February 2010Termination of appointment of a director (1 page)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
12 August 2009Accounts made up to 24 December 2008 (7 pages)
12 August 2009Accounts for a dormant company made up to 24 December 2008 (7 pages)
3 August 2009Director appointed angus howard fletcher (1 page)
3 August 2009Director appointed angus howard fletcher (1 page)
2 August 2009Appointment Terminated Director william edgerley (1 page)
2 August 2009Appointment terminated director william edgerley (1 page)
17 April 2009Appointment Terminated Director anthony preiskel (1 page)
17 April 2009Appointment terminated director anthony preiskel (1 page)
17 April 2009Director appointed rashidi olugbenga keshiro (4 pages)
17 April 2009Director appointed rashidi olugbenga keshiro (4 pages)
24 October 2008Return made up to 06/10/08; full list of members (3 pages)
24 October 2008Return made up to 06/10/08; full list of members (3 pages)
14 October 2008Accounts made up to 24 December 2007 (7 pages)
14 October 2008Accounts for a dormant company made up to 24 December 2007 (7 pages)
11 April 2008Secretary appointed mr david john nicholson (1 page)
11 April 2008Secretary appointed mr david john nicholson (1 page)
10 April 2008Appointment Terminated Secretary bernadette allinson (1 page)
10 April 2008Appointment terminated secretary bernadette allinson (1 page)
30 October 2007Return made up to 06/10/07; full list of members (2 pages)
30 October 2007Return made up to 06/10/07; full list of members (2 pages)
27 September 2007Accounts made up to 24 December 2006 (7 pages)
27 September 2007Accounts for a dormant company made up to 24 December 2006 (7 pages)
23 November 2006Return made up to 06/10/06; full list of members (2 pages)
23 November 2006Location of register of members (1 page)
23 November 2006Return made up to 06/10/06; full list of members (2 pages)
23 November 2006Location of register of members (1 page)
22 November 2006New director appointed (6 pages)
22 November 2006New director appointed (6 pages)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006New secretary appointed (1 page)
15 August 2006Accounts for a dormant company made up to 24 December 2005 (6 pages)
15 August 2006Accounts made up to 24 December 2005 (6 pages)
10 January 2006Registered office changed on 10/01/06 from: 247 tottenham court road london W1P 7HH (1 page)
10 January 2006Registered office changed on 10/01/06 from: 247 tottenham court road london W1P 7HH (1 page)
18 October 2005Return made up to 06/10/05; full list of members (2 pages)
18 October 2005Return made up to 06/10/05; full list of members (2 pages)
19 September 2005Accounts made up to 24 December 2004 (6 pages)
19 September 2005Accounts for a dormant company made up to 24 December 2004 (6 pages)
26 October 2004Accounts for a dormant company made up to 24 December 2003 (6 pages)
26 October 2004Accounts made up to 24 December 2003 (6 pages)
19 October 2004Return made up to 06/10/04; full list of members
  • 363(287) ‐ Registered office changed on 19/10/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2004Return made up to 06/10/04; full list of members (7 pages)
5 August 2004Secretary resigned;director resigned (1 page)
5 August 2004New secretary appointed (1 page)
5 August 2004New secretary appointed (1 page)
5 August 2004Secretary resigned;director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
29 December 2003New director appointed (1 page)
29 December 2003New director appointed (1 page)
6 October 2003Return made up to 06/10/03; full list of members (7 pages)
6 October 2003Return made up to 06/10/03; full list of members (7 pages)
23 September 2003Full accounts made up to 24 December 2002 (7 pages)
23 September 2003Full accounts made up to 24 December 2002 (7 pages)
22 October 2002Return made up to 06/10/02; full list of members (7 pages)
22 October 2002Return made up to 06/10/02; full list of members (7 pages)
2 August 2002Full accounts made up to 24 December 2001 (7 pages)
2 August 2002Full accounts made up to 24 December 2001 (7 pages)
25 October 2001Return made up to 06/10/01; full list of members (8 pages)
25 October 2001Return made up to 06/10/01; full list of members (8 pages)
23 October 2001Full accounts made up to 24 December 2000 (7 pages)
23 October 2001Full accounts made up to 24 December 2000 (7 pages)
20 October 2000Return made up to 06/10/00; full list of members (8 pages)
20 October 2000Return made up to 06/10/00; full list of members (8 pages)
19 October 2000Location of register of members (1 page)
19 October 2000Location of register of members (1 page)
28 July 2000Full accounts made up to 24 December 1999 (8 pages)
28 July 2000Full accounts made up to 24 December 1999 (8 pages)
28 October 1999Return made up to 06/10/99; full list of members (10 pages)
28 October 1999Return made up to 06/10/99; full list of members (10 pages)
10 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
10 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
16 April 1999New secretary appointed;new director appointed (2 pages)
16 April 1999New director appointed (3 pages)
16 April 1999New secretary appointed;new director appointed (2 pages)
16 April 1999New director appointed (3 pages)
16 April 1999New director appointed (3 pages)
16 April 1999New director appointed (3 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Secretary resigned;director resigned (1 page)
15 April 1999Secretary resigned;director resigned (1 page)
6 October 1998Incorporation (19 pages)
6 October 1998Incorporation (19 pages)