Company NamePark Lane Cards Limited
Company StatusDissolved
Company Number03821837
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 7 months ago)
Dissolution Date20 December 2012 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr James Hayes
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1999(2 days after company formation)
Appointment Duration13 years, 4 months (closed 20 December 2012)
RoleProprietor
Country of ResidenceEngland
Correspondence Address1 Maling Park
South Hylton
Sunderland
Tyne & Wear
SR4 0JB
Director NameMrs Jean Hayes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1999(2 days after company formation)
Appointment Duration13 years, 4 months (closed 20 December 2012)
RoleProprietor
Country of ResidenceEngland
Correspondence Address1 Maling Park
South Hylton
Sunderland
Tyne & Wear
SR4 0JB
Secretary NameMr John Bernard Whiting
NationalityBritish
StatusResigned
Appointed11 August 1999(2 days after company formation)
Appointment Duration10 years, 7 months (resigned 01 April 2010)
RoleAccountant
Correspondence Address4 Lake Court
Doxford Park
Sunderland
Tyne & Wear
SR3 2JX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1James Hayes
50.00%
Ordinary
50 at £1Mrs Jean Hayes
50.00%
Ordinary

Financials

Year2014
Net Worth£233,037
Cash£52,552
Current Liabilities£222,266

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 December 2012Final Gazette dissolved following liquidation (1 page)
20 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2012Final Gazette dissolved following liquidation (1 page)
27 September 2012Administrator's progress report to 10 September 2012 (17 pages)
27 September 2012Administrator's progress report to 10 September 2012 (17 pages)
20 September 2012Notice of move from Administration to Dissolution on 10 September 2012 (18 pages)
20 September 2012Notice of move from Administration to Dissolution (18 pages)
4 September 2012Statement of affairs with form 2.14B (7 pages)
4 September 2012Statement of affairs with form 2.14B (7 pages)
27 June 2012Administrator's progress report to 27 April 2012 (15 pages)
27 June 2012Administrator's progress report to 27 April 2012 (15 pages)
21 June 2012Administrator's progress report to 27 April 2012 (16 pages)
21 June 2012Administrator's progress report to 27 April 2012 (16 pages)
6 January 2012Result of meeting of creditors (5 pages)
6 January 2012Result of meeting of creditors (5 pages)
12 December 2011Statement of administrator's proposal (30 pages)
12 December 2011Statement of administrator's proposal (30 pages)
9 November 2011Registered office address changed from 14C Clayton Street Newcastle upon Tyne Tyne and Wear NE1 5PU England on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from 14C Clayton Street Newcastle upon Tyne Tyne and Wear NE1 5PU England on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from 14C Clayton Street Newcastle upon Tyne Tyne and Wear NE1 5PU England on 9 November 2011 (2 pages)
4 November 2011Appointment of an administrator (1 page)
4 November 2011Appointment of an administrator (1 page)
17 August 2011Registered office address changed from 1 Maling Park South Hylton Sunderland SR4 0JB England on 17 August 2011 (1 page)
17 August 2011Registered office address changed from 1 Maling Park South Hylton Sunderland SR4 0JB England on 17 August 2011 (1 page)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 August 2010Director's details changed for Jean Hayes on 1 April 2010 (2 pages)
26 August 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 100
(4 pages)
26 August 2010Director's details changed for Mr James Hayes on 1 April 2010 (2 pages)
26 August 2010Director's details changed for Jean Hayes on 1 April 2010 (2 pages)
26 August 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 100
(4 pages)
26 August 2010Director's details changed for Mr James Hayes on 1 April 2010 (2 pages)
26 August 2010Director's details changed for Jean Hayes on 1 April 2010 (2 pages)
26 August 2010Director's details changed for Mr James Hayes on 1 April 2010 (2 pages)
26 August 2010Termination of appointment of John Whiting as a secretary (1 page)
26 August 2010Termination of appointment of John Whiting as a secretary (1 page)
26 August 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 100
(4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 April 2010Registered office address changed from 35 Frederick Street Sunderland Tyne & Wear SR1 1LN on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 35 Frederick Street Sunderland Tyne & Wear SR1 1LN on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 35 Frederick Street Sunderland Tyne & Wear SR1 1LN on 6 April 2010 (1 page)
19 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 October 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
27 October 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
29 September 2008Return made up to 09/08/08; full list of members (4 pages)
29 September 2008Return made up to 09/08/08; full list of members (4 pages)
28 February 2008Total exemption full accounts made up to 31 July 2006 (9 pages)
28 February 2008Total exemption full accounts made up to 31 July 2006 (9 pages)
21 September 2007Return made up to 09/08/07; no change of members (7 pages)
21 September 2007Return made up to 09/08/07; no change of members (7 pages)
18 October 2006Return made up to 09/08/06; full list of members (7 pages)
18 October 2006Return made up to 09/08/06; full list of members (7 pages)
27 July 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
27 July 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
24 August 2005Return made up to 09/08/05; full list of members (7 pages)
24 August 2005Return made up to 09/08/05; full list of members (7 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
23 September 2004Return made up to 09/08/04; full list of members (7 pages)
23 September 2004Return made up to 09/08/04; full list of members (7 pages)
1 September 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
1 September 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
2 September 2003Return made up to 09/08/03; full list of members (7 pages)
2 September 2003Return made up to 09/08/03; full list of members (7 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
31 October 2002Return made up to 09/08/02; full list of members (7 pages)
31 October 2002Return made up to 09/08/02; full list of members (7 pages)
11 June 2002Accounts made up to 31 July 2001 (2 pages)
11 June 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
27 March 2002Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
27 March 2002Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
28 August 2001Return made up to 09/08/01; full list of members (6 pages)
28 August 2001Return made up to 09/08/01; full list of members (6 pages)
28 June 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
28 June 2001Accounts made up to 31 August 2000 (3 pages)
22 September 2000Return made up to 09/08/00; full list of members (6 pages)
22 September 2000Return made up to 09/08/00; full list of members
  • 363(C) ‐
(6 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999Registered office changed on 18/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
18 August 1999Registered office changed on 18/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999New secretary appointed (2 pages)
18 August 1999New director appointed (2 pages)
9 August 1999Incorporation (14 pages)
9 August 1999Incorporation (14 pages)