About

Registered Number: 04293065
Date of Incorporation: 25/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2020 (3 years and 10 months ago)
Registered Address: Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Based in Greater Manchester, New Park House Ltd was founded on 25 September 2001, it's status at Companies House is "Dissolved". New Park House Ltd has no directors listed. We don't currently know the number of employees at New Park House Ltd.

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 13 June 2020
LIQ14 - N/A 13 March 2020
AD01 - Change of registered office address 07 February 2019
RESOLUTIONS - N/A 06 February 2019
LIQ02 - N/A 06 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 February 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 27 September 2018
AD01 - Change of registered office address 26 April 2018
AD01 - Change of registered office address 14 March 2018
AA01 - Change of accounting reference date 01 February 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 13 October 2016
TM01 - Termination of appointment of director 28 September 2016
TM02 - Termination of appointment of secretary 28 September 2016
MR04 - N/A 14 September 2016
MR04 - N/A 14 September 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 01 October 2015
MR01 - N/A 19 May 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 06 June 2014
CH03 - Change of particulars for secretary 20 February 2014
CH01 - Change of particulars for director 20 February 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 30 July 2013
CH01 - Change of particulars for director 22 November 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 30 July 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
AR01 - Annual Return 29 September 2011
AA01 - Change of accounting reference date 08 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 08 October 2010
TM01 - Termination of appointment of director 18 March 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 29 April 2008
CERTNM - Change of name certificate 18 February 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 13 December 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 October 2006
AA - Annual Accounts 16 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
363s - Annual Return 03 October 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
225 - Change of Accounting Reference Date 02 July 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 04 October 2004
287 - Change in situation or address of Registered Office 16 February 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 27 July 2003
363s - Annual Return 09 October 2002
395 - Particulars of a mortgage or charge 15 March 2002
395 - Particulars of a mortgage or charge 09 March 2002
225 - Change of Accounting Reference Date 28 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
287 - Change in situation or address of Registered Office 25 February 2002
288b - Notice of resignation of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
287 - Change in situation or address of Registered Office 28 October 2001
RESOLUTIONS - N/A 28 September 2001
RESOLUTIONS - N/A 28 September 2001
RESOLUTIONS - N/A 28 September 2001
NEWINC - New incorporation documents 25 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2015 Outstanding

N/A

Legal charge 28 February 2002 Fully Satisfied

N/A

Debenture 28 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.