About

Registered Number: 04640450
Date of Incorporation: 17/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (6 years and 11 months ago)
Registered Address: Warden House, 37 Manor Road, Colchester, Essex, CO3 3LX

 

Based in Essex, Positiv Park Development Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. Sharlott, Teresa Jean, Hooper & Co are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARLOTT, Teresa Jean 01 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HOOPER & CO 17 January 2003 25 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2017
TM02 - Termination of appointment of secretary 10 January 2017
DISS16(SOAS) - N/A 22 October 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
DISS40 - Notice of striking-off action discontinued 26 March 2016
AR01 - Annual Return 24 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 25 February 2015
AP04 - Appointment of corporate secretary 25 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 22 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 25 February 2011
AD01 - Change of registered office address 25 February 2011
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 05 October 2010
AR01 - Annual Return 05 October 2010
RT01 - Application for administrative restoration to the register 01 October 2010
GAZ2 - Second notification of strike-off action in London Gazette 27 April 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
288b - Notice of resignation of directors or secretaries 25 March 2009
AA - Annual Accounts 08 April 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 29 May 2007
288a - Notice of appointment of directors or secretaries 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 09 February 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 17 February 2004
225 - Change of Accounting Reference Date 02 December 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
NEWINC - New incorporation documents 17 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.