About

Registered Number: 06200481
Date of Incorporation: 03/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 8 months ago)
Registered Address: Sanderson House Station Road, Horsforth, Leeds, LS18 5NT

 

Having been setup in 2007, Crown Park Management Ltd are based in Leeds, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 03 April 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 27 May 2015
AAMD - Amended Accounts 28 April 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 11 April 2013
CH03 - Change of particulars for secretary 11 April 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 10 April 2013
AA - Annual Accounts 08 April 2013
AP01 - Appointment of director 04 April 2013
AAMD - Amended Accounts 05 July 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
AA - Annual Accounts 02 April 2012
SH01 - Return of Allotment of shares 26 October 2011
RESOLUTIONS - N/A 15 August 2011
SH01 - Return of Allotment of shares 15 August 2011
DISS40 - Notice of striking-off action discontinued 13 August 2011
AR01 - Annual Return 12 August 2011
SH01 - Return of Allotment of shares 11 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 31 March 2010
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 29 August 2008
287 - Change in situation or address of Registered Office 29 August 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
225 - Change of Accounting Reference Date 28 January 2008
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
RESOLUTIONS - N/A 18 June 2007
RESOLUTIONS - N/A 18 June 2007
RESOLUTIONS - N/A 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
RESOLUTIONS - N/A 17 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
NEWINC - New incorporation documents 03 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.