Company NameParkland Leisure Limited
DirectorAnthony Steven Watson
Company StatusDissolved
Company Number03105776
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 7 months ago)
Previous NameKirklees Calor Gas Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Anthony Steven Watson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1995(3 days after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Lane Head Road
Shepley
Huddersfield
West Yorkshire
HD8 8AD
Secretary NameMrs Avril Watson
NationalityBritish
StatusCurrent
Appointed25 September 1995(3 days after company formation)
Appointment Duration28 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address79 Lane Head Road
Shepley
Huddersfield
HD8 8AD
Director NameMrs Avril Watson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(3 days after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address79 Lane Head Road
Shepley
Huddersfield
HD8 8AD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address36-40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

11 January 2003Dissolved (1 page)
11 October 2002Liquidators statement of receipts and payments (6 pages)
11 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
27 June 2002Liquidators statement of receipts and payments (6 pages)
2 January 2002Liquidators statement of receipts and payments (6 pages)
27 June 2001Liquidators statement of receipts and payments (6 pages)
29 June 2000Registered office changed on 29/06/00 from: bent ley road meltham huddersfield west yorkshire HD7 3AP (1 page)
28 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2000Appointment of a voluntary liquidator (1 page)
28 June 2000Statement of affairs (6 pages)
16 November 1999Return made up to 22/09/99; full list of members (6 pages)
9 April 1999Director resigned (1 page)
31 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 October 1998Return made up to 22/09/98; no change of members (4 pages)
17 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
1 October 1997Return made up to 22/09/97; no change of members (4 pages)
25 June 1997Company name changed kirklees calor gas centre limite d\certificate issued on 26/06/97 (2 pages)
2 January 1997Registered office changed on 02/01/97 from: unit N2 meltham mills industrial estate meltham mills road meltham huddersfield HD7 3AT (1 page)
19 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
21 November 1996Return made up to 22/09/96; full list of members
  • 363(287) ‐ Registered office changed on 21/11/96
(6 pages)
11 October 1995Accounting reference date notified as 30/09 (1 page)
11 October 1995Ad 29/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 1995Registered office changed on 28/09/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
28 September 1995Secretary resigned (2 pages)
28 September 1995Director resigned;new director appointed (2 pages)
28 September 1995New secretary appointed;new director appointed (2 pages)
22 September 1995Incorporation (20 pages)