Company NameSerendipity Park Limited
Company StatusDissolved
Company Number02917112
CategoryPrivate Limited Company
Incorporation Date8 April 1994(30 years, 1 month ago)
Dissolution Date3 June 2010 (13 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Cowan Duff
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1994(same day as company formation)
RoleConsultant
Correspondence AddressGlen Villa
Ashbrooke Range
Sunderland
Tyne And Wear
SR2 9BP
Secretary NameMr James Cowan Duff
NationalityBritish
StatusClosed
Appointed04 February 2005(10 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 03 June 2010)
RoleTechnical Consultant
Correspondence AddressGlen Villa Ashbrooke Range
Sunderland
Tyne & Wear
SR2 9BP
Director NameCatherine Margaret Duff
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressGlen Villa Ashbrooke Range
Ashbrooke
Sunderland
Tyne & Wear
SR2 9BP
Director NameMr James Cowan Duff
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(same day as company formation)
RoleManaging Director
Correspondence AddressGlen Villa Ashbrooke Range
Sunderland
Tyne & Wear
SR2 9BP
Secretary NameCatherine Margaret Duff
NationalityBritish
StatusResigned
Appointed08 April 1994(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressGlen Villa Ashbrooke Range
Ashbrooke
Sunderland
Tyne & Wear
SR2 9BP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGlen Villa
Ashbrooke Range
Sunderland
Tyne & Wear
SR2 9BP
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Financials

Year2014
Turnover£50,588
Gross Profit£50,588
Net Worth-£4,157
Cash£2,040
Current Liabilities£9,897

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

3 June 2010Final Gazette dissolved following liquidation (1 page)
3 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2010Completion of winding up (1 page)
3 March 2010Completion of winding up (1 page)
12 October 2009Order of court to wind up (1 page)
12 October 2009Order of court to wind up (1 page)
1 October 2009Court order notice of winding up (2 pages)
1 October 2009Court order notice of winding up (2 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
28 February 2008Total exemption full accounts made up to 30 April 2006 (10 pages)
28 February 2008Total exemption full accounts made up to 30 April 2006 (10 pages)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
25 January 2007Total exemption full accounts made up to 30 April 2005 (10 pages)
25 January 2007Total exemption full accounts made up to 30 April 2005 (10 pages)
3 May 2006Return made up to 08/04/06; full list of members (6 pages)
3 May 2006Return made up to 08/04/06; full list of members (6 pages)
26 May 2005Return made up to 08/04/05; full list of members (3 pages)
26 May 2005Return made up to 08/04/05; full list of members (3 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005Secretary resigned (1 page)
28 February 2005Total exemption full accounts made up to 30 April 2004 (4 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (4 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005New secretary appointed (2 pages)
21 April 2004Return made up to 08/04/04; full list of members (7 pages)
21 April 2004Return made up to 08/04/04; full list of members (7 pages)
7 September 2003Total exemption full accounts made up to 30 April 2003 (4 pages)
7 September 2003Total exemption full accounts made up to 30 April 2003 (4 pages)
11 May 2003Return made up to 08/04/03; full list of members (7 pages)
11 May 2003Return made up to 08/04/03; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
12 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
26 April 2002Return made up to 08/04/02; full list of members (7 pages)
26 April 2002Return made up to 08/04/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 April 2001Return made up to 08/04/01; full list of members (7 pages)
23 April 2001Return made up to 08/04/01; full list of members (7 pages)
5 September 2000Full accounts made up to 30 April 2000 (4 pages)
5 September 2000Full accounts made up to 30 April 2000 (4 pages)
31 May 2000Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
(7 pages)
31 May 2000Return made up to 08/04/00; full list of members (7 pages)
15 June 1999Full accounts made up to 30 April 1999 (4 pages)
15 June 1999Full accounts made up to 30 April 1999 (4 pages)
8 June 1999Return made up to 08/04/99; no change of members (4 pages)
8 June 1999Return made up to 08/04/99; no change of members (4 pages)
12 June 1998Return made up to 08/04/98; no change of members (4 pages)
12 June 1998Return made up to 08/04/98; no change of members (4 pages)
12 June 1998Full accounts made up to 30 April 1998 (5 pages)
12 June 1998Full accounts made up to 30 April 1998 (5 pages)
3 September 1997Full accounts made up to 30 April 1997 (4 pages)
3 September 1997Full accounts made up to 30 April 1997 (4 pages)
20 July 1997Return made up to 08/04/97; full list of members (6 pages)
20 July 1997Return made up to 08/04/97; full list of members (6 pages)
1 July 1996Accounts for a small company made up to 30 April 1996 (8 pages)
1 July 1996Accounts for a small company made up to 30 April 1996 (8 pages)
20 June 1996Ad 08/04/94--------- £ si 2@1 (2 pages)
20 June 1996Return made up to 08/04/96; no change of members (6 pages)
20 June 1996Return made up to 08/04/96; no change of members (6 pages)
20 June 1996Ad 08/04/94--------- £ si 2@1 (2 pages)
6 February 1996Compulsory strike-off action has been discontinued (1 page)
6 February 1996Compulsory strike-off action has been discontinued (1 page)
2 February 1996Return made up to 08/04/95; full list of members (6 pages)
2 February 1996Return made up to 08/04/95; full list of members (6 pages)
10 October 1995First Gazette notice for compulsory strike-off (1 page)
10 October 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)