Company NamePark Joinery (Leeds) Limited
Company StatusDissolved
Company Number02567284
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 4 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NamePaul Atkin
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(1 year after company formation)
Appointment Duration13 years, 3 months (closed 05 April 2005)
RoleDirector And Joiner
Correspondence Address10 Well Garth Bank
Bramley
Leeds
West Yorkshire
LS13 1EW
Director NameStephen Jones
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(1 year after company formation)
Appointment Duration13 years, 3 months (closed 05 April 2005)
RoleDirector And Woodworking Machi
Correspondence Address47 Rodley Lane
Rodley
Leeds
West Yorkshire
LS13 1LT
Secretary NamePaul Atkin
NationalityBritish
StatusClosed
Appointed12 November 2002(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 05 April 2005)
RoleJoiner
Correspondence Address10 Well Garth Bank
Bramley
Leeds
West Yorkshire
LS13 1EW
Director NameJohn William Maddison
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 21 August 2002)
RoleDirector And Joiner
Correspondence Address24 Silverdale Close
Branton
Doncaster
South Yorkshire
DN3 3PS
Secretary NameJohn William Maddison
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 21 August 2002)
RoleCompany Director
Correspondence Address24 Silverdale Close
Branton
Doncaster
South Yorkshire
DN3 3PS

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£326,570
Cash£147,351
Current Liabilities£11,856

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
23 November 2004Voluntary strike-off action has been suspended (1 page)
22 October 2004Application for striking-off (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Return made up to 10/12/03; full list of members (7 pages)
14 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (4 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
22 May 2003Registered office changed on 22/05/03 from: century house, 29, clarendon road, leeds, LS2 9PG. (1 page)
5 February 2003Return made up to 10/12/02; full list of members (7 pages)
23 January 2003Secretary resigned;director resigned (1 page)
15 January 2003New secretary appointed (2 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 January 2002Return made up to 10/12/01; full list of members (7 pages)
8 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 December 2000Return made up to 10/12/00; full list of members (7 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (4 pages)
14 December 1999Return made up to 10/12/99; full list of members (7 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 December 1998Return made up to 10/12/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 February 1998Return made up to 10/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1997Return made up to 10/12/96; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 February 1996Return made up to 10/12/95; no change of members (4 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 March 1991Ad 22/02/91--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
12 March 1991Memorandum and Articles of Association (7 pages)
5 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 March 1991£ nc 1000/10000 22/02/91 (1 page)
13 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
10 December 1990Incorporation (8 pages)