PARK ROW ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

PARK ROW ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03941876

Incorporation date

06/03/2000

Size

Full

Contacts

Registered address

Registered address

Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2000)
dot icon14/09/2018
Final Gazette dissolved following liquidation
dot icon14/06/2018
Return of final meeting in a creditors' voluntary winding up
dot icon29/06/2017
Liquidators' statement of receipts and payments to 2017-04-24
dot icon13/10/2016
Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 2016-10-14
dot icon05/07/2016
Liquidators' statement of receipts and payments to 2016-04-24
dot icon30/06/2015
Liquidators' statement of receipts and payments to 2015-04-24
dot icon29/06/2014
Satisfaction of charge 1 in full
dot icon26/05/2014
Registered office address changed from C/O C/O Ambant Limited Marlow House Fifth Floor 1a Lloyd's Avenue London EC3N 3AA on 2014-05-27
dot icon21/05/2014
Statement of affairs with form 4.19
dot icon21/05/2014
Resolutions
dot icon21/05/2014
Appointment of a voluntary liquidator
dot icon09/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon24/04/2013
Full accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon03/12/2012
Registered office address changed from C/O 6Th Floor 14 South Parade Leeds West Yorkshire LS1 5QS United Kingdom on 2012-12-04
dot icon29/03/2012
Full accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon27/04/2011
Appointment of Mr Philip James Grant as a director
dot icon27/04/2011
Termination of appointment of John Scotter as a director
dot icon18/04/2011
Registered office address changed from Royal Liver Building Pier Head Liverpool Merseyside L3 1HT England on 2011-04-19
dot icon18/04/2011
Termination of appointment of Martin Bailey as a director
dot icon18/04/2011
Termination of appointment of Kevin Dobson as a director
dot icon18/04/2011
Appointment of Mr Steven Lee Crabb as a director
dot icon18/04/2011
Appointment of Helen Coppell as a secretary
dot icon18/04/2011
Termination of appointment of William Connolly as a secretary
dot icon06/04/2011
Register inspection address has been changed
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon16/01/2011
Registered office address changed from 5Th Floor Gallery House 125-131 the Headrow Leeds LS1 5RD on 2011-01-17
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon28/03/2010
Termination of appointment of George Mcgregor as a director
dot icon09/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon09/03/2010
Director's details changed for Mr George Mcgregor on 2010-03-10
dot icon09/03/2010
Director's details changed for Martin Bailey on 2010-03-10
dot icon03/02/2010
Termination of appointment of Peter Sprung as a director
dot icon15/12/2009
Statement of capital following an allotment of shares on 2009-12-11
dot icon29/10/2009
Termination of appointment of Carol Hardy as a director
dot icon28/09/2009
Ad 25/09/09\gbp si 1500000@1=1500000\gbp ic 23849000/25349000\
dot icon17/09/2009
Appointment terminated director steven burnett
dot icon15/07/2009
Full accounts made up to 2008-12-31
dot icon29/03/2009
Ad 26/03/09\gbp si 700000@1=700000\gbp ic 23149000/23849000\
dot icon29/03/2009
Gbp nc 23149000/26649000\26/03/09
dot icon19/03/2009
Return made up to 07/03/09; full list of members
dot icon22/12/2008
Ad 12/12/08\gbp si 1000000@1=1000000\gbp ic 22149000/23149000\
dot icon22/12/2008
Gbp nc 22149000/23149000\12/12/08
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/09/2008
Ad 26/09/08\gbp si 500000@1=500000\gbp ic 21649000/22149000\
dot icon29/09/2008
Gbp nc 21649000/22149000\26/09/08
dot icon02/09/2008
Director appointed mr george mcgregor
dot icon02/09/2008
Appointment terminated director peter denheen
dot icon03/08/2008
Return made up to 07/03/08; full list of members
dot icon29/06/2008
Ad 26/06/08\gbp si 2000000@1=2000000\gbp ic 19649000/21649000\
dot icon29/06/2008
Gbp nc 19649000/21649000\26/06/08
dot icon11/05/2008
Full accounts made up to 2007-12-31
dot icon16/12/2007
Nc inc already adjusted 05/12/07
dot icon16/12/2007
Ad 05/12/07--------- £ si 3500000@1=3500000 £ ic 16149000/19649000
dot icon16/12/2007
Resolutions
dot icon16/12/2007
Resolutions
dot icon01/07/2007
Director resigned
dot icon05/06/2007
Full accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 07/03/07; full list of members
dot icon24/04/2007
Director resigned
dot icon16/04/2007
Ad 28/03/07--------- £ si 4000000@1=4000000 £ ic 12149000/16149000
dot icon16/04/2007
Nc inc already adjusted 28/03/07
dot icon16/04/2007
Resolutions
dot icon16/04/2007
Resolutions
dot icon24/09/2006
New director appointed
