Company NamePark Square Agencies Limited
Company StatusDissolved
Company Number06311508
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)
Dissolution Date28 October 2010 (13 years, 6 months ago)

Directors

Director NameIan Richard Park
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bryan Road
Elland
HX5 0QZ
Secretary NameDiane Park
NationalityBritish
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Bryan Road
Elland
HX5 0QZ

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 October 2010Final Gazette dissolved following liquidation (1 page)
28 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2010Liquidators statement of receipts and payments to 8 July 2010 (5 pages)
28 July 2010Liquidators' statement of receipts and payments to 8 July 2010 (5 pages)
28 July 2010Liquidators' statement of receipts and payments to 26 June 2010 (5 pages)
28 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
28 July 2010Liquidators statement of receipts and payments to 26 June 2010 (5 pages)
28 July 2010Liquidators statement of receipts and payments to 8 July 2010 (5 pages)
28 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
21 January 2010Liquidators' statement of receipts and payments to 26 December 2009 (5 pages)
21 January 2010Liquidators statement of receipts and payments to 26 December 2009 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
22 July 2009Liquidators statement of receipts and payments to 26 June 2009 (5 pages)
22 July 2009Liquidators' statement of receipts and payments to 26 June 2009 (5 pages)
3 July 2008Statement of affairs with form 4.19 (7 pages)
3 July 2008Statement of affairs with form 4.19 (7 pages)
3 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-27
(1 page)
3 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2008Appointment of a voluntary liquidator (1 page)
3 July 2008Appointment of a voluntary liquidator (1 page)
11 June 2008Registered office changed on 11/06/2008 from 19 bryan road elland HX5 0QZ (1 page)
11 June 2008Registered office changed on 11/06/2008 from 19 bryan road elland HX5 0QZ (1 page)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
24 July 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
24 July 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
13 July 2007Incorporation (17 pages)
13 July 2007Incorporation (17 pages)