Company NameFirst Parking Services Limited
Company StatusDissolved
Company Number03333282
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years, 1 month ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)
Previous NamesInhoco 611 Limited and First F M Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Barry Bird
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address24 Pennington Street
Walshaw
Bury
Lancashire
BL8 3BG
Director NameJohn Young
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(3 years after company formation)
Appointment Duration2 years, 6 months (closed 22 October 2002)
RoleManager
Correspondence Address6 Saddlebrook Park
Sunbury On Thames
Middlesex
TW16 7NG
Secretary NameMr Anthony David Payne
NationalityBritish
StatusClosed
Appointed31 March 2000(3 years after company formation)
Appointment Duration2 years, 6 months (closed 22 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 The Drummonds
Hartland Road
Epping
Essex
CM16 4PJ
Director NameMr Trevor George Corry Thomas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield Farm The Green
Bishop Burton
Beverley
HU17 8QA
Secretary NameJohn Antony Midgley
NationalityBritish
StatusResigned
Appointed10 June 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressThe Limes 2 The Green
Wistow
Selby
North Yorkshire
YO8 0FS
Director NameMr Anthony David Payne
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(3 years after company formation)
Appointment Duration4 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 The Drummonds
Hartland Road
Epping
Essex
CM16 4PJ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

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£2
Cash£2

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
29 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
4 August 2000Director resigned (1 page)
30 May 2000Return made up to 15/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Auditor's resignation (2 pages)
7 April 2000Registered office changed on 07/04/00 from: lister house, gelderd road gildersome, morley leeds west yorkshire LS27 7JN (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Auditors statement (1 page)
1 March 2000Ad 10/06/97--------- £ si 1@1 (2 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
11 June 1999Return made up to 15/05/99; full list of members (8 pages)
10 June 1999Registered office changed on 10/06/99 from: micklegate house 67 micklegate selby north yorkshire YO8 0EA (1 page)
5 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
1 June 1998Return made up to 15/05/98; full list of members (8 pages)
2 January 1998Location of register of members (1 page)
13 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/10/97
(1 page)
1 July 1997Company name changed first f m LIMITED\certificate issued on 02/07/97 (2 pages)
18 June 1997Registered office changed on 18/06/97 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page)
14 April 1997Company name changed inhoco 611 LIMITED\certificate issued on 15/04/97 (2 pages)
14 March 1997Incorporation (20 pages)