Company NameLillipark Limited
Company StatusDissolved
Company Number02612311
CategoryPrivate Limited Company
Incorporation Date20 May 1991(32 years, 11 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Ware
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(10 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 23 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauldwell
Snows Green Road
Shotley Bridge
Durham
DH8 0NJ
Secretary NameMr Martin Keay Young
NationalityBritish
StatusClosed
Appointed09 September 2004(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 23 May 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Michael Geoffrey Phillips
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1911
Appointment Duration90 years, 4 months (resigned 30 September 2001)
RoleCo Secretary
Correspondence Address6 Kingsley Gardens
Codsall
Wolverhampton
West Midlands
WV8 2AJ
Director NamePaul Hugh Finlan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(same day as company formation)
RoleSolicitor
Correspondence AddressBeech Mount Church Lane
Sherrifhales
Shifnal
Shropshire
TF11 8SB
Secretary NameDavid Nixon
NationalityBritish
StatusResigned
Appointed20 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Routh House
Hall Court Hall Park Way
Telford
Shropshire
TF3 4NJ
Director NameMrs Mona-Lill Odman
Date of BirthApril 1941 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed05 June 1991(2 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 1993)
RoleCompany Director
Correspondence AddressLagmansgatan 6
S-70215 Orebro
Sweden
Director NameJohn Edward Parker
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 weeks, 2 days after company formation)
Appointment Duration14 years, 5 months (resigned 25 November 2005)
RoleCompany Director
Correspondence AddressWillowdene
Shelmore Barns
Gnosall
Staffordshire
ST20 0EG
Director NameMrs Mona-Lill Odman
Date of BirthApril 1941 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed20 May 1993(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressLagmansgatan 6
S-70215 Orebro
Sweden
Secretary NameMr Michael Geoffrey Phillips
NationalityBritish
StatusResigned
Appointed01 June 1993(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2001)
RoleSecretary
Correspondence Address6 Kingsley Gardens
Codsall
Wolverhampton
West Midlands
WV8 2AJ
Secretary NameMr Andrew Ware
NationalityBritish
StatusResigned
Appointed28 September 2001(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauldwell
Snows Green Road
Shotley Bridge
Durham
DH8 0NJ
Director NameChristopher Pygall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address1 Mulberry Close
Blyth
Northumberland
NE24 3XR

Location

Registered AddressWakefield Road
Leeds
West Yorkshire
LS10 1DU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2006Secretary's particulars changed (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
14 December 2005Application for striking-off (1 page)
7 December 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
26 May 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 January 2005Registered office changed on 18/01/05 from: 8 newton court westrand pendeford business park wobaston road wolverhampton WV9 5HB (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 June 2004Return made up to 20/05/04; full list of members (7 pages)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 June 2003Return made up to 20/05/03; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 June 2003New director appointed (2 pages)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001Secretary resigned;director resigned (1 page)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 June 2001Return made up to 20/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
24 July 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 1999Return made up to 20/05/99; no change of members (5 pages)
14 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
5 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
27 May 1997Return made up to 20/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1996Return made up to 20/05/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
11 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
7 June 1995Return made up to 20/05/95; full list of members (6 pages)