Company NamePark Place Investments (No 50) Limited
Company StatusDissolved
Company Number04746707
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)
Previous NameCobco 576 Limited

Business Activity

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

Directors

Director NameMr Matthew David Cormack
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(2 months after company formation)
Appointment Duration5 years, 10 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Throstle Nest Drive
Harrogate
HG2 9PB
Director NameMr Jonathan Neil Dunford Brierley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2003(3 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 05 May 2009)
RoleDirector Surveyor
Country of ResidenceEngland
Correspondence Address9 Throstle Nest Drive
Harrogate
HG2 9PB
Secretary NameMr Matthew David Cormack
NationalityBritish
StatusClosed
Appointed19 August 2003(3 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Throstle Nest Drive
Harrogate
HG2 9PB
Director NameMr Jeremy John Binnian
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree Farm
Hessay
York
North Yorkshire
YO26 8JT
Secretary NameMr Jeremy John Binnian
NationalityBritish
StatusResigned
Appointed30 June 2003(2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree Farm
Hessay
York
North Yorkshire
YO26 8JT
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered Address4 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£42,695
Gross Profit£42,154
Net Worth£1,174,523
Cash£1,718,990
Current Liabilities£594,338

Accounts

Latest Accounts18 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End18 January

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
18 November 2008Application for striking-off (1 page)
2 July 2008Restoration by order of the court (3 pages)
23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2007Application for striking-off (1 page)
28 August 2007Total exemption full accounts made up to 18 January 2007 (14 pages)
9 August 2007Accounting reference date shortened from 30/09/07 to 18/01/07 (1 page)
9 July 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
11 May 2007Return made up to 28/04/07; full list of members (3 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Registered office changed on 27/10/06 from: c/o yorvale trafalgar house 29 park place leeds LS1 2SP (1 page)
23 May 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
11 May 2006Return made up to 28/04/06; full list of members (3 pages)
24 May 2005Return made up to 28/04/05; full list of members (7 pages)
13 January 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
29 November 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
24 May 2004Return made up to 28/04/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
(7 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (4 pages)
11 September 2003Ad 19/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 September 2003New secretary appointed (2 pages)
29 August 2003Secretary resigned;director resigned (1 page)
29 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003New secretary appointed;new director appointed (3 pages)
27 July 2003Director resigned (1 page)
27 July 2003Registered office changed on 27/07/03 from: ship canal house king street manchester M2 4WB (1 page)
7 July 2003Company name changed cobco 576 LIMITED\certificate issued on 06/07/03 (2 pages)