PARK ROSE LIMITED

Register to unlock more data on OkredoRegister

PARK ROSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02610531

Incorporation date

13/05/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Chapel, Bridge Street, Driffield YO25 6DACopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1991)
dot icon08/11/2018
Final Gazette dissolved following liquidation
dot icon08/08/2018
Return of final meeting in a creditors' voluntary winding up
dot icon12/11/2017
Liquidators' statement of receipts and payments to 2017-07-19
dot icon14/11/2016
Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 2016-11-15
dot icon27/09/2016
Liquidators' statement of receipts and payments to 2016-07-19
dot icon24/09/2015
Liquidators' statement of receipts and payments to 2015-07-19
dot icon16/09/2014
Liquidators' statement of receipts and payments to 2014-07-19
dot icon18/09/2013
Liquidators' statement of receipts and payments to 2013-07-19
dot icon17/09/2013
Registered office address changed from 446-450 Kingstanding Birmingham B44 9SA on 2013-09-18
dot icon04/09/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/09/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/07/2012
Statement of affairs with form 4.19
dot icon25/07/2012
Appointment of a voluntary liquidator
dot icon25/07/2012
Resolutions
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/07/2011
Registered office address changed from 446-450 Kingstanding Birmingham B44 9SA England on 2011-07-11
dot icon10/07/2011
Termination of appointment of Stephen Cann as a secretary
dot icon10/07/2011
Termination of appointment of Beverly Berryman as a director
dot icon10/07/2011
Termination of appointment of Stephen Cann as a director
dot icon30/06/2011
Auditor's resignation
dot icon30/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon30/06/2011
Registered office address changed from 4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ on 2011-07-01
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon29/06/2011
Termination of appointment of Stephen Cann as a director
dot icon29/06/2011
Termination of appointment of Beverly Berryman as a director
dot icon29/06/2011
Termination of appointment of Stephen Cann as a secretary
dot icon21/06/2011
Appointment of Mr Trevor Gordon Dyer as a director
dot icon21/06/2011
Appointment of Mr David Gordon Rawson as a director
dot icon14/03/2011
Accounts for a small company made up to 2010-06-30
dot icon11/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon04/03/2010
Accounts for a small company made up to 2009-06-30
dot icon27/08/2009
Particulars of a mortgage or charge / charge no: 11
dot icon09/08/2009
Appointment terminated director david rawson
dot icon09/08/2009
Appointment terminated director michael blyth
dot icon14/05/2009
Return made up to 01/05/09; full list of members
dot icon01/04/2009
Full accounts made up to 2008-06-30
dot icon01/05/2008
Return made up to 01/05/08; full list of members
dot icon01/05/2008
Registered office changed on 02/05/2008 from 163 parker drive leicester leicestershire LE4 0JP
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon30/11/2007
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon21/06/2007
Return made up to 01/05/07; full list of members
dot icon25/05/2007
Particulars of mortgage/charge
dot icon05/03/2007
Full accounts made up to 2006-04-30
dot icon04/05/2006
Return made up to 01/05/06; full list of members
dot icon01/03/2006
Full accounts made up to 2005-04-30
dot icon03/05/2005
Return made up to 01/05/05; full list of members
dot icon20/01/2005
Full accounts made up to 2004-04-30
dot icon05/10/2004
Declaration of satisfaction of mortgage/charge
dot icon19/08/2004
Particulars of mortgage/charge
dot icon09/05/2004
Return made up to 01/05/04; full list of members
dot icon15/02/2004
Accounts for a small company made up to 2003-04-30
dot icon30/10/2003
Particulars of mortgage/charge
dot icon20/10/2003
Particulars of mortgage/charge
dot icon09/05/2003
Return made up to 01/05/03; full list of members
dot icon21/03/2003
Resolutions
dot icon21/03/2003
Auditor's resignation
dot icon14/01/2003
Full accounts made up to 2002-04-30
dot icon07/05/2002
Return made up to 01/05/02; full list of members
dot icon10/04/2002
Director resigned
dot icon05/03/2002
Declaration of satisfaction of mortgage/charge
dot icon31/01/2002
Full accounts made up to 2001-04-30
dot icon22/08/2001
Particulars of mortgage/charge
dot icon20/08/2001
Return made up to 14/05/01; full list of members
dot icon08/08/2001
Director resigned
dot icon31/07/2001
Registered office changed on 01/08/01 from: 66 lincolns inn fields london WC2A 3LH
dot icon15/02/2001
Full accounts made up to 2000-04-30
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon12/06/2000
