Company NameQ Park Prosper Limited
Company StatusDissolved
Company Number04040548
CategoryPrivate Limited Company
Incorporation Date25 July 2000(23 years, 8 months ago)
Dissolution Date1 June 2004 (19 years, 10 months ago)
Previous NameFahey Shareholding Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Brian Ashbee
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 01 June 2004)
RoleCompany Director
Correspondence AddressGlebe Cottage Croft Lane
Latton
Swindon
Wiltshire
SN6 6DP
Director NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMrs Karen Lesley Prior
NationalityBritish
StatusClosed
Appointed15 November 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameMr Anthony Michael Fahey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse
Carrfield Farm Chelford Road
Alderley Edge
Cheshire
SK9 7TQ
Director NameMr Robert David Fahey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn
Carrfield Farm Chelford Road
Alderley Edge
Cheshire
SK9 7TQ
Secretary NameMr Anthony Michael Fahey
NationalityBritish
StatusResigned
Appointed31 July 2000(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse
Carrfield Farm Chelford Road
Alderley Edge
Cheshire
SK9 7TQ
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(2 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddocks
Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address72 Merrion Street
Leeds
West Yorkshire
LS2 8LW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts10 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
5 January 2004Application for striking-off (1 page)
7 August 2003Director resigned (1 page)
20 November 2002Registered office changed on 20/11/02 from: ringway airpark LTD isherwood road, carrington manchester M31 4RA (1 page)
20 November 2002New director appointed (3 pages)
20 November 2002New secretary appointed;new director appointed (3 pages)
20 November 2002Director resigned (1 page)
20 November 2002Accounting reference date shortened from 10/01/03 to 31/12/02 (1 page)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002Auditor's resignation (1 page)
20 November 2002New director appointed (3 pages)
27 September 2002Amended accounts made up to 10 January 2002 (5 pages)
27 September 2002Registered office changed on 27/09/02 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
27 May 2002Accounts for a dormant company made up to 10 January 2002 (5 pages)
22 August 2001Return made up to 25/07/01; full list of members (5 pages)
19 July 2001Director's particulars changed (1 page)
4 June 2001Accounting reference date extended from 31/07/01 to 10/01/02 (1 page)
7 August 2000Ad 31/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000Registered office changed on 07/08/00 from: ringway airpark LTD isherwood road, carrington manchester lancashire M31 4RA (1 page)
7 August 2000New secretary appointed;new director appointed (2 pages)