About

Registered Number: 04704640
Date of Incorporation: 20/03/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (7 years and 11 months ago)
Registered Address: Lyndene, Back Lane, Ashton Under Lyne, Lancashire, OL7 9JZ

 

Central Park Developments Ltd was registered on 20 March 2003 and has its registered office in Lancashire, it's status in the Companies House registry is set to "Dissolved". This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THURSTON, Denise Clare 20 March 2003 26 May 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 May 2016
DS01 - Striking off application by a company 22 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 23 December 2013
DISS40 - Notice of striking-off action discontinued 24 July 2013
AR01 - Annual Return 23 July 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 26 February 2010
DISS40 - Notice of striking-off action discontinued 28 August 2009
363a - Annual Return 27 August 2009
GAZ1 - First notification of strike-off action in London Gazette 21 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 24 April 2007
AA - Annual Accounts 05 January 2007
395 - Particulars of a mortgage or charge 04 December 2006
363s - Annual Return 28 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
395 - Particulars of a mortgage or charge 31 May 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 24 February 2005
395 - Particulars of a mortgage or charge 11 February 2005
AA - Annual Accounts 21 January 2005
DISS6 - Notice of striking-off action suspended 07 September 2004
GAZ1 - First notification of strike-off action in London Gazette 07 September 2004
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
287 - Change in situation or address of Registered Office 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 November 2006 Outstanding

N/A

Debenture 26 May 2006 Outstanding

N/A

Legal charge 26 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.