Company NamePark James Properties Limited
Company StatusDissolved
Company Number04513253
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NameLodgett Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDiane Steer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(6 days after company formation)
Appointment Duration9 years, 11 months (closed 17 July 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Barn
Main Street Saxondale Village
Nottingham
NG13 8AY
Director NameMr Geoffrey Steer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(6 days after company formation)
Appointment Duration9 years, 11 months (closed 17 July 2012)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressOrchard Barn
Main Street Saxondale Village
Nottingham
NG13 8AY
Secretary NameMr Geoffrey Steer
NationalityBritish
StatusClosed
Appointed22 August 2002(6 days after company formation)
Appointment Duration9 years, 11 months (closed 17 July 2012)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressOrchard Barn
Main Street Saxondale Village
Nottingham
NG13 8AY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Geoffrey Steer
100.00%
Ordinary

Financials

Year2014
Net Worth£4,003
Current Liabilities£152,362

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 100
(5 pages)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 100
(5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 September 2009Return made up to 16/08/09; full list of members (3 pages)
1 September 2009Return made up to 16/08/09; full list of members (3 pages)
8 October 2008Return made up to 16/08/08; full list of members (3 pages)
8 October 2008Return made up to 16/08/08; full list of members (3 pages)
16 May 2008Registered office changed on 16/05/2008 from haywood & co 24 mansfield road rotherham south yorkshire S60 2DT (1 page)
16 May 2008Registered office changed on 16/05/2008 from haywood & co 24 mansfield road rotherham south yorkshire S60 2DT (1 page)
15 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 August 2007Return made up to 16/08/07; full list of members (2 pages)
29 August 2007Return made up to 16/08/07; full list of members (2 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 16/08/06; full list of members (2 pages)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
10 October 2006Return made up to 16/08/06; full list of members (2 pages)
26 September 2006Declaration of satisfaction of mortgage/charge (1 page)
26 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 September 2005Return made up to 16/08/05; full list of members (7 pages)
6 September 2005Return made up to 16/08/05; full list of members (7 pages)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
8 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
22 November 2004Particulars of mortgage/charge (3 pages)
22 November 2004Particulars of mortgage/charge (3 pages)
22 November 2004Particulars of mortgage/charge (3 pages)
22 November 2004Particulars of mortgage/charge (3 pages)
22 November 2004Particulars of mortgage/charge (3 pages)
22 November 2004Particulars of mortgage/charge (3 pages)
27 August 2004Return made up to 16/08/04; full list of members (7 pages)
27 August 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 February 2004Declaration of satisfaction of mortgage/charge (1 page)
12 February 2004Declaration of satisfaction of mortgage/charge (1 page)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
27 August 2003Return made up to 16/08/03; full list of members (8 pages)
27 August 2003Return made up to 16/08/03; full list of members (8 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
24 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
24 September 2002Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
24 September 2002Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Secretary resigned;director resigned (1 page)
12 September 2002Secretary resigned;director resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New secretary appointed;new director appointed (2 pages)
12 September 2002New secretary appointed;new director appointed (2 pages)
30 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2002Company name changed lodgett LIMITED\certificate issued on 28/08/02 (2 pages)
28 August 2002Company name changed lodgett LIMITED\certificate issued on 28/08/02 (2 pages)
16 August 2002Incorporation (18 pages)