Company NameAnnesley Park Limited
Company StatusDissolved
Company Number01313355
CategoryPrivate Limited Company
Incorporation Date10 May 1977(46 years, 12 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMichael Dean Adams
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1994(16 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 12 September 2000)
RoleProperty Developer
Correspondence AddressBrailsford Green Church Lane
Brailsford
Ashbourne
Derbyshire
DE6 3BX
Secretary NameJames Richard Hodgson
NationalityBritish
StatusClosed
Appointed31 October 1994(17 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 12 September 2000)
RoleCompany Director
Correspondence AddressC/O 17 Queen Square
Leeds
West Yorkshire
LS2 8AJ
Director NameMichael Dean Adams
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 1993)
RoleCompany Director
Correspondence AddressQuarry Bungalow Milford Park Stud
Duffield Bank
Duffield
Derbyshire
DE56 4BG
Secretary NameDerek Keith Patrick
NationalityBritish
StatusResigned
Appointed26 January 1991(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address19 Ashgrove Court
Oakwood
Derby
Derbyshire
DE21 2LH
Director NameMr David Michael Adams
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(15 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 January 1994)
RoleRetired
Correspondence AddressAbbey House,Ferry Lane
Medmenham
Marlow
Buckinghamshire
SL7 2EZ

Location

Registered AddressThorpe House 61 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 7EL
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
12 April 2000Application for striking-off (1 page)
1 April 1999Return made up to 21/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 1998Accounts for a small company made up to 30 April 1998 (3 pages)
16 September 1998Registered office changed on 16/09/98 from: 32A church lane pudsey LS28 7RF (1 page)
24 March 1998Return made up to 21/03/98; no change of members (4 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
3 April 1997Return made up to 21/03/97; no change of members (4 pages)
30 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
2 April 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
28 March 1995Return made up to 21/03/95; no change of members (4 pages)