Company NameApcoa Limited
Company StatusDissolved
Company Number01566832
CategoryPrivate Limited Company
Incorporation Date9 June 1981(42 years, 11 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)
Previous NameApcoa Parking (U.K.) 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 Paul Barry Bird
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(20 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 06 June 2006)
RoleManaging Director
Correspondence Address24 Pennington Street
Walshaw
Bury
Lancashire
BL8 3BG
Director NameFriedrich Schock
Date of BirthAugust 1955 (Born 68 years ago)
NationalityGerman
StatusClosed
Appointed30 March 2004(22 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 06 June 2006)
RoleChief Operating Officer
Correspondence AddressSchiller Strasse 117
Schorndorf
73614
Germany
Secretary NameAtul Shah
NationalityBritish
StatusClosed
Appointed01 January 2005(23 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 06 June 2006)
RoleCompany Director
Correspondence Address19 Cambridge Close
Hounslow
Middlesex
TW4 7BQ
Director NameMr Peter Hans-Gorhard Fischer
Date of BirthJune 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed25 April 1992(10 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 March 2004)
RoleCompany Director
Correspondence AddressReiderstrasse 49
D-70619
Stuttgart
Foreign
Director NameMr Maurice Forshaw
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(10 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 1997)
RoleManager
Correspondence Address6 Grove Road
Shepperton
Middlesex
TW17 9EL
Director NameMr Christopher James Wallis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 July 1995)
RoleInvestment Manager
Correspondence Address101 Elmwood Drive
Ewell
Epsom
Surrey
KT17 2NL
Secretary NameMrs Beryl Lillian Mepham
NationalityBritish
StatusResigned
Appointed25 April 1992(10 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 February 1998)
RoleCompany Director
Correspondence Address7 Pyrcroft Lane
Weybridge
Surrey
KT13 9XP
Director NameAnthony Percy William Shuttleworth
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(13 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 April 2000)
RoleOperations Manager
Correspondence Address31 Summerdale Road
Hove
East Sussex
BN3 8LG
Director NameJosef Faustmann
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAustrian
StatusResigned
Appointed01 July 1995(14 years after company formation)
Appointment Duration6 years (resigned 01 July 2001)
RoleFinancial Director
Correspondence Address8230 Hartbarg
Kernstockplatz 4
8230
Director NameJohn Young
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(16 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2005)
RoleChairman
Correspondence AddressBrae Cottage
Little Bookham Street
Bookham
Surrey
KT23 3BX
Secretary NameMr Peter Jude Adams
NationalityBritish
StatusResigned
Appointed23 February 1998(16 years, 8 months after company formation)
Appointment Duration2 months (resigned 27 April 1998)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4 Hogarth Close
College Town
Sandhurst
Berkshire
GU47 0FG
Secretary NameMr Anthony David Payne
NationalityBritish
StatusResigned
Appointed29 April 1998(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2000)
RoleManaging Consultant
Country of ResidenceUnited Kingdom
Correspondence Address51 The Drummonds
Hartland Road
Epping
Essex
CM16 4PJ
Secretary NameKirsty Markwell
NationalityBritish
StatusResigned
Appointed01 August 2000(19 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2001)
RoleAccountant
Correspondence Address3 Adelaide Terrace
Holywell Green
Halifax
West Yorkshire
HX4 9HS
Director NameHans Dieter Krebs
Date of BirthApril 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2001(20 years, 1 month after company formation)
Appointment Duration3 years (resigned 09 August 2004)
RoleCompany Director
Correspondence AddressBetzenweg 31
Munich
81247 Bavaria
Germany
Secretary NameMr Paul Barry Bird
NationalityBritish
StatusResigned
Appointed12 October 2001(20 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address24 Pennington Street
Walshaw
Bury
Lancashire
BL8 3BG

Location

Registered Address2 Windmill Business Village
Brooklands Close
Sunbury On Thames
Middlesex
TW16 7DY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2006Director resigned (1 page)
7 February 2006First Gazette notice for voluntary strike-off (1 page)
23 December 2005Application for striking-off (1 page)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
31 May 2005Return made up to 25/04/05; full list of members (7 pages)
28 January 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 January 2005Director's particulars changed (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Director's particulars changed (1 page)
24 August 2004Director resigned (1 page)
29 June 2004Return made up to 25/04/04; full list of members (8 pages)
2 June 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
19 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
25 June 2002Return made up to 25/04/02; full list of members (8 pages)
22 April 2002Return made up to 25/04/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002New director appointed (2 pages)
27 February 2002Director resigned (1 page)
19 October 2001New director appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
23 May 2001Full accounts made up to 31 December 2000 (7 pages)
26 September 2000Full accounts made up to 31 December 1999 (7 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
15 May 2000Return made up to 25/04/00; full list of members (7 pages)
2 May 2000Director resigned (1 page)
5 May 1999Full accounts made up to 31 December 1998 (7 pages)
24 April 1999New director appointed (2 pages)
24 April 1999Return made up to 25/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1998Return made up to 25/04/98; full list of members (8 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
15 May 1998Full accounts made up to 31 December 1997 (14 pages)
6 May 1998Secretary resigned (1 page)
24 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
16 June 1997Full accounts made up to 31 December 1996 (17 pages)
23 April 1997Return made up to 25/04/97; no change of members (4 pages)
31 December 1996Company name changed apcoa parking (U.K.) LIMITED\certificate issued on 31/12/96 (2 pages)
17 June 1996Full group accounts made up to 31 December 1995 (42 pages)
23 April 1996Return made up to 25/04/96; no change of members (4 pages)
31 March 1996Full accounts made up to 31 December 1995 (17 pages)
13 July 1995Full accounts made up to 31 December 1994 (40 pages)
2 May 1995New director appointed (2 pages)
21 April 1995Return made up to 25/04/95; full list of members (6 pages)
7 January 1993Full group accounts made up to 31 December 1991 (19 pages)
23 April 1992Return made up to 25/04/92; full list of members (7 pages)
12 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
25 November 1991Full group accounts made up to 31 December 1990 (20 pages)
20 May 1991Return made up to 25/04/91; full list of members (7 pages)
19 March 1990Return made up to 14/01/90; full list of members (4 pages)
16 February 1989Return made up to 31/12/88; full list of members (4 pages)
21 December 1987Return made up to 10/12/87; full list of members (4 pages)
9 January 1987Return made up to 02/01/87; full list of members (4 pages)
11 January 1985Annual return made up to 02/01/85 (3 pages)
30 May 1984Annual return made up to 14/01/84 (3 pages)
16 March 1983Annual return made up to 20/12/82 (4 pages)