Company NameStirpark Limited
Company StatusDissolved
Company Number02393495
CategoryPrivate Limited Company
Incorporation Date8 June 1989(34 years, 10 months ago)
Dissolution Date4 January 2012 (12 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMichael Sinclair Corden
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(14 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 04 January 2012)
RoleTransport Manager
Correspondence Address10 The Whartons
Otley
West Yorkshire
LS21 2AG
Director NameWendy Margaret Corden
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(14 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 04 January 2012)
RoleCompany Director
Correspondence Address10 The Whartons
Otley
West Yorkshire
LS21 2AG
Secretary NameWendy Margaret Corden
NationalityBritish
StatusClosed
Appointed14 May 2004(14 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 04 January 2012)
RoleCompany Director
Correspondence Address10 The Whartons
Otley
West Yorkshire
LS21 2AG
Director NameWest Andrew Graham
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 1992)
RoleCompany Director
Correspondence Address1 Restmore Avenue
Guiseley
Leeds
West Yorkshire
LS20 9DG
Director NameRobert Gordon Jackson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years after company formation)
Appointment Duration12 years, 11 months (resigned 14 May 2004)
RoleCompany Director
Correspondence Address10 The Elms
Guiseley
Leeds
West Yorkshire
LS20 9ES
Secretary NameWest Andrew Graham
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 1992)
RoleCompany Director
Correspondence Address1 Restmore Avenue
Guiseley
Leeds
West Yorkshire
LS20 9DG
Director NameMrs Frances Rhoda Jackson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(3 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 May 2004)
RoleV D U Operator
Correspondence Address10 The Elms
Guiseley
Leeds
West Yorkshire
LS20 9ES
Secretary NameMrs Frances Rhoda Jackson
NationalityBritish
StatusResigned
Appointed25 August 1992(3 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 May 2004)
RoleV D U Operator
Correspondence Address10 The Elms
Guiseley
Leeds
West Yorkshire
LS20 9ES

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Michael Sinclair Corden
50.00%
Ordinary
1 at 1Ms Wendy Margaret Corden
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,713
Current Liabilities£127,658

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 January 2012Final Gazette dissolved following liquidation (1 page)
4 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2012Final Gazette dissolved following liquidation (1 page)
4 October 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
4 October 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
1 August 2011Liquidators' statement of receipts and payments to 19 July 2011 (5 pages)
1 August 2011Liquidators' statement of receipts and payments to 19 July 2011 (5 pages)
1 August 2011Liquidators statement of receipts and payments to 19 July 2011 (5 pages)
9 February 2011Liquidators statement of receipts and payments to 19 January 2011 (5 pages)
9 February 2011Liquidators' statement of receipts and payments to 19 January 2011 (5 pages)
9 February 2011Liquidators' statement of receipts and payments to 19 January 2011 (5 pages)
30 January 2010Appointment of a voluntary liquidator (1 page)
30 January 2010Statement of affairs with form 4.19 (6 pages)
30 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2010Appointment of a voluntary liquidator (1 page)
30 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-20
(1 page)
30 January 2010Statement of affairs with form 4.19 (6 pages)
15 January 2010Registered office address changed from 10 the Whartons Otley West Yorkshire LS21 2AG on 15 January 2010 (1 page)
15 January 2010Registered office address changed from 10 the Whartons Otley West Yorkshire LS21 2AG on 15 January 2010 (1 page)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 June 2009Return made up to 08/06/09; full list of members (4 pages)
19 June 2009Return made up to 08/06/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 August 2008Return made up to 08/06/08; full list of members (4 pages)
8 August 2008Return made up to 08/06/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 June 2007Return made up to 08/06/07; full list of members (2 pages)
29 June 2007Return made up to 08/06/07; full list of members (2 pages)
31 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
31 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
12 July 2006Return made up to 08/06/06; full list of members (7 pages)
12 July 2006Return made up to 08/06/06; full list of members (7 pages)
3 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
3 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
20 June 2005Return made up to 08/06/05; full list of members (7 pages)
20 June 2005Return made up to 08/06/05; full list of members (7 pages)
14 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
14 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Return made up to 08/06/04; full list of members (7 pages)
20 July 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2004New director appointed (1 page)
17 June 2004Secretary resigned;director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Registered office changed on 17/06/04 from: 10 the elms guiseley leeds west yorkshire LS20 9ES (1 page)
17 June 2004New secretary appointed (1 page)
17 June 2004Secretary resigned;director resigned (1 page)
17 June 2004New director appointed (1 page)
17 June 2004Registered office changed on 17/06/04 from: 10 the elms guiseley leeds west yorkshire LS20 9ES (1 page)
17 June 2004New secretary appointed (1 page)
17 June 2004Director resigned (1 page)
21 May 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
21 May 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
24 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2004Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page)
19 February 2004Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page)
13 June 2003Return made up to 08/06/03; full list of members (7 pages)
13 June 2003Return made up to 08/06/03; full list of members (7 pages)
20 May 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
20 May 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
10 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
10 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
13 June 2002Return made up to 08/06/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
(7 pages)
13 June 2002Return made up to 08/06/02; full list of members (7 pages)
21 June 2001Return made up to 08/06/01; full list of members (6 pages)
21 June 2001Full accounts made up to 31 March 2001 (11 pages)
21 June 2001Return made up to 08/06/01; full list of members (6 pages)
21 June 2001Full accounts made up to 31 March 2001 (11 pages)
24 August 2000Full accounts made up to 31 March 2000 (12 pages)
24 August 2000Full accounts made up to 31 March 2000 (12 pages)
27 July 2000Return made up to 08/06/00; full list of members (6 pages)
27 July 2000Return made up to 08/06/00; full list of members (6 pages)
21 June 1999Full accounts made up to 31 March 1999 (12 pages)
21 June 1999Full accounts made up to 31 March 1999 (12 pages)
9 June 1999Return made up to 08/06/99; full list of members (6 pages)
9 June 1999Return made up to 08/06/99; full list of members (6 pages)
20 July 1998Full accounts made up to 31 March 1998 (12 pages)
20 July 1998Full accounts made up to 31 March 1998 (12 pages)
15 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 August 1997Return made up to 08/06/97; no change of members (4 pages)
4 August 1997Return made up to 08/06/97; no change of members (4 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
3 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 August 1996Return made up to 08/06/96; full list of members (6 pages)
3 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 August 1996Return made up to 08/06/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
27 September 1989Memorandum and Articles of Association (5 pages)
27 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1989Memorandum and Articles of Association (5 pages)
27 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1989Incorporation (14 pages)
8 June 1989Incorporation (14 pages)