Company NamePark Lane (Foods) Limited
Company StatusDissolved
Company Number01446195
CategoryPrivate Limited Company
Incorporation Date30 August 1979(44 years, 8 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Robert Nicholas Whitehead
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2001(22 years, 3 months after company formation)
Appointment Duration14 years, 8 months (closed 23 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address120 Cornwall Road
Harrogate
North Yorkshire
HG1 2NG
Secretary NameMr Robert Nicholas Whitehead
NationalityBritish
StatusClosed
Appointed07 October 2005(26 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Cornwall Road
Harrogate
North Yorkshire
HG1 2NG
Director NameMr Adam Paul Jones
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2012(32 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 23 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Confection By Design Ltd Valley House
Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
Director NameElizabeth Louise Hanen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(12 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 December 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWesco Lodge
Castley Lane
Otley
LS21 2PY
Director NameDominique Andree Harris
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(12 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 December 2001)
RoleNurse
Correspondence AddressWilne Farm
Great Wilne, Shardlow
Derby
Derbyshire
DE72 2HF
Director NameElaine Matthews
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(12 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 December 2001)
RoleCompany Director
Correspondence Address18 Park Lane
West Bretton
Wakefield
West Yorkshire
WF4 4JT
Director NameLuc Paul Ernest Vancauwenberghe Matthews
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(12 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 December 2001)
RoleFood Manufacturer
Correspondence Address18 Park Lane
West Bretton
Wakefield
West Yorkshire
WF4 4JT
Director NameDr Belinda Jane Whitehead
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(12 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 December 2001)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address120 Cornwall Road
Harrogate
North Yorkshire
HG1 2NG
Secretary NameElaine Matthews
NationalityBritish
StatusResigned
Appointed02 January 1992(12 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 February 1995)
RoleCompany Director
Correspondence Address18 Park Lane
West Bretton
Wakefield
West Yorkshire
WF4 4JT
Secretary NameMichael Graham Davenport
NationalityBritish
StatusResigned
Appointed18 April 1997(17 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 August 2000)
RoleChartered Accountant
Correspondence Address16 Hollins Lane
Hampsthwaite
Harrogate
North Yorkshire
HG3 2EJ
Secretary NameMr Robert Nicholas Whitehead
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(21 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 January 2002)
RoleMargarine Manufactur
Country of ResidenceEngland
Correspondence Address120 Cornwall Road
Harrogate
North Yorkshire
HG1 2NG
Secretary NameMr Robert Nicholas Whitehead
NationalityBritish
StatusResigned
Appointed25 August 2000(21 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 January 2002)
RoleMargarine Manufactur
Country of ResidenceEngland
Correspondence Address120 Cornwall Road
Harrogate
North Yorkshire
HG1 2NG
Secretary NameMr Mark Ian De Rozarieux
NationalityBritish
StatusResigned
Appointed02 April 2002(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadywell House
Bar Road
Baslow
Derbyshire
DE45 1SF
Secretary NameMr James Norman Clarkson
NationalityBritish
StatusResigned
Appointed27 January 2004(24 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 October 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Honey Head Lane
Honley
Holmfirth
West Yorkshire
HD9 6RW

Location

Registered AddressC/O Confection By Design Ltd Valley House
Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate

