PARK SQUARE (LEEDS) NOMINEES LIMITED
Status | DISSOLVED |
Company No. | 00544168 |
Category | Private Limited Company |
Incorporated | 03 Feb 1955 |
Age | 69 years, 4 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2023 |
Years | 1 year, 1 month, 23 days |
SUMMARY
PARK SQUARE (LEEDS) NOMINEES LIMITED is an dissolved private limited company with number 00544168. It was incorporated 69 years, 4 months, 15 days ago, on 03 February 1955 and it was dissolved 1 year, 1 month, 23 days ago, on 25 April 2023. The company address is 1 Park Row 1 Park Row, LS1 5AB.
Company Fillings
Gazette dissolved voluntary
Date: 25 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jan 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 05 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type dormant
Date: 05 May 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 15 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type dormant
Date: 14 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type dormant
Date: 01 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Michael Skirrow Christian
Termination date: 2018-10-31
Documents
Confirmation statement with updates
Date: 07 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type dormant
Date: 06 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type dormant
Date: 19 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 18 Jan 2017
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew James Black
Appointment date: 2017-01-17
Documents
Appoint person director company with name date
Date: 18 Jan 2017
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-17
Officer name: Andrew Mark Kerr
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 26 Nov 2015
Action Date: 25 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-25
Officer name: Janet Susan Hoskin
Documents
Accounts with accounts type dormant
Date: 04 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type dormant
Date: 17 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Termination director company with name termination date
Date: 29 Jan 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Shaw
Termination date: 2014-04-01
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Termination director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Greaves
Documents
Accounts with accounts type dormant
Date: 04 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type dormant
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type dormant
Date: 16 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change person director company with change date
Date: 10 Nov 2011
Action Date: 15 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-15
Officer name: Martin Shaw
Documents
Change person director company with change date
Date: 10 Nov 2011
Action Date: 15 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-15
Officer name: Judith Anne Greaves
Documents
Change person director company with change date
Date: 10 Nov 2011
Action Date: 15 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-15
Officer name: John Michael Skirrow Christian
Documents
Termination director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Gronow
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type dormant
Date: 18 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Accounts with accounts type dormant
Date: 27 May 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 22 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 06 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/06; full list of members
Documents
Legacy
Date: 03 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 22 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 23 Oct 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 05 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Nov 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 18 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/02; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jan 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 06 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/01; full list of members
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 01 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/00; full list of members
Documents
Accounts with accounts type full
Date: 24 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 06 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 06/12/99 from: 41 park square leeds LS1 2NS
Documents
Legacy
Date: 29 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/99; full list of members
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 15 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 06 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/98; full list of members
Documents
Accounts with accounts type full
Date: 03 Mar 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 06 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/97; full list of members
Documents
Legacy
Date: 11 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Feb 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 20 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/96; full list of members
Documents
Legacy
Date: 01 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 19 Feb 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 19 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
50 LINCOLN AVENUE,NEWCASTLE UNDER LYME,ST5 3BB
Number: | 10866477 |
Status: | ACTIVE |
Category: | Private Limited Company |
370-374 NOTTINGHAM ROAD,,NOTTINGHAMSHIRE,NG16 2ED
Number: | 05422571 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 TALGARTH ROAD,LONDON,W14 9DJ
Number: | 10904743 |
Status: | ACTIVE |
Category: | Private Limited Company |
I.C.C PROPERTY AQUISITIONS LTD
170 SPOTLAND ROAD,ROCHDALE,OL12 7AA
Number: | 11634358 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BISHOP FLEMING CHY NYVEROW,TRURO,TR1 2DP
Number: | 08722364 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 EDRICK WALK,EDGWARE,HA8 9JA
Number: | 10680530 |
Status: | ACTIVE |
Category: | Private Limited Company |