Company NameWest Street (Southport) Car Park Limited
Company StatusDissolved
Company Number01177231
CategoryPrivate Limited Company
Incorporation Date12 July 1974(49 years, 9 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NameBroadbents Of Southport Car Park Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Doyle
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2016(41 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88-94 Drakes Lane Darkes Lane
Potters Bar
Hertfordshire
EN6 1AQ
Director NameMr Andrew Stewart Perloff
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2016(41 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88-94 Drakes Lane Darkes Lane
Potters Bar
Hertfordshire
EN6 1AQ
Director NameMr John Henry Perloff
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2016(41 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88-94 Drakes Lane Darkes Lane
Potters Bar
Hertfordshire
EN6 1AQ
Director NameMr Simon Jeffrey Peters
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2016(41 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88-94 Drakes Lane Darkes Lane
Potters Bar
Hertfordshire
EN6 1AQ
Secretary NameMr Simon Peters
StatusClosed
Appointed02 March 2016(41 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (closed 23 August 2016)
RoleCompany Director
Correspondence Address88-94 Drakes Lane Darkes Lane
Potters Bar
Hertfordshire
EN6 1AQ
Director NameMr Peter Ferguson Legg
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 1992)
RoleCompany Director
Correspondence AddressDentdale 4 Preston Road
Southport
Merseyside
PR9 9EG
Director NameMrs Mary Gretel Pedlar
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(17 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 26 March 2013)
RoleDirector/Chairman
Country of ResidenceEngland
Correspondence Address1 Chestnut Grange
Station Road Broughton Astley
Leicester
LE9 6PT
Secretary NameJohn Ramon Miller
NationalityBritish
StatusResigned
Appointed09 August 1991(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address24 Delamere Road
Ainsdale
Southport
Merseyside
PR8 2RD
Secretary NameMr Geoffrey James Good
NationalityBritish
StatusResigned
Appointed01 August 1994(20 years after company formation)
Appointment Duration16 years, 11 months (resigned 19 July 2011)
RoleCompany Director
Correspondence Address47a Wayforest Arcade Lord Street
Southport
Merseyside
PR8 1NT
Secretary NameMrs Tina Yvonne Porter
StatusResigned
Appointed18 July 2011(37 years after company formation)
Appointment Duration4 years, 7 months (resigned 02 March 2016)
RoleCompany Director
Correspondence Address88-94 Drakes Lane Darkes Lane
Potters Bar
Hertfordshire
EN6 1AQ
Director NameMrs Nicola Margaret Vercoe Lynch
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(38 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 March 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall 19 The Nook
Cosby
Leicester
LE9 1RQ

Location

Registered Address88-94 Drakes Lane Darkes Lane
Potters Bar
Hertfordshire
EN6 1AQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
26 May 2016Application to strike the company off the register (3 pages)
26 May 2016Application to strike the company off the register (3 pages)
17 March 2016Appointment of Mr Simon Peters as a secretary on 2 March 2016 (2 pages)
17 March 2016Appointment of Mr Andrew Stewart Perloff as a director on 2 March 2016 (2 pages)
17 March 2016Appointment of Mr John Doyle as a director on 2 March 2016 (2 pages)
17 March 2016Appointment of Mr Andrew Stewart Perloff as a director on 2 March 2016 (2 pages)
17 March 2016Termination of appointment of Nicola Margaret Vercoe Lynch as a director on 2 March 2016 (1 page)
17 March 2016Appointment of Mr Simon Jeffrey Peters as a director on 2 March 2016 (2 pages)
17 March 2016Termination of appointment of Nicola Margaret Vercoe Lynch as a director on 2 March 2016 (1 page)
17 March 2016Termination of appointment of Tina Yvonne Porter as a secretary on 2 March 2016 (1 page)
17 March 2016Termination of appointment of Tina Yvonne Porter as a secretary on 2 March 2016 (1 page)
17 March 2016Appointment of Mr Simon Peters as a secretary on 2 March 2016 (2 pages)
17 March 2016Appointment of Mr Simon Jeffrey Peters as a director on 2 March 2016 (2 pages)
17 March 2016Appointment of Mr John Henry Perloff as a director on 2 March 2016 (2 pages)
17 March 2016Registered office address changed from 47a Wayfarers Arcade, Lord Street Southport Merseyside PR8 1NT to 88-94 Drakes Lane Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 17 March 2016 (1 page)
17 March 2016Appointment of Mr John Doyle as a director on 2 March 2016 (2 pages)
17 March 2016Appointment of Mr John Henry Perloff as a director on 2 March 2016 (2 pages)
17 March 2016Registered office address changed from 47a Wayfarers Arcade, Lord Street Southport Merseyside PR8 1NT to 88-94 Drakes Lane Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 17 March 2016 (1 page)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
25 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
25 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(3 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(3 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(3 pages)
2 April 2013Appointment of Mrs Nicola Margaret Vercoe Lynch as a director (2 pages)
2 April 2013Termination of appointment of Mary Pedlar as a director (1 page)
2 April 2013Termination of appointment of Mary Pedlar as a director (1 page)
2 April 2013Appointment of Mrs Nicola Margaret Vercoe Lynch as a director (2 pages)
25 September 2012Director's details changed for Mrs Mary Gretel Pedlar on 7 September 2012 (2 pages)
25 September 2012Director's details changed for Mrs Mary Gretel Pedlar on 7 September 2012 (2 pages)