Accounts

Latest Accounts28 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 9
(4 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 9
(4 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 9
(4 pages)
26 April 2015Accounts for a dormant company made up to 28 June 2014 (2 pages)
26 April 2015Accounts for a dormant company made up to 28 June 2014 (2 pages)
9 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 9
(4 pages)
9 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 9
(4 pages)
9 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 9
(4 pages)
14 July 2014Registered office address changed from Valley House Hornbeam Park, Hookstone Road Harrogate North Yorkshire HG2 8QT to C/O Confection by Design Ltd Valley House Hornbeam Park Harrogate North Yorkshire HG2 8QT on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Valley House Hornbeam Park, Hookstone Road Harrogate North Yorkshire HG2 8QT to C/O Confection by Design Ltd Valley House Hornbeam Park Harrogate North Yorkshire HG2 8QT on 14 July 2014 (1 page)
7 April 2014Accounts for a dormant company made up to 29 June 2013 (3 pages)
7 April 2014Accounts for a dormant company made up to 29 June 2013 (3 pages)
17 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 9
(4 pages)
17 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 9
(4 pages)
17 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 9
(4 pages)
25 March 2013Full accounts made up to 23 June 2012 (3 pages)
25 March 2013Full accounts made up to 23 June 2012 (3 pages)
15 February 2013Registered office address changed from Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP on 15 February 2013 (1 page)
15 February 2013Appointment of Mr Adam Paul Jones as a director (2 pages)
15 February 2013Appointment of Mr Adam Paul Jones as a director (2 pages)
15 February 2013Registered office address changed from Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP on 15 February 2013 (1 page)
15 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
4 April 2012Accounts for a dormant company made up to 25 June 2011 (3 pages)
4 April 2012Accounts for a dormant company made up to 25 June 2011 (3 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
30 March 2011Accounts for a dormant company made up to 26 June 2010 (4 pages)
30 March 2011Accounts for a dormant company made up to 26 June 2010 (4 pages)
16 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
19 March 2010Accounts for a dormant company made up to 27 June 2009 (3 pages)
19 March 2010Accounts for a dormant company made up to 27 June 2009 (3 pages)
16 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
2 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
2 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
26 January 2009Return made up to 02/01/09; full list of members (3 pages)
26 January 2009Return made up to 02/01/09; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
15 March 2008Return made up to 02/01/08; full list of members (3 pages)
15 March 2008Return made up to 02/01/08; full list of members (3 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
23 January 2007Return made up to 02/01/07; full list of members (2 pages)
23 January 2007Return made up to 02/01/07; full list of members (2 pages)
19 April 2006Return made up to 02/01/06; full list of members (2 pages)
19 April 2006Return made up to 02/01/06; full list of members (2 pages)
25 October 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
25 October 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005New secretary appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
16 September 2005Registered office changed on 16/09/05 from: the healey complex healey road ossett west yorkshire WF5 8NE (1 page)
16 September 2005Registered office changed on 16/09/05 from: the healey complex healey road ossett west yorkshire WF5 8NE (1 page)
7 February 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
7 February 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
21 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
21 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
4 February 2004New secretary appointed (2 pages)
4 February 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
4 February 2004New secretary appointed (2 pages)
4 February 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
21 January 2004Return made up to 02/01/04; full list of members (6 pages)
21 January 2004Return made up to 02/01/04; full list of members (6 pages)
27 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
27 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
29 January 2003Return made up to 02/01/03; full list of members (6 pages)
29 January 2003Return made up to 02/01/03; full list of members (6 pages)
15 June 2002Auditor's resignation (1 page)
15 June 2002Auditor's resignation (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 May 2002New secretary appointed (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 May 2002New secretary appointed (1 page)
26 February 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
26 February 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
28 February 2001Return made up to 02/01/01; full list of members (7 pages)
28 February 2001Return made up to 02/01/01; full list of members (7 pages)
8 January 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
8 January 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
1 February 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
31 January 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
30 December 1998Return made up to 02/01/99; full list of members (8 pages)
30 December 1998Return made up to 02/01/99; full list of members (8 pages)
21 December 1998Full accounts made up to 30 June 1998 (9 pages)
21 December 1998Full accounts made up to 30 June 1998 (9 pages)
26 January 1998Full accounts made up to 30 June 1997 (10 pages)
26 January 1998Full accounts made up to 30 June 1997 (10 pages)
29 December 1997Return made up to 02/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1997Return made up to 02/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1997Registered office changed on 26/08/97 from: the healey complex healey road ossett west yorkshire WF5 8NE (1 page)
26 August 1997Registered office changed on 26/08/97 from: the healey complex healey road ossett west yorkshire WF5 8NE (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997Secretary resigned (1 page)
16 January 1997Return made up to 02/01/97; no change of members
  • 363(287) ‐ Registered office changed on 16/01/97
(6 pages)
16 January 1997Return made up to 02/01/97; no change of members
  • 363(287) ‐ Registered office changed on 16/01/97
(6 pages)
16 January 1997Full accounts made up to 30 June 1996 (12 pages)
16 January 1997Full accounts made up to 30 June 1996 (12 pages)
10 January 1996Return made up to 02/01/96; full list of members (8 pages)
10 January 1996Return made up to 02/01/96; full list of members (8 pages)
6 April 1995Return made up to 02/01/95; no change of members (6 pages)
6 April 1995Return made up to 02/01/95; no change of members (6 pages)
24 March 1995Accounting reference date shortened from 30/09 to 30/06 (1 page)
24 March 1995Accounting reference date shortened from 30/09 to 30/06 (1 page)