Company NameSt. James Park Property Developments Limited
Company StatusDissolved
Company Number05061805
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)
Dissolution Date9 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Hampson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Court Main Road
Temple Cloud
Bristol
BS39 5DA
Secretary NameMr John Hampson
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Court Main Road
Temple Cloud
Bristol
BS39 5DA
Director NameMr Alan Campbell Ireland
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(1 month after company formation)
Appointment Duration6 years, 6 months (closed 09 October 2010)
RoleArchitect
Correspondence Address35 Park Lane
Prudhoe
Northumberland
NE42 5LN
Director NameMr Paul Marcus Newton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence AddressThe Old Farm House
Tubney
Oxfordshire
OX13 5QL
Director NamePaul Hampson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 2007)
RoleAccountant
Correspondence AddressHammer And Hand House
Hutton Le Hole
North Yorkshire
YO62 6UA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressSuite 4 Saville Exchange
North Shields
Tyne And Wear
NE26 3PL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 October 2010Final Gazette dissolved following liquidation (1 page)
9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2010Return of final meeting in a creditors' voluntary winding up (5 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (5 pages)
1 May 2009Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
1 May 2009Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
22 August 2008Result of meeting of creditors (20 pages)
22 August 2008Result of meeting of creditors (20 pages)
10 July 2008Statement of administrator's proposal (14 pages)
10 July 2008Statement of administrator's proposal (14 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 June 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
5 June 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
29 May 2008Statement of affairs with form 2.14B (8 pages)
29 May 2008Statement of affairs with form 2.14B (8 pages)
15 May 2008Appointment of an administrator (1 page)
15 May 2008Registered office changed on 15/05/2008 from the old court main road temple cloud bristol BS39 5DA (1 page)
15 May 2008Appointment of an administrator (1 page)
15 May 2008Registered office changed on 15/05/2008 from the old court main road temple cloud bristol BS39 5DA (1 page)
19 March 2008Return made up to 03/03/08; full list of members (4 pages)
19 March 2008Return made up to 03/03/08; full list of members (4 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
23 March 2007Return made up to 03/03/07; full list of members (3 pages)
23 March 2007Return made up to 03/03/07; full list of members (3 pages)
2 October 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
2 October 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
3 March 2006Return made up to 03/03/06; full list of members (3 pages)
3 March 2006Return made up to 03/03/06; full list of members (3 pages)
10 January 2006Registered office changed on 10/01/06 from: 5 frederick's place old jewry london EC2R 8JQ (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Registered office changed on 10/01/06 from: 5 frederick's place old jewry london EC2R 8JQ (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 April 2005Return made up to 03/03/05; full list of members (8 pages)
5 April 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
15 December 2004Ad 09/12/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
15 December 2004Ad 09/12/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
5 March 2004New director appointed (1 page)
5 March 2004New director appointed (1 page)
5 March 2004New secretary appointed;new director appointed (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New secretary appointed;new director appointed (1 page)
3 March 2004Incorporation (31 pages)
3 March 2004Incorporation (31 pages)