Company NamePark Lane Cards (Houghton Le Spring) Limited
Company StatusDissolved
Company Number07787876
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 7 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr James Hayes
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address35 Newbottle Street
Houghton Le Spring
Tyne And Wear
DH4 4AR
Director NameMrs Jean Hayes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address35 Newbottle Street
Houghton Le Spring
Tyne And Wear
DH4 4AR
Director NameMr David Hayes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address35 Newbottle Street
Houghton Le Spring
Tyne And Wear
DH4 4AR
Director NameMr James Alan Hayes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address35 Newbottle Street
Houghton Le Spring
Tyne And Wear
DH4 4AR

Location

Registered Address35 Newbottle Street
Houghton Le Spring
Tyne And Wear
DH4 4AR
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland

Shareholders

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

Financials

Year2014
Net Worth-£9,672
Cash£11,810
Current Liabilities£67,239

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
27 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
27 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
26 November 2013Application to strike the company off the register (3 pages)
26 November 2013Application to strike the company off the register (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
19 June 2012Termination of appointment of James Hayes as a director (1 page)
19 June 2012Termination of appointment of David Hayes as a director on 19 June 2012 (1 page)
19 June 2012Termination of appointment of David Hayes as a director (1 page)
19 June 2012Termination of appointment of James Alan Hayes as a director on 19 June 2012 (1 page)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)