Company NamePark Drive Sprotborough Developments Ltd
Company StatusDissolved
Company Number07020710
CategoryPrivate Limited Company
Incorporation Date16 September 2009(14 years, 7 months ago)
Dissolution Date12 October 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul Andrew Jacobs
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(2 weeks, 1 day after company formation)
Appointment Duration4 years (closed 12 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaclaren House Skerne Road
Driffield
YO25 6PN
Director NameJane Helen Beresford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(3 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 12 October 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressMaclaren House Skerne Road
Driffield
YO25 6PN
Director NameMr Gary Beresforde
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coppins
Doncaster Road
Barnburgh
South Yorkshire
DN5 7EG
Secretary NameGary Beresforde
NationalityBritish
StatusResigned
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coppins Doncaster Road
Barnburgh
Doncaster
South Yorkshire
DN5 7EG

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

1 at £1Gary Beresforde
25.00%
Ordinary
1 at £1Jane Beresforde
25.00%
Ordinary
1 at £1Paul Jacobs
25.00%
Ordinary
1 at £1Sarah Jacobs
25.00%
Ordinary

Financials

Year2014
Net Worth£89,404
Cash£98,229
Current Liabilities£8,827

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 October 2013Final Gazette dissolved following liquidation (1 page)
12 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2013Final Gazette dissolved following liquidation (1 page)
12 July 2013Return of final meeting in a members' voluntary winding up (10 pages)
12 July 2013Return of final meeting in a members' voluntary winding up (10 pages)
26 February 2013Registered office address changed from C/O Redman Nichols Butler Maclaren House Skerne Road Driffield North Humberside YO25 6PN England on 26 February 2013 (2 pages)
26 February 2013Registered office address changed from C/O Redman Nichols Butler Maclaren House Skerne Road Driffield North Humberside YO25 6PN England on 26 February 2013 (2 pages)
25 February 2013Appointment of a voluntary liquidator (1 page)
25 February 2013Appointment of a voluntary liquidator (1 page)
25 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-02-08
(1 page)
25 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 February 2013Declaration of solvency (3 pages)
25 February 2013Declaration of solvency (3 pages)
28 January 2013Registered office address changed from The Coppins Doncaster Road Barnburgh Doncaster South Yorkshire DN5 7EG on 28 January 2013 (1 page)
28 January 2013Registered office address changed from the Coppins Doncaster Road Barnburgh Doncaster South Yorkshire DN5 7EG on 28 January 2013 (1 page)
16 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 December 2012Appointment of Jane Beresforde as a director (2 pages)
1 December 2012Appointment of Jane Beresforde as a director on 29 November 2012 (2 pages)
15 October 2012Termination of appointment of Gary Beresforde as a secretary (1 page)
15 October 2012Termination of appointment of Gary Beresforde as a director (1 page)
15 October 2012Termination of appointment of Gary Beresforde as a secretary on 4 October 2012 (1 page)
15 October 2012Termination of appointment of Gary Beresforde as a director on 4 October 2012 (1 page)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 4
(5 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 4
(5 pages)
15 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
24 September 2010Appointment of Mr Paul Andrew Jacobs as a director (2 pages)
24 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
24 September 2010Appointment of Mr Paul Andrew Jacobs as a director (2 pages)
24 December 2009Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
24 December 2009Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
14 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares & share certificates
(2 pages)
29 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares & share certificates
(2 pages)
16 September 2009Incorporation (16 pages)
16 September 2009Incorporation (16 pages)