About

Registered Number: 04270653
Date of Incorporation: 15/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2015 (8 years and 5 months ago)
Registered Address: Bdo Llp 3, Hardman Street, Manchester, Lancashire, M3 3AT

 

Elm Park Developments Ltd was registered on 15 August 2001, it's status is listed as "Dissolved". This organisation has no directors.

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 12 November 2015
4.43 - Notice of final meeting of creditors 12 August 2015
LIQ MISC - N/A 28 July 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 28 July 2014
LIQ MISC OC - N/A 28 July 2014
LIQ MISC - N/A 11 September 2013
AD01 - Change of registered office address 13 June 2013
LIQ MISC - N/A 17 September 2012
AD01 - Change of registered office address 08 August 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 08 August 2011
COCOMP - Order to wind up 27 July 2011
LQ01 - Notice of appointment of receiver or manager 01 July 2011
AR01 - Annual Return 16 August 2010
AA01 - Change of accounting reference date 24 June 2010
AA - Annual Accounts 07 May 2010
AA - Annual Accounts 07 September 2009
DISS40 - Notice of striking-off action discontinued 05 September 2009
363a - Annual Return 03 September 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
363a - Annual Return 08 September 2008
225 - Change of Accounting Reference Date 17 January 2008
363a - Annual Return 03 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
287 - Change in situation or address of Registered Office 27 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
225 - Change of Accounting Reference Date 10 October 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 16 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
395 - Particulars of a mortgage or charge 03 December 2004
395 - Particulars of a mortgage or charge 30 October 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 11 October 2002
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
287 - Change in situation or address of Registered Office 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
NEWINC - New incorporation documents 15 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 November 2004 Outstanding

N/A

Debenture 29 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.