Return made up to 14/05/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon19/05/1999
Return made up to 14/05/99; full list of members
dot icon15/02/1999
Full accounts made up to 1998-04-30
dot icon27/05/1998
Return made up to 14/05/98; full list of members
dot icon10/03/1998
Accounting reference date extended from 31/12/97 to 30/04/98
dot icon23/02/1998
Location of register of members
dot icon31/01/1998
Auditor's resignation
dot icon31/01/1998
Registered office changed on 01/02/98 from: carnaby covert lane carnaby bridlington YO15 3QF
dot icon31/01/1998
Director resigned
dot icon31/01/1998
Director resigned
dot icon31/01/1998
Director resigned
dot icon31/01/1998
New secretary appointed;new director appointed
dot icon31/01/1998
New director appointed
dot icon31/01/1998
New director appointed
dot icon27/01/1998
Declaration of satisfaction of mortgage/charge
dot icon27/01/1998
Declaration of satisfaction of mortgage/charge
dot icon20/01/1998
Auditor's resignation
dot icon19/10/1997
Accounts for a small company made up to 1996-12-31
dot icon15/06/1997
Return made up to 14/05/97; no change of members
dot icon27/10/1996
Accounts for a small company made up to 1995-12-31
dot icon04/06/1996
Return made up to 14/05/96; no change of members
dot icon01/09/1995
Declaration of satisfaction of mortgage/charge
dot icon11/06/1995
Full group accounts made up to 1994-12-31
dot icon18/05/1995
Return made up to 14/05/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Full group accounts made up to 1994-05-01
dot icon08/08/1994
Accounting reference date shortened from 30/04 to 31/12
dot icon23/05/1994
Return made up to 14/05/94; no change of members
dot icon24/01/1994
Full accounts made up to 1993-05-02
dot icon13/06/1993
Return made up to 14/05/93; full list of members
dot icon24/03/1993
Particulars of property mortgage/charge
dot icon24/03/1993
Particulars of property mortgage/charge
dot icon24/03/1993
Particulars of property mortgage/charge
dot icon16/03/1993
Resolutions
dot icon14/03/1993
Certificate of change of name
dot icon09/03/1993
Particulars of mortgage/charge
dot icon13/09/1992
Full accounts made up to 1992-04-30
dot icon17/06/1992
Return made up to 14/05/92; full list of members
dot icon10/03/1992
Director resigned
dot icon14/01/1992
Secretary resigned
dot icon14/01/1992
Director resigned
dot icon11/12/1991
New director appointed
dot icon18/11/1991
Registered office changed on 19/11/91 from: 5 parliament street hull north humberside HU1 2AZ
dot icon18/11/1991
Ad 01/11/91--------- £ si 89998@1=89998 £ ic 2/90000
dot icon18/11/1991
Resolutions
dot icon18/11/1991
Resolutions
dot icon18/11/1991
Resolutions
dot icon18/11/1991
Resolutions
dot icon18/11/1991
£ nc 100/90000 01/11/91
dot icon05/11/1991
Particulars of mortgage/charge
dot icon28/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon28/10/1991
Director resigned;new director appointed
dot icon28/10/1991
New director appointed
dot icon28/10/1991
New director appointed
dot icon28/10/1991
New director appointed
dot icon21/10/1991
Accounting reference date notified as 30/04
dot icon08/08/1991
Registered office changed on 09/08/91 from: 5 parliament street hull n humberside HU1 2AZ
dot icon08/08/1991
Secretary resigned;new secretary appointed;director resigned
dot icon08/08/1991
New director appointed
dot icon30/07/1991
Secretary resigned;new secretary appointed
dot icon30/07/1991
Director resigned;new director appointed
dot icon30/07/1991
Registered office changed on 31/07/91 from: 31 corsham street london N1 6DR
dot icon13/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyer, Trevor Gordon
Director
27/04/2011 - Present
14
L & A SECRETARIAL LIMITED
Nominee Secretary
13/05/1991 - 16/05/1991
6844
L & A REGISTRARS LIMITED
Nominee Director
13/05/1991 - 16/05/1991
6842
Berryman, Beverly John
Director
14/01/1998 - 27/04/2011
20
Shaw, Adrian Lindsey
Director
14/01/1998 - 27/02/2002
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PARK ROSE LIMITED

PARK ROSE LIMITED is an(a) Dissolved company incorporated on 13/05/1991 with the registered office located at The Chapel, Bridge Street, Driffield YO25 6DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PARK ROSE LIMITED?

toggle

PARK ROSE LIMITED is currently Dissolved. It was registered on 13/05/1991 and dissolved on 08/11/2018.

Where is PARK ROSE LIMITED located?

toggle

PARK ROSE LIMITED is registered at The Chapel, Bridge Street, Driffield YO25 6DA.

What does PARK ROSE LIMITED do?

toggle

PARK ROSE LIMITED operates in the Manufacture of other ceramic products (26.25 - SIC 2003) sector.

What is the latest filing for PARK ROSE LIMITED?

toggle

The latest filing was on 08/11/2018: Final Gazette dissolved following liquidation.