This company is commonly known as St James Parade Developments Limited. The company was founded 16 years ago and was given the registration number 06397114. The firm's registered office is in LEEDS. You can find them at 36 Park Row, , Leeds, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | ST JAMES PARADE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 06397114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 October 2007 |
End of financial year | : | 30 June 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Park Row, Leeds, England, LS1 5JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 The Manor, Llantarnam, Cwmbran, NP44 3AQ | Secretary | 20 March 2008 | Active |
C/O M&A Solicitors Llp Kenneth, Pollard House 5-19 Cowbridge Rd East, Cardiff, CF11 9AB | Corporate Secretary | 11 October 2007 | Active |
39 The Manor, Llantarnam, Cwmbran, NP44 3AQ | Director | 20 March 2008 | Active |
Holmwood House The Beeches, Mill Road, Lisvane, CF14 0UN | Director | 20 March 2008 | Active |
C/O Uhy Hacker Young, Lanyon House, Mission Court, Newport, NP20 2DW | Director | 20 March 2008 | Active |
C/O M&A Solicitors Llp Kenneth, Pollard House 5-19 Cowbridge Rd East, Cardiff, CF11 9AB | Corporate Director | 11 October 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-15 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2018-06-28 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2017-12-12 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2017-12-12 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2017-11-03 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2017-05-16 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2016-11-23 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-05-18 | Address | Change registered office address company with date old address new address. | Download |
2016-05-05 | Officers | Termination director company with name termination date. | Download |
2016-04-22 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2016-04-22 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2015-10-28 | Officers | Change person director company with change date. | Download |
2015-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-22 | Address | Change registered office address company with date old address new address. | Download |
2015-09-16 | Gazette | Gazette filings brought up to date. | Download |
2015-07-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2015-07-14 | Gazette | Gazette notice compulsory. | Download |
2015-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-18 | Accounts | Accounts with accounts type small. | Download |
2012-11-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-04-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.