About

Registered Number: 06718572
Date of Incorporation: 08/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA

 

Based in North Yorkshire, De Vere W Park Ltd was founded on 08 October 2008, it's status at Companies House is "Dissolved". The company has one director listed as Kaushal, Sunita in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KAUSHAL, Sunita 30 March 2011 11 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 29 January 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 28 March 2018
RESOLUTIONS - N/A 16 January 2018
PSC05 - N/A 12 October 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 18 September 2015
TM01 - Termination of appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
AD01 - Change of registered office address 19 December 2014
AP01 - Appointment of director 10 December 2014
AP01 - Appointment of director 10 December 2014
AUD - Auditor's letter of resignation 25 November 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 14 October 2014
MR04 - N/A 14 April 2014
MR04 - N/A 14 April 2014
AD01 - Change of registered office address 24 March 2014
AD01 - Change of registered office address 19 March 2014
AP01 - Appointment of director 17 March 2014
AP01 - Appointment of director 17 March 2014
AP01 - Appointment of director 17 March 2014
AD01 - Change of registered office address 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
TM02 - Termination of appointment of secretary 17 March 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 08 October 2013
AD01 - Change of registered office address 27 August 2013
TM01 - Termination of appointment of director 01 July 2013
AD01 - Change of registered office address 01 July 2013
AP01 - Appointment of director 05 June 2013
CH01 - Change of particulars for director 05 November 2012
CH01 - Change of particulars for director 05 November 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 03 October 2012
CH01 - Change of particulars for director 05 September 2012
CH01 - Change of particulars for director 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH03 - Change of particulars for secretary 09 February 2012
AR01 - Annual Return 04 January 2012
AD01 - Change of registered office address 05 December 2011
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 19 September 2011
AD01 - Change of registered office address 06 May 2011
AP03 - Appointment of secretary 30 March 2011
TM02 - Termination of appointment of secretary 30 March 2011
AD01 - Change of registered office address 30 March 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 17 March 2010
TM01 - Termination of appointment of director 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
CH01 - Change of particulars for director 09 November 2009
AR01 - Annual Return 14 October 2009
225 - Change of Accounting Reference Date 18 August 2009
MEM/ARTS - N/A 05 June 2009
CERTNM - Change of name certificate 16 May 2009
395 - Particulars of a mortgage or charge 12 November 2008
225 - Change of Accounting Reference Date 05 November 2008
225 - Change of Accounting Reference Date 03 November 2008
NEWINC - New incorporation documents 08 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2010 Fully Satisfied

N/A

Deed of accession and charge and relating to a debenure dated 17TH december 2007 31 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.