WYRE PARK LIMITED
POULTON LE FYLDE

Hellopages » Lancashire » Fylde » FY6 7LH

Company number 04266053
Status Active
Incorporation Date 7 August 2001
Company Type Private Limited Company
Address 4 WYRE PARK, MAINS LANE, POULTON LE FYLDE, LANCASHIRE, FY6 7LH
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Register inspection address has been changed from C/O Rfm Chartered Accountants Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WYRE PARK LIMITED are www.wyrepark.co.uk, and www.wyre-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Wyre Park Limited is a Private Limited Company. The company registration number is 04266053. Wyre Park Limited has been working since 07 August 2001. The present status of the company is Active. The registered address of Wyre Park Limited is 4 Wyre Park Mains Lane Poulton Le Fylde Lancashire Fy6 7lh. The company`s financial liabilities are £5.74k. It is £5.28k against last year. . COOP, Yvonne Mary is a Secretary of the company. SHARPLES-COOP, Sally Anne is a Director of the company. Secretary SHARPLES, Eric has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director COOP, Alfred James, Councillor has been resigned. Director COOP, Yvonne Mary has been resigned. Director SHARPLES, Elsie has been resigned. Director SHARPLES, Eric has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


wyre park Key Finiance

LIABILITIES £5.74k
+1137%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COOP, Yvonne Mary
Appointed Date: 03 March 2003

Director
SHARPLES-COOP, Sally Anne
Appointed Date: 07 August 2001
50 years old

Resigned Directors

Secretary
SHARPLES, Eric
Resigned: 03 March 2003
Appointed Date: 07 August 2001

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 07 August 2001
Appointed Date: 07 August 2001

Director
COOP, Alfred James, Councillor
Resigned: 01 April 2008
Appointed Date: 03 March 2003
82 years old

Director
COOP, Yvonne Mary
Resigned: 01 April 2008
Appointed Date: 03 March 2003
81 years old

Director
SHARPLES, Elsie
Resigned: 30 August 2001
Appointed Date: 07 August 2001
112 years old

Director
SHARPLES, Eric
Resigned: 03 March 2003
Appointed Date: 07 August 2001
108 years old

Persons With Significant Control

Sally Anne Sharples-Coop
Notified on: 30 June 2016
50 years old
Nature of control: Ownership of shares – 75% or more

WYRE PARK LIMITED Events

12 Aug 2016
Confirmation statement made on 7 August 2016 with updates
12 Aug 2016
Register inspection address has been changed from C/O Rfm Chartered Accountants Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ
06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
13 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100

13 Aug 2015
Register inspection address has been changed from C/O B M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to C/O Rfm Chartered Accountants Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ
...
... and 37 more events
06 Feb 2003
Accounts made up to 31 March 2002
21 Jan 2003
First Gazette notice for compulsory strike-off
24 May 2002
Accounting reference date shortened from 31/08/02 to 31/03/02
16 Aug 2001
Secretary resigned
07 Aug 2001
Incorporation