Company NameNorthpark Diamond Drilling & Chasing Limited
Company StatusDissolved
Company Number05448188
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRobert Parker
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleDiamond Driller
Correspondence Address117 Ossett Lane
Dewsbury
West Yorkshire
WF12 8NL
Secretary NameJames Gilbert
NationalityBritish
StatusClosed
Appointed31 July 2007(2 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 15 October 2013)
RoleOffice Administrator
Correspondence Address36 Oakwood Grove
Horbury
Wakefield
West Yorks
WF4 5JE
Director NameGary Lee Parker
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleDiamond Driller
Correspondence Address35 Pildacre Lane
Chickenley
Dewsbury
West Yorkshire
WF12 8NR
Secretary NameJanet Ackroyd
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Ridgeway Drive
Birstall
Batley
West Yorkshire
WF17 0NU

Location

Registered AddressUnit 4 Green Lane Ind Estate Green Lane
Horbury
Wakefield
West Yorks
WF4 5DY
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire

Shareholders

85 at 1Robert Parker
85.00%
Ordinary
15 at 1Ms Angela Jane Parker
15.00%
Ordinary

Financials

Year2014
Turnover£245,783
Gross Profit£123,000
Net Worth£12,161
Current Liabilities£133,761

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
2 February 2012Restoration by order of the court (7 pages)
2 February 2012Restoration by order of the court (7 pages)
4 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2011Final Gazette dissolved following liquidation (1 page)
4 August 2011Final Gazette dissolved following liquidation (1 page)
4 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 March 2011Liquidators' statement of receipts and payments to 18 February 2011 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 18 February 2011 (5 pages)
4 March 2011Liquidators statement of receipts and payments to 18 February 2011 (5 pages)
26 February 2010Appointment of a voluntary liquidator (1 page)
26 February 2010Appointment of a voluntary liquidator (1 page)
26 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-19
(1 page)
26 February 2010Statement of affairs with form 4.19 (8 pages)
26 February 2010Statement of affairs with form 4.19 (8 pages)
28 July 2009Return made up to 10/05/09; full list of members (3 pages)
28 July 2009Return made up to 10/05/09; full list of members (3 pages)
27 July 2009Secretary's Change of Particulars / james gilbert / 27/07/2009 / HouseName/Number was: , now: 36; Street was: 114 northfield lane, now: oakwood grove; Post Code was: WF4 5HS, now: WF4 5JE (1 page)
27 July 2009Secretary's change of particulars / james gilbert / 27/07/2009 (1 page)
24 February 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
24 February 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
30 December 2008Registered office changed on 30/12/2008 from suite 23 batley technology centre technology drive batley west yorkshire WF17 6ER (1 page)
30 December 2008Registered office changed on 30/12/2008 from suite 23 batley technology centre technology drive batley west yorkshire WF17 6ER (1 page)
22 October 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 June 2008Return made up to 10/05/08; full list of members (3 pages)
3 June 2008Return made up to 10/05/08; full list of members (3 pages)
28 December 2007Registered office changed on 28/12/07 from: 117 ossett lane dewsbury west yorkshire WF12 8NL (1 page)
28 December 2007Registered office changed on 28/12/07 from: 117 ossett lane dewsbury west yorkshire WF12 8NL (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007Return made up to 10/05/07; full list of members (3 pages)
18 September 2007Return made up to 10/05/07; full list of members (3 pages)
18 September 2007New secretary appointed (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Secretary resigned (1 page)
1 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 July 2006Return made up to 10/05/06; full list of members (3 pages)
5 July 2006Return made up to 10/05/06; full list of members (3 pages)
10 May 2005Incorporation (17 pages)
10 May 2005Incorporation (17 pages)