Company NameLemonpark Construction Limited
Company StatusDissolved
Company Number02277420
CategoryPrivate Limited Company
Incorporation Date15 July 1988(35 years, 9 months ago)
Dissolution Date16 July 2010 (13 years, 9 months ago)
Previous NamesLemonpark Limited and Lemonpark Developments Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameChristopher Drogan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(2 years, 8 months after company formation)
Appointment Duration19 years, 3 months (closed 16 July 2010)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address359 Heywood Road
Prestwich
Manchester
M25 2RW
Director NameMr Michael Drogan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(2 years, 8 months after company formation)
Appointment Duration19 years, 3 months (closed 16 July 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Stables
Shawfield Farm Norden
Rochdale
Lancashire
OL12 6BP
Secretary NameMr Mark Simon Russell
NationalityBritish
StatusClosed
Appointed22 November 1996(8 years, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 16 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quillet
Linton Lane
Linton
LS22 4HH
Director NameMr Mark Simon Russell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(14 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 16 July 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Quillet
Linton Lane
Linton
LS22 4HH
Director NameMalcolm Brien John Percy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 March 1993)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cliftonville Road
Thornham
Rochdale
Lancashire
OL16 4SG
Director NameMr David Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 April 1994)
RoleChairman
Correspondence AddressAlexander House
Talbot Road
Stretford
M16 0PG
Secretary NameIan Barlow
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address11 Durnford Close
Norden
Rochdale
Greater Manchester
OL12 7RX
Director NameMr Mark Simon Russell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 8 months after company formation)
Appointment Duration7 years (resigned 01 April 1999)
RoleFinancial Director
Correspondence Address35 Cardigan Road
Leeds
West Yorkshire
LS6 3AE

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£995,085
Cash£16,299
Current Liabilities£877,136

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2010Final Gazette dissolved following liquidation (1 page)
16 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
16 April 2010Liquidators statement of receipts and payments to 8 April 2010 (5 pages)
16 April 2010Liquidators' statement of receipts and payments to 8 April 2010 (5 pages)
16 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
16 April 2010Liquidators statement of receipts and payments to 8 April 2010 (5 pages)
23 March 2010Liquidators' statement of receipts and payments to 23 February 2010 (5 pages)
23 March 2010Liquidators statement of receipts and payments to 23 February 2010 (5 pages)
17 September 2009Liquidators' statement of receipts and payments to 23 August 2009 (5 pages)
17 September 2009Liquidators statement of receipts and payments to 23 August 2009 (5 pages)
25 March 2009Liquidators statement of receipts and payments to 23 February 2009 (6 pages)
25 March 2009Liquidators' statement of receipts and payments to 23 February 2009 (6 pages)
24 September 2008Liquidators' statement of receipts and payments to 23 August 2008 (5 pages)
24 September 2008Liquidators statement of receipts and payments to 23 August 2008 (5 pages)
23 October 2007Registered office changed on 23/10/07 from: bdo stoy hayward LLP 1 city square leeds LS1 2DP (1 page)
23 October 2007Registered office changed on 23/10/07 from: bdo stoy hayward LLP 1 city square leeds LS1 2DP (1 page)
8 September 2007Statement of affairs (10 pages)
8 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2007Appointment of a voluntary liquidator (2 pages)
8 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2007Appointment of a voluntary liquidator (2 pages)
8 September 2007Statement of affairs (10 pages)
17 August 2007Registered office changed on 17/08/07 from: the quadrant green lane heywood lancashire OL10 1NG (1 page)
17 August 2007Registered office changed on 17/08/07 from: the quadrant green lane heywood lancashire OL10 1NG (1 page)
22 May 2007Return made up to 31/03/07; full list of members (7 pages)
22 May 2007Return made up to 31/03/07; full list of members (7 pages)
6 April 2006Return made up to 31/03/06; full list of members (7 pages)
6 April 2006Return made up to 31/03/06; full list of members (7 pages)
4 November 2005Accounts for a small company made up to 31 March 2004 (10 pages)
4 November 2005Accounts for a small company made up to 31 March 2004 (10 pages)
10 May 2005Return made up to 31/03/05; full list of members (7 pages)
10 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2005Return made up to 31/03/00; full list of members; amend (6 pages)
9 March 2005£ ic 500002/2 28/09/04 £ sr 500000@1=500000 (1 page)
9 March 2005Return made up to 31/03/00; full list of members; amend (6 pages)
9 March 2005Return made up to 31/03/01; no change of members; amend (3 pages)
9 March 2005Return made up to 31/03/01; no change of members; amend (3 pages)
9 March 2005Return made up to 31/03/02; full list of members; amend (6 pages)
9 March 2005£ ic 500002/2 28/09/04 £ sr 500000@1=500000 (1 page)
9 March 2005Return made up to 31/03/02; full list of members; amend (6 pages)
12 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
12 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
12 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
12 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
