Company NameCapital Parking Ltd
Company StatusDissolved
Company Number01205069
CategoryPrivate Limited Company
Incorporation Date25 March 1975(49 years, 2 months ago)
Dissolution Date7 January 2003 (21 years, 4 months ago)
Previous NameSureway Parking Services Limited

Business Activity

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

Directors

Director NameMr Martin Cartwright
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(16 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 07 January 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address243 Burnt Ash Hill
Grove Park
London
SE12 0QB
Secretary NameTimothy Robert Taylor
NationalityBritish
StatusClosed
Appointed12 September 1996(21 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address56 Grasholm Way
Belvedere Place
Langley
Berkshire
SL3 8WF
Director NameTimothy Robert Taylor
Date of BirthJune 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2000(24 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 07 January 2003)
RoleAccountant
Correspondence Address56 Grasholm Way
Belvedere Place
Langley
Berkshire
SL3 8WF
Director NameDerek Michael Hulyer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2000(25 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 07 January 2003)
RoleGeneral Manager
Correspondence Address341 Bellegrove Road
Welling
Kent
DA16 3RJ
Director NameAnthony Cedric Guy Martin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed14 November 2000(25 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 07 January 2003)
RoleProject Manager
Correspondence Address4 Rue Des Bucherons
78100 Saint-Germain-En-Laye
France
Director NameMr Robert Earnshaw Murray Willis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2000(25 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 07 January 2003)
RoleEngineer
Correspondence Address19 Molyneux Park Road
Tunbridge Wells
Kent
TN4 8DR
Director NameColin Godward Dabin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(16 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 May 1995)
RoleManager
Correspondence Address14 Grassmere
Leybourne
West Malling
Kent
ME19 5QP
Director NameLeonard Godward Dabin
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(16 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1992)
RoleManager
Correspondence Address35 Woodlands Road
Orpington
Kent
BR6 6EB
Director NameNicholas Frederick Jolmers
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(16 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 February 2000)
RoleAccountant
Correspondence Address2 Winnipeg Drive
Green St Green
Orpington
Kent
BR6 6NW
Secretary NameJolmers Nicholas Frederick
NationalityBritish
StatusResigned
Appointed15 November 1991(16 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 September 1996)
RoleCompany Director
Correspondence Address4 Tresco Close
Bromley
Kentey
BR1 4LD
Director NameMr Rees Griffiths
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(17 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 September 1996)
RoleManager
Correspondence Address13 Allfarthing Lane
London
SW18 2PG
Director NameMr Henri Jannet
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed26 June 1992(17 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 1998)
RoleManager
Correspondence Address20 Rue Julien Poupinet
Le Chesnay
Foreign
Director NameMr George Watson Muir
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(17 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 March 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address32 Hestercombe Avenue
London
SW6 5LG
Director NameMr Jean Patrice Poirier
Date of BirthMarch 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed26 June 1992(17 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 March 1997)
RoleManager
Correspondence Address31 Rue George Sand
Paris 75016
Foreign
Secretary NameMr Rees Griffiths
NationalityBritish
StatusResigned
Appointed26 June 1992(17 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 September 1996)
RoleManager
Correspondence Address13 Allfarthing Lane
London
SW18 2PG
Director NameJacques Terre Rene Hubert Aumon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed18 April 1996(21 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 March 1997)
RoleCompany Director
Correspondence Address7 Ollie G Coubet
Croissy/Seine
78290

Location

Registered AddressPortsoken House 155-157 Minories
London
EC3N 1LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£101

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
29 July 2002Application for striking-off (2 pages)
29 January 2002Director's particulars changed (1 page)
29 January 2002Return made up to 16/10/01; full list of members (9 pages)
29 January 2002New director appointed (3 pages)
21 November 2001Director's particulars changed (1 page)
18 April 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
23 February 2001New director appointed (3 pages)
9 January 2001New director appointed (2 pages)
14 December 2000Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
14 November 2000Return made up to 16/10/00; full list of members (6 pages)
9 June 2000Full accounts made up to 30 June 1999 (16 pages)
10 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
20 December 1999Location of register of directors' interests (1 page)
20 December 1999Registered office changed on 20/12/99 from: devon house 12-15 dartmouth street london SW1H 9BL (1 page)
20 December 1999Location of register of members (1 page)
20 December 1999Location of debenture register (1 page)
8 December 1999Secretary's particulars changed (1 page)
21 October 1999Return made up to 16/10/99; full list of members (6 pages)
4 May 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1999Full accounts made up to 30 June 1998 (16 pages)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 15/01/99
(1 page)
4 November 1998Return made up to 16/10/98; full list of members (6 pages)
27 October 1998Director resigned (1 page)
1 July 1998Company name changed sureway parking services LIMITED\certificate issued on 01/07/98 (3 pages)
21 April 1998Auditor's resignation (1 page)
20 April 1998Auditor's resignation (1 page)
14 April 1998Director resigned (1 page)
20 March 1998Full accounts made up to 30 June 1997 (21 pages)
13 October 1997Return made up to 16/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 October 1997Full accounts made up to 30 November 1996 (18 pages)
22 May 1997Director resigned (1 page)
2 May 1997Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page)
11 November 1996Return made up to 16/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 September 1996New secretary appointed (2 pages)
18 September 1996Secretary resigned;director resigned (1 page)
28 May 1996Full accounts made up to 30 November 1995 (18 pages)
3 May 1996New director appointed (2 pages)
19 February 1996Particulars of mortgage/charge (5 pages)
6 January 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
4 August 1995Full accounts made up to 30 November 1994 (19 pages)