York Business Park
York
YO26 6RS
Director Name | Park Leisure 2000 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 January 2014(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | Unit 1 Tudor Court York Business Park York YO26 6RS |
Director Name | Iain Nicoll Robertson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 16 Woodside Court 205 Broadgate Lane Horsforth Leeds LS18 5BS |
Secretary Name | Mr Stuart Jobbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Avenue Otley West Yorkshire LS21 2RT |
Director Name | Mr Stuart Jobbins |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Avenue Otley West Yorkshire LS21 2RT |
Director Name | Mr Alan Matthew Syers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 January 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 135 Temple Lane Copmanthorpe York North Yorkshire YO23 3TE |
Director Name | Mr Robert Marshall |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 08 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Evans Millshaw Leeds West Yorkshire LS11 8EG |
Secretary Name | Mr Robert Marshall |
---|---|
Status | Resigned |
Appointed | 31 December 2011(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 08 January 2014) |
Role | Company Director |
Correspondence Address | Evans Millshaw Leeds West Yorkshire LS11 8EG |
Telephone | 0113 2717334 |
---|---|
Telephone region | Leeds |
Registered Address | Tudor Court Opus Avenue York Business Park York YO26 6RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Curo Business Living Gp (No 2) 66.67% Ordinary A |
---|---|
1 at £1 | Business Living LTD 16.67% Ordinary B |
1 at £1 | Park Leisure 2000 LTD 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £5,833 |
Current Liabilities | £22,850 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 20 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
31 January 2024 | Notification of a person with significant control statement (2 pages) |
---|---|
20 December 2023 | Confirmation statement made on 20 December 2023 with updates (4 pages) |
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
1 June 2023 | Termination of appointment of Park Leisure 2000 Limited as a director on 22 May 2023 (1 page) |
1 June 2023 | Cessation of Park Leisure 2000 Limited as a person with significant control on 22 May 2023 (1 page) |
31 March 2023 | Confirmation statement made on 19 March 2023 with updates (4 pages) |
20 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
9 February 2023 | Termination of appointment of Simon Thomas Crack as a director on 9 February 2023 (1 page) |
9 February 2023 | Appointment of Mr David Hallam as a director on 9 February 2023 (2 pages) |
23 December 2022 | Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page) |
13 May 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
31 January 2022 | Director's details changed for Park Leisure 2000 Limited on 28 January 2022 (1 page) |
31 January 2022 | Change of details for Park Leisure 2000 Limited as a person with significant control on 28 January 2022 (2 pages) |
10 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 December 2021 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
20 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
10 August 2017 | Notification of Park Leisure 2000 Limited as a person with significant control on 1 April 2017 (1 page) |
10 August 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
10 August 2017 | Notification of Park Leisure 2000 Limited as a person with significant control on 10 August 2017 (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
2 June 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
28 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
17 December 2014 | Registered office address changed from Evans Millshaw Leeds West Yorkshire LS11 8EG to Tudor Court Opus Avenue York Business Park York YO26 6RS on 17 December 2014 (1 page) |
17 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
17 December 2014 | Registered office address changed from Evans Millshaw Leeds West Yorkshire LS11 8EG to Tudor Court Opus Avenue York Business Park York YO26 6RS on 17 December 2014 (1 page) |
1 October 2014 | Termination of appointment of Robert Marshall as a director on 8 January 2014 (1 page) |
1 October 2014 | Termination of appointment of Alan Matthew Syers as a director on 8 January 2014 (1 page) |
1 October 2014 | Termination of appointment of Robert Marshall as a director on 8 January 2014 (1 page) |
1 October 2014 | Termination of appointment of Robert Marshall as a director on 8 January 2014 (1 page) |
1 October 2014 | Termination of appointment of Alan Matthew Syers as a director on 8 January 2014 (1 page) |
1 October 2014 | Termination of appointment of Alan Matthew Syers as a director on 8 January 2014 (1 page) |
17 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
23 January 2014 | Appointment of Park Leisure 2000 Limited as a director (2 pages) |
23 January 2014 | Appointment of Park Leisure 2000 Limited as a director (2 pages) |
20 January 2014 | Appointment of Mr Simon Thomas Crack as a director (2 pages) |
20 January 2014 | Appointment of Mr Simon Thomas Crack as a director (2 pages) |
17 January 2014 | Termination of appointment of Robert Marshall as a secretary (1 page) |
17 January 2014 | Termination of appointment of Robert Marshall as a secretary (1 page) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
4 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
4 December 2013 | Resolutions
|
4 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
4 December 2013 | Resolutions
|
4 December 2013 | Change of share class name or designation (2 pages) |
4 December 2013 | Change of share class name or designation (2 pages) |
3 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Appointment of Mr Robert Marshall as a secretary (1 page) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
13 January 2012 | Appointment of Mr Robert Marshall as a director (2 pages) |
13 January 2012 | Appointment of Mr Robert Marshall as a director (2 pages) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
13 January 2012 | Appointment of Mr Robert Marshall as a secretary (1 page) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a director (1 page) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a director (1 page) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
30 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
21 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
24 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
5 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
5 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
6 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from c/o evans of leeds LIMITED millshaw leeds west yorkshire LS11 8EG (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from c/o evans of leeds LIMITED millshaw leeds west yorkshire LS11 8EG (1 page) |
12 February 2009 | Director appointed mr stuart jobbins (1 page) |
12 February 2009 | Director appointed mr alan matthew syers (1 page) |
12 February 2009 | Director appointed mr alan matthew syers (1 page) |
12 February 2009 | Appointment terminated director iain robertson (1 page) |
12 February 2009 | Director appointed mr stuart jobbins (1 page) |
12 February 2009 | Appointment terminated director iain robertson (1 page) |
19 March 2008 | Incorporation (23 pages) |
19 March 2008 | Incorporation (23 pages) |