Company NamePark Lane Developments (Yorkshire) Limited
Company StatusDissolved
Company Number08548187
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 11 months ago)
Dissolution Date27 January 2021 (3 years, 3 months ago)
Previous NamePark Place Developments (Yorkshire) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Arnold Dennis
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2014(1 year, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 27 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMr Christopher William Dix
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Stoneybrook Close, West Bretton
Wakefield
West Yorkshire
WF4 4TP
Director NameMr Daniel James Davies
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(1 year, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Silkwood Court
Wakefield
West Yorkshire
WF5 9TP
Director NameMr Thomas Glyn Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(1 year, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Holywells Road
Ipswich
IP3 0DL

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

27 January 2021Final Gazette dissolved following liquidation (1 page)
27 October 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
13 September 2019Registered office address changed from 4 Silkwood Court Wakefield West Yorkshire WF5 9TP England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 13 September 2019 (2 pages)
12 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-28
(1 page)
12 September 2019Appointment of a voluntary liquidator (4 pages)
12 September 2019Statement of affairs (9 pages)
16 July 2019Termination of appointment of Daniel James Davies as a director on 16 July 2019 (1 page)
16 July 2019Notification of John Dennis as a person with significant control on 10 July 2019 (2 pages)
16 July 2019Termination of appointment of Thomas Glyn Davies as a director on 16 July 2019 (1 page)
16 July 2019Cessation of Landex Limited as a person with significant control on 10 July 2019 (1 page)
11 February 2019Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 July 2018Director's details changed for Mr John Arnold Dennis on 16 July 2018 (2 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
25 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
25 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 July 2016Director's details changed for Mr John Arnold Dennis on 1 June 2016 (2 pages)
15 July 2016Director's details changed for Mr John Arnold Dennis on 1 June 2016 (2 pages)
15 July 2016Registered office address changed from 3 Silkwood Court Wakefield West Yorkshire WF5 9TP to 4 Silkwood Court Wakefield West Yorkshire WF5 9TP on 15 July 2016 (1 page)
15 July 2016Registered office address changed from 3 Silkwood Court Wakefield West Yorkshire WF5 9TP to 4 Silkwood Court Wakefield West Yorkshire WF5 9TP on 15 July 2016 (1 page)
4 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
4 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 March 2015Appointment of Mr John Arnold Dennis as a director on 18 July 2014 (2 pages)
2 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
2 March 2015Appointment of Mr Daniel James Davies as a director on 18 July 2014 (2 pages)
2 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
2 March 2015Appointment of Mr John Arnold Dennis as a director on 18 July 2014 (2 pages)
2 March 2015Appointment of Mr Daniel James Davies as a director on 18 July 2014 (2 pages)
27 February 2015Termination of appointment of Christopher William Dix as a director on 1 January 2015 (1 page)
27 February 2015Termination of appointment of Christopher William Dix as a director on 1 January 2015 (1 page)
27 February 2015Appointment of Mr Thomas Glyn Davies as a director on 18 July 2014 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Termination of appointment of Christopher William Dix as a director on 1 January 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Appointment of Mr Thomas Glyn Davies as a director on 18 July 2014 (2 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
19 July 2013Change of name notice (2 pages)
19 July 2013Company name changed park place developments (yorkshire) LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-06
(2 pages)
19 July 2013Company name changed park place developments (yorkshire) LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-06
(2 pages)
19 July 2013Change of name notice (2 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)