25 September 2012Director's details changed for Mrs Mary Gretel Pedlar on 7 September 2012 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
21 August 2012Registered office address changed from 47a Wayfarers Arcade Lord Street Southport Merseyside PR8 1NY United Kingdom on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 47a Wayfarers Arcade Lord Street Southport Merseyside PR8 1NY United Kingdom on 21 August 2012 (1 page)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
10 August 2011Registered office address changed from 47a Wayforest Arcade Lord Street Southport Merseyside PR8 1NT on 10 August 2011 (1 page)
10 August 2011Registered office address changed from 47a Wayforest Arcade Lord Street Southport Merseyside PR8 1NT on 10 August 2011 (1 page)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
20 July 2011Appointment of Mrs Tina Yvonne Porter as a secretary (1 page)
20 July 2011Appointment of Mrs Tina Yvonne Porter as a secretary (1 page)
19 July 2011Termination of appointment of Geoffrey Good as a secretary (1 page)
19 July 2011Termination of appointment of Geoffrey Good as a secretary (1 page)
20 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
20 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
9 February 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 February 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
13 September 2010Director's details changed for Mary Gretel Pedlar on 1 April 2010 (2 pages)
13 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
13 September 2010Director's details changed for Mary Gretel Pedlar on 1 April 2010 (2 pages)
13 September 2010Director's details changed for Mary Gretel Pedlar on 1 April 2010 (2 pages)
13 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
10 September 2010Secretary's details changed for Mr Geoffrey James Good on 1 April 2010 (1 page)
10 September 2010Secretary's details changed for Mr Geoffrey James Good on 1 April 2010 (1 page)
10 September 2010Secretary's details changed for Mr Geoffrey James Good on 1 April 2010 (1 page)
9 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
18 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
26 November 2008Return made up to 09/08/08; full list of members (3 pages)
26 November 2008Return made up to 09/08/08; full list of members (3 pages)
28 May 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
28 May 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
27 May 2008Registered office changed on 27/05/2008 from lord st properties 281 lord st southport merseyside PR8 1NY (1 page)
27 May 2008Registered office changed on 27/05/2008 from lord st properties 281 lord st southport merseyside PR8 1NY (1 page)
30 September 2007Return made up to 09/08/07; no change of members (6 pages)
30 September 2007Return made up to 09/08/07; no change of members (6 pages)
19 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
19 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 October 2006Return made up to 09/08/06; full list of members (6 pages)
17 October 2006Return made up to 09/08/06; full list of members (6 pages)
31 May 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
31 May 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
18 August 2005Return made up to 09/08/05; full list of members (6 pages)
18 August 2005Return made up to 09/08/05; full list of members (6 pages)
5 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
28 September 2004Return made up to 09/08/04; full list of members (6 pages)
28 September 2004Return made up to 09/08/04; full list of members (6 pages)
14 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
14 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
24 September 2003Return made up to 09/08/03; full list of members (6 pages)
24 September 2003Return made up to 09/08/03; full list of members (6 pages)
17 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
17 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
13 August 2002Return made up to 09/08/02; full list of members (6 pages)
13 August 2002Return made up to 09/08/02; full list of members (6 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
23 October 2001Return made up to 09/08/01; full list of members (6 pages)
23 October 2001Return made up to 09/08/01; full list of members (6 pages)
4 September 2000Return made up to 09/08/00; full list of members (6 pages)
4 September 2000Return made up to 09/08/00; full list of members (6 pages)
20 July 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
20 July 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
15 September 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
10 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
27 November 1998Return made up to 09/08/98; no change of members (4 pages)
27 November 1998Return made up to 09/08/98; no change of members (4 pages)
17 September 1997Return made up to 09/08/97; no change of members (4 pages)
17 September 1997Return made up to 09/08/97; no change of members (4 pages)
5 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
5 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
7 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
7 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
7 November 1996Return made up to 24/07/96; full list of members (6 pages)
7 November 1996Return made up to 24/07/96; full list of members (6 pages)
10 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1995Full accounts made up to 31 March 1995 (5 pages)
31 October 1995Full accounts made up to 31 March 1995 (5 pages)
3 October 1995Return made up to 09/08/95; no change of members (4 pages)
3 October 1995Return made up to 09/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
24 August 1993Return made up to 09/08/93; full list of members (6 pages)
24 August 1993Return made up to 09/08/93; full list of members (6 pages)