POOLS ON THE PARK LIMITED

Register to unlock more data on OkredoRegister

POOLS ON THE PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03537856

Incorporation date

30/03/1998

Size

Dormant

Contacts

Registered address

Registered address

Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire DE5 3SWCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1998)
dot icon11/09/2017
Final Gazette dissolved via voluntary strike-off
dot icon07/07/2017
Voluntary strike-off action has been suspended
dot icon22/05/2017
First Gazette notice for voluntary strike-off
dot icon14/05/2017
Application to strike the company off the register
dot icon20/04/2016
Accounts for a dormant company made up to 2015-08-31
dot icon03/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon23/11/2015
Registered office address changed from 20 Brookhill Road Brookhill Industrial Estate Pinxton Nottinghamshire NG16 6NT to Brook House Asher Lane Business Park Asher Lane Pentrich Derbyshire DE5 3SW on 2015-11-24
dot icon07/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon30/03/2015
Accounts for a dormant company made up to 2014-08-31
dot icon05/01/2015
Registered office address changed from Unit 2 Longwood Road Brookhill Road Industrial Estate Pinxton Nottinghamshire NG16 6NT to 20 Brookhill Road Brookhill Industrial Estate Pinxton Nottinghamshire NG16 6NT on 2015-01-06
dot icon22/04/2014
Accounts for a dormant company made up to 2013-08-31
dot icon10/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon11/03/2013
Accounts for a dormant company made up to 2012-08-31
dot icon17/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon17/05/2012
Director's details changed for Mr Jason John Melrose on 2012-05-18
dot icon17/05/2012
Secretary's details changed for Mr Jason John Melrose on 2012-05-18
dot icon17/05/2012
Director's details changed for Alexander Campbell Anderson on 2012-05-18
dot icon15/12/2011
Accounts for a dormant company made up to 2011-08-31
dot icon11/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon20/01/2011
Accounts for a dormant company made up to 2010-08-31
dot icon20/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon19/12/2009
Accounts for a dormant company made up to 2009-08-31
dot icon27/04/2009
Return made up to 31/03/09; full list of members
dot icon06/04/2009
Accounts for a dormant company made up to 2008-08-31
dot icon23/02/2009
Registered office changed on 24/02/2009 from unit 2 longwood road brookhill road industrial estate pinxton nottinghamshire NG16 6NT
dot icon23/02/2009
Registered office changed on 24/02/2009 from c/o cobra coatings LIMITED 20 brookhill road brookhill road industrial estate pinxton nottinghamshire NG16 6NT
dot icon02/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon27/04/2008
Return made up to 31/03/08; no change of members
dot icon03/03/2008
Registered office changed on 04/03/2008 from libson house 5-7 st mary's gate derby derbyshire DE1 3JA
dot icon05/07/2007
Accounts for a dormant company made up to 2006-08-31
dot icon24/04/2007
Return made up to 31/03/07; full list of members
dot icon20/04/2007
Director resigned
dot icon17/05/2006
Accounts for a dormant company made up to 2005-08-31
dot icon18/04/2006
Return made up to 31/03/06; full list of members
dot icon15/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon03/05/2005
Registered office changed on 04/05/05 from: 42-46 high street esher surrey KT10 9QY
dot icon28/04/2005
New secretary appointed;new director appointed
dot icon24/04/2005
Secretary resigned
dot icon10/04/2005
Return made up to 31/03/05; full list of members
dot icon20/07/2004
Director resigned
dot icon17/05/2004
Return made up to 31/03/04; full list of members
dot icon31/03/2004
Full accounts made up to 2003-08-31
dot icon27/07/2003
Director resigned
dot icon27/06/2003
Full accounts made up to 2002-08-31
dot icon03/05/2003
Return made up to 31/03/03; full list of members
dot icon13/11/2002
Director's particulars changed
dot icon27/08/2002
Director's particulars changed
dot icon01/05/2002
Return made up to 31/03/02; full list of members
dot icon28/04/2002
Full accounts made up to 2001-08-31
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon07/08/2001
Resolutions
dot icon07/08/2001
Resolutions
dot icon07/08/2001
Resolutions
dot icon07/06/2001
Director resigned
dot icon08/04/2001
Return made up to 31/03/01; full list of members
dot icon02/04/2001
Full accounts made up to 2000-08-31
dot icon21/09/2000
Director's particulars changed
dot icon14/06/2000
Return made up to 31/03/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-08-31
dot icon16/08/1999
Accounting reference date extended from 31/03/99 to 31/08/99
dot icon25/07/1999
New director appointed
dot icon08/07/1999
New director appointed
dot icon04/07/1999
New secretary appointed
dot icon17/05/1999
Secretary resigned;director resigned
dot icon27/04/1999
Registered office changed on 28/04/99 from: costock grange farm nottingham road loughborough leicestershire LE12 6XE
dot icon08/04/1999
Return made up to 31/03/99; full list of members
dot icon02/03/1999
Director resigned
dot icon19/08/1998
Registered office changed on 20/08/98 from: regent house lysander close clifton york YO30 4GA
dot icon18/08/1998
Director resigned
dot icon18/08/1998
Secretary resigned;director resigned
dot icon18/08/1998
New secretary appointed;new director appointed
dot icon18/08/1998
New director appointed
dot icon11/08/1998
Ad 04/08/98--------- £ si 48@1=48 £ ic 2/50
dot icon11/05/1998
New secretary appointed;new director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
Registered office changed on 12/05/98 from: parkville house bridge street greenway pinner middlesex HA5 3SP
dot icon27/04/1998
Secretary resigned
dot icon27/04/1998
Director resigned
dot icon27/04/1998
Registered office changed on 28/04/98 from: 381 kingsway hove east sussex BN3 4QD
dot icon30/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2015
dot iconLast change occurred
30/08/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2015
dot iconNext account date
30/08/2016
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Venus, David Anthony
Secretary
09/05/1999 - 12/04/2005
79
Melrose, Jason John
Director
03/08/1998 - 09/05/1999
31
BRIGHTON DIRECTOR LIMITED
Nominee Director
30/03/1998 - 05/04/1998
9606
BRIGHTON SECRETARY LIMITED
Nominee Secretary
30/03/1998 - 05/04/1998
9562
Anderson, Alexander Campbell
Director
03/08/1998 - Present
48

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 POOLS ON THE PARK LIMITED

POOLS ON THE PARK LIMITED is an(a) Dissolved company incorporated on 30/03/1998 with the registered office located at Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire DE5 3SW. 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 POOLS ON THE PARK LIMITED?

toggle

POOLS ON THE PARK LIMITED is currently Dissolved. It was registered on 30/03/1998 and dissolved on 11/09/2017.

Where is POOLS ON THE PARK LIMITED located?

toggle

POOLS ON THE PARK LIMITED is registered at Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire DE5 3SW.

What does POOLS ON THE PARK LIMITED do?

toggle

POOLS ON THE PARK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for POOLS ON THE PARK LIMITED?

toggle

The latest filing was on 11/09/2017: Final Gazette dissolved via voluntary strike-off.