20 April 2004Accounts for a medium company made up to 31 March 2003 (23 pages)
20 April 2004Accounts for a medium company made up to 31 March 2003 (23 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
5 February 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
5 February 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (1 page)
27 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Particulars of mortgage/charge (3 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Accounts for a medium company made up to 31 March 2001 (19 pages)
3 May 2002Accounts for a medium company made up to 31 March 2001 (19 pages)
4 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
(6 pages)
4 April 2002Return made up to 31/03/02; full list of members (6 pages)
5 April 2001Return made up to 31/03/01; full list of members (6 pages)
5 April 2001Return made up to 31/03/01; full list of members (6 pages)
19 February 2001Company name changed lemonpark developments LIMITED\certificate issued on 19/02/01 (2 pages)
19 February 2001Company name changed lemonpark developments LIMITED\certificate issued on 19/02/01 (2 pages)
13 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 March 2000Return made up to 31/03/00; full list of members (6 pages)
27 March 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 April 1999Return made up to 31/03/99; no change of members (4 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 April 1998Return made up to 31/03/98; full list of members
  • 363(287) ‐ Registered office changed on 08/04/98
(6 pages)
8 April 1998Return made up to 31/03/98; full list of members (6 pages)
14 October 1997Declaration of satisfaction of mortgage/charge (1 page)
14 October 1997Declaration of satisfaction of mortgage/charge (1 page)
5 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
5 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
1 April 1997Return made up to 31/03/97; no change of members (4 pages)
1 April 1997Return made up to 31/03/97; no change of members (4 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
27 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 April 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 02/04/96
(6 pages)
2 April 1996Return made up to 31/03/96; full list of members (6 pages)
4 March 1996Voluntary arrangement supervisor's abstract of receipts and payments to 29 February 1996 (2 pages)
4 March 1996Voluntary arrangement supervisor's abstract of receipts and payments to 29 February 1996 (2 pages)
4 March 1996Notice of completion of voluntary arrangement (3 pages)
4 March 1996Notice of completion of voluntary arrangement (3 pages)
22 January 1996Full accounts made up to 31 March 1995 (22 pages)
22 January 1996Full accounts made up to 31 March 1995 (22 pages)
22 September 1995Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 1995 (2 pages)
22 September 1995Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 1995 (2 pages)
22 September 1995Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 1995 (2 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
7 September 1995Particulars of mortgage/charge (3 pages)
22 March 1995Return made up to 31/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (160 pages)
13 September 1994Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
13 September 1994Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
1 June 1994Return made up to 31/03/94; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/06/94
(6 pages)
31 March 1994Registered office changed on 31/03/94 from: green lane heywood gt.manchester OL10 2EU (1 page)
31 March 1994Registered office changed on 31/03/94 from: green lane heywood gt.manchester OL10 2EU (1 page)
5 May 1993Return made up to 31/03/93; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
29 October 1992Memorandum and Articles of Association (23 pages)
29 October 1992Memorandum and Articles of Association (23 pages)
29 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
19 March 1992Return made up to 31/03/92; full list of members (6 pages)
2 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
2 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
13 November 1989Registered office changed on 13/11/89 from: green lane heywood lancs OL10 2EU (1 page)
13 November 1989Registered office changed on 13/11/89 from: green lane heywood lancs OL10 2EU (1 page)
28 July 1989Registered office changed on 28/07/89 from: construction house morton street middleton manchester. M24 3AN (1 page)
28 July 1989Registered office changed on 28/07/89 from: construction house morton street middleton manchester. M24 3AN (1 page)
18 July 1989Memorandum and Articles of Association (21 pages)
18 July 1989Memorandum and Articles of Association (21 pages)
3 July 1989Registered office changed on 03/07/89 from: the attic alexander house talbot road manchester M16 0PG (1 page)
3 July 1989Registered office changed on 03/07/89 from: the attic alexander house talbot road manchester M16 0PG (1 page)
30 May 1989Company name changed lemonpark LIMITED\certificate issued on 31/05/89 (2 pages)
30 May 1989Company name changed lemonpark LIMITED\certificate issued on 31/05/89 (2 pages)
16 May 1989Registered office changed on 16/05/89 from: alexander house talbot house talbot road manchester (1 page)
16 May 1989Registered office changed on 16/05/89 from: alexander house talbot house talbot road manchester (1 page)
20 October 1988Registered office changed on 20/10/88 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
20 October 1988Registered office changed on 20/10/88 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
15 July 1988Incorporation (13 pages)
15 July 1988Incorporation (13 pages)