Company NameNational Car Parks Gsl Limited
Company StatusDissolved
Company Number00972207
CategoryPrivate Limited Company
Incorporation Date12 February 1970(54 years, 2 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)
Previous NameGoslings (Shipping) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Tracey Anna Marie Hanson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(29 years, 4 months after company formation)
Appointment Duration4 years, 12 months (closed 22 June 2004)
RoleSolicitor
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Secretary NameMrs Tracey Anna Marie Hanson
NationalityBritish
StatusClosed
Appointed29 June 1999(29 years, 4 months after company formation)
Appointment Duration4 years, 12 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Director NameRobert Magnus Macnaughton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(29 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 22 June 2004)
RoleAccountant
Correspondence Address6 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Director NameMr John Gordon Frederick Flack
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(21 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds
77 Old Charlton Road
Shepperton
Middlesex
TW17 8BT
Director NameHon Vice Admiral Sir Frederick Donald Gosling
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(21 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeander House
Lower Teddington Road Hampton Wick
Kingston On Thames
Surrey
KT1 4HJ
Director NameSir Ronald Frank Hobson
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(21 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenamoy Nan Clarks Lane
Mill Hill
London
NW7 4HH
Director NameMr Gordon Layton
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(21 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Chester Close North
London
NW1 4JE
Director NameJohn Edward Prangnell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(21 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 January 1997)
RoleCompany Director
Correspondence Address20 Claremont Drive
Esher
Surrey
KT10 9LU
Secretary NameMr Albert Edward Bromfield
NationalityBritish
StatusResigned
Appointed19 October 1991(21 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 June 1995)
RoleCompany Director
Correspondence Address31 Ford Way
Downley
High Wycombe
Buckinghamshire
HP13 5XW
Director NameMr Robert David Mackenzie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(25 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Ashow
Kenilworth
Warwickshire
CV8 2LE
Secretary NameJohn Edward Prangnell
NationalityBritish
StatusResigned
Appointed28 June 1995(25 years, 4 months after company formation)
Appointment Duration7 months (resigned 25 January 1996)
RoleCd/Accountant
Correspondence Address20 Claremont Drive
Esher
Surrey
KT10 9LU
Secretary NameMr Kenneth Mair
NationalityBritish
StatusResigned
Appointed25 January 1996(25 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Willowbank Gardens
Tadworth
Surrey
KT20 5DS
Director NameMr Kenneth Mair
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1997(26 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Willowbank Gardens
Tadworth
Surrey
KT20 5DS
Director NameMr Kenneth William Gaskell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(28 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 May 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
147 George Street
London
W1H 5LB
Director NameJohn Angus Theophilus
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(29 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 October 2002)
RoleProperty Director
Correspondence Address25 Blackett Street
London
SW15 1QG

Location

Registered Address21 Bryanston Street
London
W1H 7AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£181,084
Current Liabilities£181,084

Accounts

Latest Accounts27 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
29 January 2004Application for striking-off (1 page)
15 December 2003Director's particulars changed (1 page)
5 November 2003Return made up to 19/10/03; full list of members (5 pages)
21 August 2003Company name changed goslings (shipping) LIMITED\certificate issued on 21/08/03 (2 pages)
15 June 2003Full accounts made up to 27 December 2002 (10 pages)
1 November 2002Director resigned (1 page)
23 October 2002Return made up to 19/10/02; no change of members (6 pages)
16 June 2002Full accounts made up to 28 December 2001 (11 pages)
30 May 2002Director resigned (1 page)
24 October 2001Return made up to 19/10/01; full list of members (6 pages)
29 July 2001Full accounts made up to 29 December 2000 (11 pages)
11 June 2001Director's particulars changed (1 page)
16 November 2000Return made up to 19/10/00; no change of members (6 pages)
3 November 2000Full accounts made up to 24 December 1999 (11 pages)
11 August 2000Registered office changed on 11/08/00 from: 21 bryanston street marble arch london W1A 4NH (1 page)
11 November 1999Return made up to 19/10/99; full list of members (7 pages)
2 November 1999Full accounts made up to 25 December 1998 (11 pages)
13 October 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
4 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 December 1998Full accounts made up to 27 March 1998 (9 pages)
10 November 1998Return made up to 19/10/98; full list of members (8 pages)
29 January 1998Full accounts made up to 28 March 1997 (10 pages)
28 October 1997Return made up to 19/10/97; no change of members (6 pages)
23 June 1997Secretary's particulars changed;director's particulars changed (1 page)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
4 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1996Full accounts made up to 29 March 1996 (10 pages)
11 November 1996Auditor's resignation (1 page)
6 November 1996Return made up to 19/10/96; no change of members (6 pages)
15 February 1996New secretary appointed (2 pages)
15 February 1996Secretary resigned (1 page)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
13 November 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(28 pages)
13 November 1995New director appointed (6 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1995New secretary appointed (4 pages)
13 September 1995Director's particulars changed (2 pages)