STOYPARK LIMITED
Status | DISSOLVED |
Company No. | 02857392 |
Category | Private Limited Company |
Incorporated | 22 Sep 1993 |
Age | 30 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 03 Apr 2014 |
Years | 10 years, 1 month, 27 days |
SUMMARY
STOYPARK LIMITED is an dissolved private limited company with number 02857392. It was incorporated 30 years, 8 months, 8 days ago, on 22 September 1993 and it was dissolved 10 years, 1 month, 27 days ago, on 03 April 2014. The company address is Equity & Law House Equity & Law House, Southampton, SO15 2QA.
Company Fillings
Liquidation compulsory return final meeting
Date: 03 Jan 2014
Category: Insolvency
Sub Category: Compulsory
Type: 4.43
Documents
Legacy
Date: 16 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 16/06/04 from: bdo stoy hayward connaught house alexandra terrace guildford surrey GU1 3DA
Documents
Legacy
Date: 06 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 06/11/98 from: cranesden north street midhurst west sussex GU29
Documents
Liquidation compulsory appointment liquidator
Date: 05 Nov 1998
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 24 Apr 1998
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 23 Apr 1998
Category: Restoration
Type: AC93
Description: Order of court - restore & wind-up 22/04/98
Documents
Legacy
Date: 23 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/94; full list of members
Documents
Certificate change of name company
Date: 09 Aug 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed arundel estates (sussex) LIMITED .\certificate issued on 10/08/94
Documents
Legacy
Date: 26 May 1994
Category: Capital
Type: 88(2)R
Description: Ad 29/04/94--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 16 Dec 1993
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 16 Dec 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 Dec 1993
Category: Address
Type: 287
Description: Registered office changed on 16/12/93 from: alpha searches & informations lt 50 old street london EC1V 9AQ
Documents
Some Companies
CAMBRIDGE DESIGN SERVICES LIMITED
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11098396 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 HIGH STREET,TONBRIDGE,TN9 1BX
Number: | 10754295 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETWORK HOUSE CONWAY ROAD,COLWYN BAY,LL28 5HN
Number: | 10297224 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIXTY SIX,GREAT YARMOUTH,NR30 1HE
Number: | 00349026 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL011398 |
Status: | ACTIVE |
Category: | Limited Partnership |
25 MIDDLETON ROAD,MORDEN,SM4 6RU
Number: | 09593095 |
Status: | ACTIVE |
Category: | Private Limited Company |