Company NameGreen Park Associates Limited
Company StatusDissolved
Company Number04878035
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

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

Directors

Director NameDr Graham Aubrey Honeyman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whinmoor Court
Silkstone
Barnsley
South Yorkshire
S75 4NT
Secretary NameMr John Philip Lovell
NationalityBritish
StatusClosed
Appointed01 July 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address279 Dobcroft Road
Sheffield
South Yorkshire
S11 9LG
Secretary NameMr David Auty
NationalityBritish
StatusResigned
Appointed03 September 2003(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2005)
RoleAccountant
Correspondence Address21 Beeches End
Boston Spa
Wetherby
West Yorkshire
LS23 6HL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameWalker Morris Limited (Corporation)
StatusResigned
Appointed03 September 2003(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2005)
Correspondence AddressKings Court
12 King Street
Leeds
West Yorkshire
LS1 2HL

Location

Registered AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£1
Current Liabilities£100

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
24 July 2005Auditor's resignation (1 page)
18 July 2005Resolutions
  • RES13 ‐ App/res sec/dir 01/07/05
(1 page)
15 July 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Registered office changed on 15/07/05 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page)
3 March 2005Accounts made up to 30 April 2004 (7 pages)
1 September 2004Return made up to 27/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
31 August 2004Secretary's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
25 May 2004Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Registered office changed on 10/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 September 2003New secretary appointed (1 page)
10 September 2003New director appointed (1 page)