Company NameWidnes Business Park Ltd
Company StatusDissolved
Company Number09002621
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous NameWoodhead House Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard James Sherwood
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(same day as company formation)
RoleProperty Trader
Country of ResidenceUnited Kingdom
Correspondence AddressWest Barn
Newport
Isle Of Wight
PO30 3AP
Director NameMr Nicholas Saul Morley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(2 weeks, 5 days after company formation)
Appointment Duration1 month (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 209 28 Old Brompton Road
London
SW7 3SS
Director NameMr Nicholas Saul Morley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(1 month, 2 weeks after company formation)
Appointment Duration3 days (resigned 04 June 2014)
RoleCompany Director
Country of ResidenceENG
Correspondence AddressFlat 209 208 Old Brompton Road
London
SW7 3SS
Director NameMr Nicholas Saul Morley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(1 month, 2 weeks after company formation)
Appointment Duration2 days (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceENG
Correspondence Address209 Flat 28 Old Brompton Road
London
SW7 3SS
Director NameProspect Estates Limited (Corporation)
StatusResigned
Appointed17 April 2014(same day as company formation)
Correspondence AddressProspect Court 2 Courthouse Street
Otley
West Yorkshire
LS21 1AQ

Contact

Websiteprospectestates.com
Telephone01943 850111
Telephone regionGuiseley

Location

Registered AddressProspect Court
2 Courthouse Street
Otley
West Yorkshire
LS21 1AQ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Prospect Estates LTD
100.00%
Ordinary A

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
30 March 2016Application to strike the company off the register (3 pages)
30 March 2016Application to strike the company off the register (3 pages)
3 February 2016Termination of appointment of Prospect Estates Limited as a director on 1 February 2016 (1 page)
3 February 2016Termination of appointment of Prospect Estates Limited as a director on 1 February 2016 (1 page)
15 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
15 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
30 October 2014Termination of appointment of Nicholas Saul Morley as a director on 4 June 2014 (1 page)
30 October 2014Termination of appointment of Nicholas Saul Morley as a director on 4 June 2014 (1 page)
30 October 2014Termination of appointment of Nicholas Saul Morley as a director on 4 June 2014 (1 page)
5 August 2014Company name changed woodhead house LIMITED\certificate issued on 05/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-05
(3 pages)
5 August 2014Company name changed woodhead house LIMITED\certificate issued on 05/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-05
(3 pages)
6 June 2014Termination of appointment of Nicholas Saul Morley as a director on 6 June 2014 (1 page)
6 June 2014Appointment of Mr Nicholas Morley as a director on 6 May 2014 (2 pages)
6 June 2014Termination of appointment of Nicholas Saul Morley as a director on 6 June 2014 (1 page)
6 June 2014Termination of appointment of Nicholas Saul Morley as a director on 6 June 2014 (1 page)
6 June 2014Appointment of Mr Nicholas Morley as a director on 6 May 2014 (2 pages)
6 June 2014Appointment of Mr Nicholas Morley as a director on 6 May 2014 (2 pages)
6 June 2014Termination of appointment of Nicholas Saul Morley as a director on 6 June 2014 (1 page)
6 June 2014Termination of appointment of Nicholas Saul Morley as a director on 6 June 2014 (1 page)
6 June 2014Termination of appointment of Nicholas Saul Morley as a director on 6 June 2014 (1 page)
4 June 2014Appointment of Mr Nicholas Morley as a director on 4 June 2014 (2 pages)
4 June 2014Appointment of Mr Nicholas Morley as a director on 4 June 2014 (2 pages)
4 June 2014Appointment of Mr Nicholas Morley as a director on 4 June 2014 (2 pages)
3 June 2014Appointment of Mr Nicholas Morley as a director on 1 June 2014 (2 pages)
3 June 2014Appointment of Mr Nicholas Morley as a director on 1 June 2014 (2 pages)
3 June 2014Appointment of Mr Nicholas Morley as a director on 1 June 2014 (2 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 2
(23 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 2
(23 pages)