dot icon31/07/2006
Ad 28/06/06--------- £ si 4000000@1=4000000 £ ic 8149000/12149000
dot icon31/07/2006
Nc inc already adjusted 28/06/06
dot icon31/07/2006
Resolutions
dot icon31/07/2006
Resolutions
dot icon28/06/2006
New director appointed
dot icon28/06/2006
New director appointed
dot icon28/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Director resigned
dot icon10/05/2006
Full accounts made up to 2005-12-31
dot icon14/03/2006
Return made up to 07/03/06; full list of members
dot icon12/12/2005
Amended full accounts made up to 2004-12-31
dot icon01/12/2005
Auditor's resignation
dot icon13/06/2005
Full accounts made up to 2004-12-31
dot icon05/06/2005
Return made up to 07/03/05; full list of members
dot icon07/04/2005
Ad 21/03/05--------- £ si 8148000@1=8148000 £ ic 1000/8149000
dot icon07/04/2005
Nc inc already adjusted 21/03/05
dot icon07/04/2005
Resolutions
dot icon07/04/2005
Resolutions
dot icon21/03/2005
Ad 17/03/05--------- £ si 998@1=998 £ ic 2/1000
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon02/12/2004
Director resigned
dot icon02/12/2004
Director resigned
dot icon10/05/2004
Full accounts made up to 2003-12-31
dot icon12/03/2004
Return made up to 07/03/04; full list of members
dot icon12/08/2003
New secretary appointed
dot icon12/08/2003
Secretary resigned
dot icon27/05/2003
Full accounts made up to 2002-12-31
dot icon27/05/2003
Full accounts made up to 2002-04-30
dot icon08/05/2003
Director resigned
dot icon07/05/2003
New director appointed
dot icon24/04/2003
New director appointed
dot icon24/04/2003
New director appointed
dot icon23/04/2003
Registered office changed on 24/04/03 from: 5TH floor 80 cannon street london EC4N 6HL
dot icon11/04/2003
Return made up to 07/03/03; full list of members
dot icon07/04/2003
Certificate of change of name
dot icon26/09/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon01/09/2002
Registered office changed on 02/09/02 from: 1-6 lombard street london EC3V 9AA
dot icon16/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon22/07/2002
New director appointed
dot icon22/07/2002
Director resigned
dot icon22/07/2002
New secretary appointed
dot icon22/07/2002
Secretary resigned
dot icon21/07/2002
Return made up to 07/03/02; full list of members
dot icon16/07/2002
Certificate of change of name
dot icon07/05/2002
Director resigned
dot icon12/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon24/06/2001
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon05/06/2001
Return made up to 07/03/01; full list of members
dot icon01/05/2001
Certificate of change of name
dot icon04/03/2001
Registered office changed on 05/03/01 from: 112 wembley park drive wembley middlesex HA9 8HS
dot icon21/12/2000
Certificate of change of name
dot icon24/08/2000
Particulars of contract relating to shares
dot icon14/08/2000
Ad 22/06/00--------- £ si 1@1=1 £ ic 1/2
dot icon14/08/2000
Secretary resigned
dot icon14/08/2000
New secretary appointed;new director appointed
dot icon26/06/2000
Secretary resigned
dot icon26/06/2000
New secretary appointed;new director appointed
dot icon05/04/2000
Registered office changed on 06/04/00 from: 37 york road woking surrey GU22 7XN
dot icon19/03/2000
Secretary resigned
dot icon19/03/2000
Director resigned
dot icon19/03/2000
Registered office changed on 20/03/00 from: 46A syon lane isleworth middlesex TW7 5NQ
dot icon19/03/2000
New director appointed
dot icon19/03/2000
New secretary appointed
dot icon06/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crabb, Steven Lee
Director
28/03/2011 - Present
18
Bailey, Martin
Director
29/05/2006 - 28/03/2011
15
APEX NOMINEES LIMITED
Nominee Director
06/03/2000 - 09/03/2000
2361
Newman, Timothy John
Director
29/06/2002 - 31/12/2006
10
Hammond, William Gaunt
Director
21/06/2000 - 09/04/2002
18

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 ROW ASSOCIATES LIMITED

PARK ROW ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 06/03/2000 with the registered office located at Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DL. There are currently 3 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 ROW ASSOCIATES LIMITED?

toggle

PARK ROW ASSOCIATES LIMITED is currently Dissolved. It was registered on 06/03/2000 and dissolved on 14/09/2018.

Where is PARK ROW ASSOCIATES LIMITED located?

toggle

PARK ROW ASSOCIATES LIMITED is registered at Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DL.

What does PARK ROW ASSOCIATES LIMITED do?

toggle

PARK ROW ASSOCIATES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for PARK ROW ASSOCIATES LIMITED?

toggle

The latest filing was on 14/09/2018: Final Gazette dissolved following liquidation.