Company NameProsper Developments Limited
Company StatusDissolved
Company Number04117664
CategoryPrivate Limited Company
Incorporation Date30 November 2000(23 years, 4 months ago)
Dissolution Date15 June 2004 (19 years, 9 months ago)
Previous NamesUniversal Airports Limited and Q-Park And Fly Limited

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameJohn Charles Stuart Gascogne
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Anson Croft
Hambleton
Selby
North Yorkshire
YO8 9QW
Director NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMrs Karen Lesley Prior
NationalityBritish
StatusClosed
Appointed30 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameAlan Brian Ashbee
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 15 June 2004)
RoleCompany Director
Correspondence AddressGlebe Cottage Croft Lane
Latton
Swindon
Wiltshire
SN6 6DP
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddocks
Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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 Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End29 December

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
22 January 2004Application for striking-off (1 page)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 August 2003Director resigned (1 page)
14 April 2003Company name changed q-park and fly LIMITED\certificate issued on 13/04/03 (2 pages)
20 January 2003Return made up to 30/11/02; full list of members (8 pages)
5 December 2002Auditor's resignation (1 page)
30 September 2002Accounting reference date extended from 30/06/02 to 29/12/02 (1 page)
22 April 2002New director appointed (2 pages)
7 March 2002Return made up to 30/11/01; full list of members (7 pages)
16 January 2002Full accounts made up to 30 June 2001 (7 pages)
25 October 2001Registered office changed on 25/10/01 from: town centre house merrion centre leeds west yorkshire LS2 8LY (1 page)
24 January 2001Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page)
10 January 2001Secretary resigned (1 page)
10 January 2001New director appointed (3 pages)
10 January 2001New secretary appointed;new director appointed (3 pages)
10 January 2001New director appointed (3 pages)
10 January 2001Registered office changed on 10/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 January 2001Director resigned (1 page)