Company NameN.A. Park Ltd
Company StatusDissolved
Company Number05035866
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameJames Cooper
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2004(1 week after company formation)
Appointment Duration19 years, 1 month (closed 04 April 2023)
RoleMechanic
Country of ResidenceEngland
Correspondence Address22 Oakland Park
Morpeth
NE61 3JP
Secretary NameIrene Helen Leadbitter
NationalityBritish
StatusClosed
Appointed12 February 2004(1 week after company formation)
Appointment Duration19 years, 1 month (closed 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShangri-La
Main Street, Wark
Hexham
Northumberland
NE48 3LT
Director NameIrene Helen Leadbitter
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(1 year, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 17 December 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressShangri-La
Main Street, Wark
Hexham
Northumberland
NE48 3LT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteparkskiphire.co.uk

Location

Registered AddressN.A. Park
Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Shareholders

36 at £1James Cooper
70.59%
Ordinary
15 at £1Irene Helen Leadbitter
29.41%
Ordinary

Financials

Year2014
Net Worth-£252,565
Cash£158
Current Liabilities£361,605

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
10 January 2023Application to strike the company off the register (3 pages)
20 December 2022Termination of appointment of Irene Helen Leadbitter as a director on 17 December 2022 (1 page)
19 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
4 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 April 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
13 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 June 2018Director's details changed for James Cooper on 6 June 2018 (2 pages)
6 June 2018Change of details for Mr James Cooper as a person with significant control on 6 June 2018 (2 pages)
3 April 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 51
(5 pages)
24 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 51
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 51
(5 pages)
10 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 51
(5 pages)
10 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 51
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 51
(5 pages)
17 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 51
(5 pages)
17 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 51
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Irene Helen Leadbitter on 5 February 2010 (2 pages)
15 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Irene Helen Leadbitter on 5 February 2010 (2 pages)
15 April 2010Director's details changed for Irene Helen Leadbitter on 5 February 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 April 2009Return made up to 05/02/09; full list of members (4 pages)
6 April 2009Return made up to 05/02/09; full list of members (4 pages)
7 October 2008Return made up to 05/02/08; full list of members (4 pages)
7 October 2008Return made up to 05/02/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 March 2007Return made up to 05/02/07; full list of members (7 pages)
2 March 2007Return made up to 05/02/07; full list of members (7 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 February 2006Return made up to 05/02/06; full list of members (7 pages)
7 February 2006Return made up to 05/02/06; full list of members (7 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 February 2005Return made up to 05/02/05; full list of members (6 pages)
16 February 2005Return made up to 05/02/05; full list of members (6 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004Ad 12/02/04--------- £ si 50@1=50 £ ic 1/51 (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Ad 12/02/04--------- £ si 50@1=50 £ ic 1/51 (2 pages)
3 June 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
3 June 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned (1 page)
5 February 2004Incorporation (9 pages)
5 February 2004Incorporation (9 pages)