About

Registered Number: 09454101
Date of Incorporation: 23/02/2015 (10 years and 1 month ago)
Company Status: Liquidation
Registered Address: Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE

 

Based in Exeter, National Parks Uk Ltd was setup in 2015, it's status is listed as "Liquidation". Mcdade, Xander, Milton, Robin John, Ratcliffe, Gareth William, Cllr, Cook, Kathryn Ann, Bryden, Duncan, Mckay, Linda, Roberts, Edmund Caerwyn, Cllr are the current directors of the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDADE, Xander 01 October 2018 - 1
MILTON, Robin John 05 July 2017 - 1
RATCLIFFE, Gareth William, Cllr 28 June 2019 - 1
BRYDEN, Duncan 23 February 2015 26 June 2015 1
MCKAY, Linda 23 February 2015 01 March 2017 1
ROBERTS, Edmund Caerwyn, Cllr 23 February 2015 28 June 2017 1
Secretary Name Appointed Resigned Total Appointments
COOK, Kathryn Ann 23 February 2015 29 May 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 31 December 2019
RESOLUTIONS - N/A 30 December 2019
RESOLUTIONS - N/A 30 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2019
LIQ01 - N/A 30 December 2019
AA - Annual Accounts 18 December 2019
AP01 - Appointment of director 05 August 2019
AP01 - Appointment of director 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
AP01 - Appointment of director 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
AP01 - Appointment of director 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
AP01 - Appointment of director 12 July 2019
TM01 - Termination of appointment of director 03 July 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 19 December 2018
AP01 - Appointment of director 15 August 2018
AP01 - Appointment of director 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
TM02 - Termination of appointment of secretary 29 May 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 28 December 2017
AP01 - Appointment of director 06 July 2017
CH01 - Change of particulars for director 06 July 2017
AP01 - Appointment of director 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
CH03 - Change of particulars for secretary 04 July 2017
AP01 - Appointment of director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
CS01 - N/A 07 March 2017
AP01 - Appointment of director 02 March 2017
TM01 - Termination of appointment of director 01 March 2017
AA - Annual Accounts 26 October 2016
AD01 - Change of registered office address 25 October 2016
AP01 - Appointment of director 04 July 2016
TM01 - Termination of appointment of director 01 July 2016
AP01 - Appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
AR01 - Annual Return 21 March 2016
AA01 - Change of accounting reference date 08 September 2015
AP01 - Appointment of director 08 September 2015
AP01 - Appointment of director 30 June 2015
AP01 - Appointment of director 29 June 2015
AP01 - Appointment of director 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
NEWINC - New incorporation documents 23 February 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.