Company NameNew York Park Property Ltd
Company StatusDissolved
Company Number12368971
CategoryPrivate Limited Company
Incorporation Date18 December 2019(4 years, 4 months ago)
Dissolution Date1 August 2023 (8 months, 4 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Robert Rogers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2019(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, 2nd Floor, Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Martin Francis Wrightson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2019(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, 2nd Floor, Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Location

Registered AddressSuite 5, 2nd Floor, Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 August 2023Final Gazette dissolved following liquidation (1 page)
1 May 2023Return of final meeting in a members' voluntary winding up (11 pages)
27 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-21
(1 page)
30 September 2022Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX United Kingdom to Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 30 September 2022 (2 pages)
30 September 2022Declaration of solvency (6 pages)
30 September 2022Appointment of a voluntary liquidator (3 pages)
21 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
22 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
10 December 2021Compulsory strike-off action has been discontinued (1 page)
9 December 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
18 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
23 January 2020Change of share class name or designation (2 pages)
23 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
18 December 2019Incorporation
Statement of capital on 2019-12-18
  • GBP 2
(35 pages)