About

Registered Number: 04494184
Date of Incorporation: 24/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/07/2015 (8 years and 11 months ago)
Registered Address: Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN

 

Middle Park (UK) Ltd was established in 2002. This organisation has no directors. We don't know the number of employees at this business.

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 01 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 01 April 2015
4.68 - Liquidator's statement of receipts and payments 21 May 2014
4.68 - Liquidator's statement of receipts and payments 16 May 2013
4.40 - N/A 04 April 2013
4.68 - Liquidator's statement of receipts and payments 22 June 2012
4.68 - Liquidator's statement of receipts and payments 18 June 2012
RESOLUTIONS - N/A 04 May 2010
4.20 - N/A 04 May 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 04 May 2010
AD01 - Change of registered office address 08 April 2010
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 30 January 2007
287 - Change in situation or address of Registered Office 02 November 2006
363s - Annual Return 27 October 2006
395 - Particulars of a mortgage or charge 18 October 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 28 July 2005
287 - Change in situation or address of Registered Office 18 April 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 05 November 2003
395 - Particulars of a mortgage or charge 20 May 2003
288b - Notice of resignation of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2002
225 - Change of Accounting Reference Date 12 August 2002
NEWINC - New incorporation documents 24 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 October 2006 Outstanding

N/A

Debenture 12 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.