Company NamePark Spring Formes And Converters Limited
Company StatusDissolved
Company Number02424625
CategoryPrivate Limited Company
Incorporation Date20 September 1989(34 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NamePark Spring Converters Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Dewhurst
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1991(1 year, 7 months after company formation)
Appointment Duration24 years, 8 months (closed 19 January 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Wood Lane
Farnley
Leeds
West Yorkshire
LS12 5LS
Secretary NameJean Dewhurst
NationalityBritish
StatusClosed
Appointed01 November 2004(15 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address25 Wood Lane
Farnley
Leeds
West Yorkshire
LS12 5LS
Director NameMr Barry Padgett Brook
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(1 year, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 January 1992)
RoleCo Director
Correspondence Address65 Finkle Lane
Morley
Leeds
West Yorkshire
LS27 7DR
Director NameAlan Craven
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(1 year, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 November 2004)
RoleCo Director
Correspondence Address24 Silverwood Avenue
Filey
North Yorkshire
YO14 0DN
Secretary NameMr Neil Dewhurst
NationalityBritish
StatusResigned
Appointed07 May 1991(1 year, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Wood Lane
Farnley
Leeds
West Yorkshire
LS12 5LS

Location

Registered Address25 Wood Lane
Farnley
Leeds
West Yorkshire
LS12 5LS
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Neil Dewhurst
100.00%
Ordinary

Financials

Year2014
Net Worth£16,213
Cash£2,246
Current Liabilities£2,539

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015Application to strike the company off the register (3 pages)
25 September 2015Application to strike the company off the register (3 pages)
24 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 November 2014Solvency Statement dated 14/11/14 (1 page)
24 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 November 2014Solvency Statement dated 14/11/14 (1 page)
24 November 2014Statement of capital on 24 November 2014
  • GBP 100
(4 pages)
24 November 2014Statement of capital on 24 November 2014
  • GBP 100
(4 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
18 September 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 15,000
(4 pages)
18 September 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 15,000
(4 pages)
18 September 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 15,000
(4 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
14 April 2014Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
14 April 2014Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 15,000
(4 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 15,000
(4 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 15,000
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
16 August 2010Registered office address changed from 96a Town Street Armley Leeds LS12 3HN on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 96a Town Street Armley Leeds LS12 3HN on 16 August 2010 (1 page)
11 May 2010Director's details changed for Mr Neil Dewhurst on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mr Neil Dewhurst on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mr Neil Dewhurst on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 May 2009Return made up to 07/05/09; full list of members (3 pages)
11 May 2009Return made up to 07/05/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 May 2008Return made up to 07/05/08; full list of members (3 pages)
20 May 2008Return made up to 07/05/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 June 2007Return made up to 07/05/07; no change of members (6 pages)
6 June 2007Return made up to 07/05/07; no change of members (6 pages)
29 March 2007Declaration of satisfaction of mortgage/charge (1 page)
29 March 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2006Company name changed park spring converters LIMITED\certificate issued on 05/12/06 (2 pages)
5 December 2006Company name changed park spring converters LIMITED\certificate issued on 05/12/06 (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 June 2006Return made up to 07/05/06; full list of members (6 pages)
21 June 2006Return made up to 07/05/06; full list of members (6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 July 2005Return made up to 07/05/05; full list of members (6 pages)
22 July 2005Return made up to 07/05/05; full list of members (6 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Secretary resigned (1 page)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 June 2004Return made up to 07/05/04; full list of members (7 pages)
1 June 2004Return made up to 07/05/04; full list of members (7 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 May 2003Return made up to 07/05/03; full list of members (7 pages)
23 May 2003Return made up to 07/05/03; full list of members (7 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 May 2002Return made up to 07/05/02; full list of members (7 pages)
20 May 2002Return made up to 07/05/02; full list of members (7 pages)
9 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
21 May 2001Return made up to 07/05/01; full list of members (6 pages)
21 May 2001Return made up to 07/05/01; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 June 2000Return made up to 07/05/00; full list of members (6 pages)
12 June 2000Return made up to 07/05/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
24 May 1999Return made up to 07/05/99; no change of members (4 pages)
24 May 1999Return made up to 07/05/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 May 1998Return made up to 07/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1998Return made up to 07/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
28 May 1997Return made up to 07/05/97; no change of members (4 pages)
28 May 1997Return made up to 07/05/97; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
9 May 1996Return made up to 07/05/96; no change of members (4 pages)
9 May 1996Return made up to 07/05/96; no change of members (4 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
25 May 1995Return made up to 07/05/95; full list of members (6 pages)
25 May 1995Return made up to 07/05/95; full list of members (6 pages)
20 September 1989Incorporation (19 pages)
20 September 1989Incorporation (19 pages)