About

Registered Number: 05748944
Date of Incorporation: 20/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 5 months ago)
Registered Address: Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, SN13 9GB

 

Ark (Cody Park) Ltd was founded on 20 March 2006 and has its registered office in Wiltshire, it has a status of "Dissolved". Ark (Cody Park) Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PERRYMENT, Ian Stuart 04 March 2013 - 1
MITCHELL, Richard Bruce 23 June 2010 04 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
SH01 - Return of Allotment of shares 22 May 2014
AR01 - Annual Return 24 March 2014
MR04 - N/A 25 February 2014
MR04 - N/A 25 February 2014
MR04 - N/A 25 February 2014
MR04 - N/A 25 February 2014
AA01 - Change of accounting reference date 22 October 2013
AA01 - Change of accounting reference date 23 September 2013
AD01 - Change of registered office address 23 September 2013
AR01 - Annual Return 05 April 2013
AD01 - Change of registered office address 08 March 2013
AP03 - Appointment of secretary 07 March 2013
TM02 - Termination of appointment of secretary 07 March 2013
AP01 - Appointment of director 07 March 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
AA - Annual Accounts 03 January 2013
CERTNM - Change of name certificate 16 October 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 20 December 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 16 August 2010
MG01 - Particulars of a mortgage or charge 30 July 2010
CH01 - Change of particulars for director 29 July 2010
AD01 - Change of registered office address 16 July 2010
AP01 - Appointment of director 01 July 2010
AP03 - Appointment of secretary 01 July 2010
CERTNM - Change of name certificate 30 June 2010
CONNOT - N/A 30 June 2010
DISS40 - Notice of striking-off action discontinued 05 June 2010
AR01 - Annual Return 04 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
TM01 - Termination of appointment of director 19 May 2010
CH01 - Change of particulars for director 16 April 2010
TM01 - Termination of appointment of director 15 January 2010
288b - Notice of resignation of directors or secretaries 11 September 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 15 April 2009
363a - Annual Return 08 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
AA - Annual Accounts 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
363a - Annual Return 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
287 - Change in situation or address of Registered Office 22 September 2006
395 - Particulars of a mortgage or charge 06 April 2006
395 - Particulars of a mortgage or charge 06 April 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
NEWINC - New incorporation documents 20 March 2006

Mortgages & Charges

Description Date Status Charge by
Account pledge agreement 06 February 2013 Fully Satisfied

N/A

Deed of assignment and confirmation of a debenture 26 July 2010 Fully Satisfied

N/A

Security agreement 29 March 2006 Fully Satisfied

N/A

Debenture 29 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.