Company NameNorth Park (Halifax) Limited
Company StatusDissolved
Company Number05572413
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 7 months ago)
Dissolution Date16 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter Nabridnyj
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkstyles Coal Pit Lane
Lower Cumberworth
Huddersfield
West Yorkshire
HD8 8PL
Secretary NameMr Stewart Paul Brown
NationalityBritish
StatusClosed
Appointed22 April 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 16 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Acorn Way
Pool-In-Wharfedale
Otley
West Yorkshire
LS21 1TY
Director NameMr Clive Roland Lloyd
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel House
Stocks Lane, Luddenden
Halifax
West Yorkshire
HX2 6PR
Director NameMr Ben Steven Marsden
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressTyburn House 11a Tyburn Lane
Emley
Huddersfield
West Yorkshire
HD8 9SP
Secretary NameMr Ben Steven Marsden
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressTyburn House 11a Tyburn Lane
Emley
Huddersfield
West Yorkshire
HD8 9SP

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£8,657
Cash£876
Current Liabilities£2,797,448

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2010Final Gazette dissolved following liquidation (1 page)
16 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2010Liquidators statement of receipts and payments (5 pages)
22 February 2010Liquidators' statement of receipts and payments to 29 June 2009 (5 pages)
22 February 2010Liquidators statement of receipts and payments to 29 June 2009 (5 pages)
22 February 2010Liquidators' statement of receipts and payments (5 pages)
9 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2009Appointment of a voluntary liquidator (1 page)
9 September 2009Appointment of a voluntary liquidator (1 page)
9 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2009Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page)
4 September 2009Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page)
10 July 2008Appointment of a voluntary liquidator (1 page)
10 July 2008Statement of affairs with form 4.19 (5 pages)
10 July 2008Statement of affairs with form 4.19 (5 pages)
10 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2008Appointment of a voluntary liquidator (1 page)
10 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-30
(1 page)
17 June 2008Registered office changed on 17/06/2008 from west house kings cross road halifax west yorkshire HX1 1EB (1 page)
17 June 2008Registered office changed on 17/06/2008 from west house kings cross road halifax west yorkshire HX1 1EB (1 page)
6 May 2008Secretary appointed stewart paul brown (1 page)
6 May 2008Appointment Terminated Director and Secretary benjamin marsden (1 page)
6 May 2008Appointment terminated director clive lloyd (1 page)
6 May 2008Secretary appointed stewart paul brown (1 page)
6 May 2008Appointment terminated director and secretary benjamin marsden (1 page)
6 May 2008Appointment Terminated Director clive lloyd (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
17 October 2007Return made up to 23/09/07; full list of members (3 pages)
17 October 2007Return made up to 23/09/07; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 November 2006Return made up to 23/09/06; full list of members (3 pages)
21 November 2006Return made up to 23/09/06; full list of members (3 pages)
3 November 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
3 November 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
9 May 2006Registered office changed on 09/05/06 from: oakley house 1 hungerford road edgerton huddersfield west yorkshire HD3 3AL (1 page)
9 May 2006Registered office changed on 09/05/06 from: oakley house 1 hungerford road edgerton huddersfield west yorkshire HD3 3AL (1 page)
6 May 2006Particulars of mortgage/charge (4 pages)
6 May 2006Particulars of mortgage/charge (5 pages)
6 May 2006Particulars of mortgage/charge (5 pages)
6 May 2006Particulars of mortgage/charge (4 pages)
6 May 2006Particulars of mortgage/charge (5 pages)
6 May 2006Particulars of mortgage/charge (4 pages)
6 May 2006Particulars of mortgage/charge (5 pages)
6 May 2006Particulars of mortgage/charge (4 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
23 September 2005Incorporation (25 pages)
23 September 2005Incorporation (25 pages)