Company NamePark Structure Limited
Company StatusDissolved
Company Number09730215
CategoryPrivate Limited Company
Incorporation Date12 August 2015(8 years, 8 months ago)
Dissolution Date9 February 2021 (3 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Debra Lorraine Burrows
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2015(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressNo. 1 St. Paul's Square
Liverpool
Merseyside
L3 9SJ
Director NameMr William John Burrows
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2015(same day as company formation)
RoleMd/Chairman
Country of ResidenceEngland
Correspondence AddressNo. 1 St. Paul's Square
Liverpool
Merseyside
L3 9SJ

Location

Registered Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

9 February 2021Final Gazette dissolved following liquidation (1 page)
9 November 2020Return of final meeting in a members' voluntary winding up (12 pages)
21 July 2020Registered office address changed from No. 1 st. Paul's Square Liverpool Merseyside L3 9SJ United Kingdom to 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 21 July 2020 (2 pages)
8 July 2020Declaration of solvency (5 pages)
8 July 2020Appointment of a voluntary liquidator (3 pages)
8 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-26
(1 page)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
30 March 2020Current accounting period shortened from 31 May 2020 to 5 April 2020 (1 page)
19 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
25 June 2018Confirmation statement made on 22 June 2018 with updates (7 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
22 February 2018Statement of capital following an allotment of shares on 14 February 2018
  • GBP 105.0
(12 pages)
20 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
31 July 2017Previous accounting period shortened from 31 August 2017 to 31 May 2017 (1 page)
31 July 2017Previous accounting period shortened from 31 August 2017 to 31 May 2017 (1 page)
27 June 2017Notification of Debra Lorraine Burrows as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of William John Burrows as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Cessation of Hill Dickinson Trust Corporation Limited as a person with significant control on 22 June 2017 (1 page)
27 June 2017Cessation of Hill Dickinson Trust Corporation Limited as a person with significant control on 22 June 2017 (1 page)
27 June 2017Notification of William John Burrows as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Debra Lorraine Burrows as a person with significant control on 6 April 2016 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
9 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
9 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 104
(6 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 104
(6 pages)
14 October 2015Particulars of variation of rights attached to shares (3 pages)
14 October 2015Particulars of variation of rights attached to shares (3 pages)
14 October 2015Particulars of variation of rights attached to shares (3 pages)
14 October 2015Particulars of variation of rights attached to shares (2 pages)
14 October 2015Particulars of variation of rights attached to shares (3 pages)
14 October 2015Particulars of variation of rights attached to shares (3 pages)
14 October 2015Particulars of variation of rights attached to shares (3 pages)
14 October 2015Particulars of variation of rights attached to shares (2 pages)
14 October 2015Particulars of variation of rights attached to shares (3 pages)
14 October 2015Particulars of variation of rights attached to shares (2 pages)
14 October 2015Particulars of variation of rights attached to shares (3 pages)
14 October 2015Particulars of variation of rights attached to shares (2 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 70
  • GBP 30
  • GBP 1
  • GBP 1
  • GBP 1
  • GBP 1
(58 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 70
  • GBP 30
  • GBP 1
  • GBP 1
  • GBP 1
  • GBP 1
(58 pages)