Company NameViking Technology Parks Limited
Company StatusDissolved
Company Number05425839
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Andrew Thomas Guy Burton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressElton Villa
Birstwith
Harrogate
North Yorkshire
HG3 2NF
Secretary NameMr Darren Stuart Morris
NationalityBritish
StatusClosed
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address41 Royston Hill
Hoyland
Barnsley
S74 9HQ
Director NameDennis Albert Martin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 12 June 2007)
RoleConsultant
Correspondence Address74 Cedar Glade
Dunnington
York
North Yorkshire
YO19 5PL
Director NameJohn Thomas Cowling
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 2006)
RoleCompany Director
Correspondence AddressManor Farm Main Street
Shadwell
Leeds
West Yorkshire
LS17 8JB

Location

Registered AddressMetic House, Ripley Drive
Normanton
West Yorkshire
WF6 1QT
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Application for striking-off (1 page)
11 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 May 2005Ad 06/05/05--------- £ si [email protected]=2000 £ ic 1000/3000 (2 pages)
17 May 2005Nc inc already adjusted 06/05/05 (1 page)
17 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)