Company NameHendys (West Park) Limited
Company StatusDissolved
Company Number05714719
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameNigel Crinson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressGarden Cottages
13 Weardley Lane
Harewood
Leeds
LS17 9LS
Director NameJosephine Clare Garvey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressGarden Cottage
13 Weardley Lane
Harewood
Leeds
LS17 9LS
Director NameJacqueline Sillars
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleEstate Agent
Correspondence Address11 Potternewton Gardens
Chapel Allerton
Leeds
LS7 3DL
Secretary NameNigel Crinson
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Cottages
13 Weardley Lane
Harewood
Leeds
LS17 9LS
Director NameNicholas Simon Boyes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(5 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 March 2007)
RoleSales Director
Correspondence AddressEastfield Cottage
Ryther Road, Ulleskelf
Tadcaster
North Yorkshire
LS24 9DL

Location

Registered Address116-118 Harrogate Road
Chapel Allerton
Leeds
LS7 4NY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
12 February 2009Application for striking-off (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 October 2008Director's change of particulars / jacqueline sillars / 14/10/2008 (1 page)
3 March 2008Return made up to 20/02/08; full list of members (4 pages)
10 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
8 May 2007Return made up to 20/02/07; full list of members (3 pages)
3 May 2007Director resigned (1 page)
22 September 2006Particulars of mortgage/charge (7 pages)
19 September 2006New director appointed (2 pages)
2 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
20 February 2006Registered office changed on 20/02/06 from: 116-118 harrogate road chapel allerton leeds LS17 9LS (1 page)