Company NameParcar Operations Limited
DirectorsStephen John Michael Turner and Gunnar Arne Dahl
Company StatusDissolved
Company Number01002523
CategoryPrivate Limited Company
Incorporation Date16 February 1971(53 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameStephen John Michael Turner
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1993(22 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleProperty Developer
Country of ResidenceBritain
Correspondence AddressLittle Prettymans
Prettymans Lane
Four Elms
Kent
TN8 6LU
Secretary NameMr Stanislaw Jan Gniadkowski
NationalityBritish
StatusCurrent
Appointed12 March 1993(22 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address55 Telfords Yard
6-8 The Highway
London
E1 9BG
Director NameMr Gunnar Arne Dahl
Date of BirthJune 1953 (Born 70 years ago)
NationalitySwedish
StatusCurrent
Appointed15 March 1993(22 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressBrahegatan 21
Stockholm
11437
Director NameKhalid Mohamed Mahdi Al Tajir
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed07 August 1991(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 1993)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address20 Arlington Street
London
SW1A 1RG
Director NameMr Kenneth Edward Aspinall
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 1993)
RoleManager
Correspondence AddressBramley 27 Woodlands Road
Surbiton
Surrey
KT6 6PR
Director NameMr Sydney Boag
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 1993)
RoleManager
Correspondence AddressGrace Dieu
Fox Lane
Oxford
OX1 5QN
Director NameWilliam John Nicholas Elliott
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 1993)
RoleManaging Director
Correspondence Address59 Main Street
Empingham
Rutland
Leicestershire
LE15 8PR
Director NameMr Geoffrey William Martin
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaverley 20 Birch Way
Haywards Heath
West Sussex
RH17 7SG
Secretary NameMr Geoffrey William Martin
NationalityBritish
StatusResigned
Appointed07 August 1991(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaverley 20 Birch Way
Haywards Heath
West Sussex
RH17 7SG

Location

Registered AddressGriffins Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£350,890
Gross Profit£18,287
Net Worth-£190,032
Cash£603
Current Liabilities£216,141

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 November 2005Dissolved (1 page)
2 August 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
2 August 2005Liquidators statement of receipts and payments (5 pages)
15 February 2005Liquidators statement of receipts and payments (5 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
17 February 2003Liquidators statement of receipts and payments (5 pages)
19 August 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 st george's drive london SW1V 4DG (1 page)
24 August 2001Liquidators statement of receipts and payments (5 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
16 August 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
24 February 2000Liquidators statement of receipts and payments (5 pages)
23 March 1999Liquidators statement of receipts and payments (5 pages)
17 August 1998Liquidators statement of receipts and payments (5 pages)
18 February 1998Liquidators statement of receipts and payments (5 pages)
21 August 1997Liquidators statement of receipts and payments (5 pages)
18 February 1997Liquidators statement of receipts and payments (3 pages)
22 February 1996Appointment of a voluntary liquidator (1 page)
22 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 1996Registered office changed on 12/02/96 from: 6 mount row london W1Y 5DA (1 page)
1 September 1995Return made up to 07/08/95; no change of members (6 pages)
9 August 1995Full accounts made up to 31 December 1994 (13 pages)