Company NameQuorn Park Developments Limited
Company StatusDissolved
Company Number02927706
CategoryPrivate Limited Company
Incorporation Date11 May 1994(29 years, 11 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Charles Fenton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address33 Edward Avenue
Newark
Nottinghamshire
NG24 4UZ
Director NameDavid Starling
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1994(same day as company formation)
RoleEngineer
Correspondence AddressHeatherway House
Fenton Road Stubton
Newark
Notts
NG23 5DB
Secretary NameMr Colin Charles Fenton
NationalityBritish
StatusClosed
Appointed28 November 1995(1 year, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address33 Edward Avenue
Newark
Nottinghamshire
NG24 4UZ
Secretary NameDavid Starling
NationalityBritish
StatusResigned
Appointed11 May 1994(same day as company formation)
RoleEngineer
Correspondence AddressHeatherway House
Fenton Road Stubton
Newark
Notts
NG23 5DB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Grant Thornton
Higham House Higham Place
Newcastle Upon Tyne
NE1 8EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
20 February 1998Registered office changed on 20/02/98 from: pegasus house 463A glossop road sheffield (1 page)
23 January 1998Appointment of receiver/manager (1 page)
9 July 1997Return made up to 11/05/97; no change of members
  • 363(287) ‐ Registered office changed on 09/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
18 June 1997Particulars of mortgage/charge (4 pages)
7 April 1997Particulars of mortgage/charge (9 pages)
4 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
22 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
13 February 1996Particulars of mortgage/charge (7 pages)
19 December 1995Registered office changed on 19/12/95 from: 39 westgate grantham lincolnshire NG31 6LY (1 page)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
7 December 1995Memorandum and Articles of Association (14 pages)
7 December 1995New secretary appointed (2 pages)
7 December 1995Secretary resigned (2 pages)