Company NamePark Lane Directors Limited
Company StatusDissolved
Company Number04638843
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NameGeorge Street Investments Limited

Business Activity

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

Directors

Director NameMr Adam Richard North Perkin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(1 year after company formation)
Appointment Duration17 years, 6 months (closed 10 August 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMs Claire Louise Lawton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(1 year after company formation)
Appointment Duration17 years, 6 months (closed 10 August 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMs Jane Sally Crossley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2017(14 years after company formation)
Appointment Duration4 years, 6 months (closed 10 August 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Secretary NameSusan Elisabeth Marsden
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH
Director NameMr Anthony Duncan Hydes
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 18 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Secretary NamePatricia Anne Ellis
NationalityBritish
StatusResigned
Appointed02 February 2004(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 04 October 2008)
RoleCompany Director
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN

Contact

Websitejolliffecork.co.uk

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
14 May 2021Application to strike the company off the register (3 pages)
21 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
20 January 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
20 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
9 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
24 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
24 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
3 January 2018Director's details changed for Ms Claire Louise Lawton on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Ms Claire Louise Lawton on 3 January 2018 (2 pages)
19 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
19 January 2017Termination of appointment of Anthony Duncan Hydes as a director on 18 January 2017 (1 page)
19 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
19 January 2017Termination of appointment of Anthony Duncan Hydes as a director on 18 January 2017 (1 page)
19 January 2017Appointment of Ms Jane Sally Crossley as a director on 18 January 2017 (2 pages)
19 January 2017Appointment of Ms Jane Sally Crossley as a director on 18 January 2017 (2 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(5 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(5 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
17 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
17 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
6 November 2014Director's details changed for Anthony Duncan Hydes on 4 November 2014 (2 pages)
6 November 2014Director's details changed for Anthony Duncan Hydes on 4 November 2014 (2 pages)
6 November 2014Director's details changed for Anthony Duncan Hydes on 4 November 2014 (2 pages)
15 May 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
15 May 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(5 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(5 pages)
19 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
19 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
24 May 2012Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
24 May 2012Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
20 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
18 January 2012Director's details changed for Anthony Duncan Hydes on 1 September 2011 (2 pages)
18 January 2012Director's details changed for Anthony Duncan Hydes on 1 September 2011 (2 pages)
18 January 2012Director's details changed for Anthony Duncan Hydes on 1 September 2011 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
19 July 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
19 July 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (15 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (15 pages)
3 February 2010Director's details changed for Adam Richard North Perkin on 28 January 2010 (3 pages)
3 February 2010Director's details changed for Adam Richard North Perkin on 28 January 2010 (3 pages)
3 February 2010Director's details changed for Ms Claire Louise Lawton on 28 January 2010 (3 pages)
3 February 2010Director's details changed for Ms Claire Louise Lawton on 28 January 2010 (3 pages)
20 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
20 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
11 February 2009Return made up to 16/01/09; full list of members (6 pages)
11 February 2009Return made up to 16/01/09; full list of members (6 pages)
8 October 2008Appointment terminated secretary patricia ellis (1 page)
8 October 2008Appointment terminated secretary patricia ellis (1 page)
12 March 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
12 March 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
24 January 2008Return made up to 16/01/08; no change of members (7 pages)
24 January 2008Return made up to 16/01/08; no change of members (7 pages)
13 June 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
13 June 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
30 January 2007Return made up to 16/01/07; full list of members (7 pages)
30 January 2007Return made up to 16/01/07; full list of members (7 pages)
6 April 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
6 April 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
27 January 2006Return made up to 16/01/06; full list of members (7 pages)
27 January 2006Return made up to 16/01/06; full list of members (7 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
16 March 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
16 March 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Return made up to 16/01/05; full list of members (6 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Return made up to 16/01/05; full list of members (6 pages)
10 February 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
10 February 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
23 January 2004Return made up to 16/01/04; full list of members (6 pages)
23 January 2004Return made up to 16/01/04; full list of members (6 pages)
16 May 2003Company name changed george street investments limite d\certificate issued on 16/05/03 (2 pages)
16 May 2003Company name changed george street investments limite d\certificate issued on 16/05/03 (2 pages)
16 January 2003Incorporation (20 pages)
16 January 2003Incorporation (20 pages)