Walshaw
Bury
Lancashire
BL8 3BG
Director Name | Friedrich Schock |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | German |
Status | Closed |
Appointed | 30 March 2004(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 June 2006) |
Role | Chief Operating Officer |
Correspondence Address | Schiller Strasse 117 Schorndorf 73614 Germany |
Secretary Name | Atul Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | 19 Cambridge Close Hounslow Middlesex TW4 7BQ |
Director Name | Mr Peter Hans-Gorhard Fischer |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 March 2004) |
Role | Company Director |
Correspondence Address | Reiderstrasse 49 D-70619 Stuttgart Foreign |
Director Name | Mr Maurice Forshaw |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 October 1997) |
Role | Manager |
Correspondence Address | 6 Grove Road Shepperton Middlesex TW17 9EL |
Director Name | Mr Christopher James Wallis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 July 1995) |
Role | Investment Manager |
Correspondence Address | 101 Elmwood Drive Ewell Epsom Surrey KT17 2NL |
Secretary Name | Mrs Beryl Lillian Mepham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 February 1998) |
Role | Company Director |
Correspondence Address | 7 Pyrcroft Lane Weybridge Surrey KT13 9XP |
Director Name | Anthony Percy William Shuttleworth |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 April 2000) |
Role | Operations Manager |
Correspondence Address | 31 Summerdale Road Hove East Sussex BN3 8LG |
Director Name | Josef Faustmann |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 July 1995(14 years after company formation) |
Appointment Duration | 6 years (resigned 01 July 2001) |
Role | Financial Director |
Correspondence Address | 8230 Hartbarg Kernstockplatz 4 8230 |
Director Name | John Young |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2005) |
Role | Chairman |
Correspondence Address | Brae Cottage Little Bookham Street Bookham Surrey KT23 3BX |
Secretary Name | Mr Peter Jude Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(16 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 27 April 1998) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 4 Hogarth Close College Town Sandhurst Berkshire GU47 0FG |
Secretary Name | Mr Anthony David Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2000) |
Role | Managing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Drummonds Hartland Road Epping Essex CM16 4PJ |
Secretary Name | Kirsty Markwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2001) |
Role | Accountant |
Correspondence Address | 3 Adelaide Terrace Holywell Green Halifax West Yorkshire HX4 9HS |
Director Name | Hans Dieter Krebs |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2001(20 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 09 August 2004) |
Role | Company Director |
Correspondence Address | Betzenweg 31 Munich 81247 Bavaria Germany |
Secretary Name | Mr Paul Barry Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 24 Pennington Street Walshaw Bury Lancashire BL8 3BG |
Registered Address | 2 Windmill Business Village Brooklands Close Sunbury On Thames Middlesex TW16 7DY |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £25,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2006 | Director resigned (1 page) |
7 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2005 | Application for striking-off (1 page) |
31 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
31 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
24 August 2004 | Director resigned (1 page) |
29 June 2004 | Return made up to 25/04/04; full list of members (8 pages) |
2 June 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
19 May 2003 | Return made up to 25/04/03; full list of members
|
16 May 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
25 June 2002 | Return made up to 25/04/02; full list of members (8 pages) |
22 April 2002 | Return made up to 25/04/01; no change of members
|
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
27 February 2002 | Director resigned (1 page) |
19 October 2001 | New director appointed (2 pages) |
18 October 2001 | New secretary appointed (2 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
15 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
2 May 2000 | Director resigned (1 page) |
5 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | Return made up to 25/04/99; no change of members
|
21 August 1998 | Return made up to 25/04/98; full list of members (8 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 May 1998 | Secretary resigned (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
16 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
23 April 1997 | Return made up to 25/04/97; no change of members (4 pages) |
31 December 1996 | Company name changed apcoa parking (U.K.) LIMITED\certificate issued on 31/12/96 (2 pages) |
17 June 1996 | Full group accounts made up to 31 December 1995 (42 pages) |
23 April 1996 | Return made up to 25/04/96; no change of members (4 pages) |
31 March 1996 | Full accounts made up to 31 December 1995 (17 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (40 pages) |
2 May 1995 | New director appointed (2 pages) |
21 April 1995 | Return made up to 25/04/95; full list of members (6 pages) |
7 January 1993 | Full group accounts made up to 31 December 1991 (19 pages) |
23 April 1992 | Return made up to 25/04/92; full list of members (7 pages) |
12 March 1992 | Resolutions
|
25 November 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
20 May 1991 | Return made up to 25/04/91; full list of members (7 pages) |
19 March 1990 | Return made up to 14/01/90; full list of members (4 pages) |
16 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
21 December 1987 | Return made up to 10/12/87; full list of members (4 pages) |
9 January 1987 | Return made up to 02/01/87; full list of members (4 pages) |
11 January 1985 | Annual return made up to 02/01/85 (3 pages) |
30 May 1984 | Annual return made up to 14/01/84 (3 pages) |
16 March 1983 | Annual return made up to 20/12/82 (4 pages) |