Company NameHallmark Parking Limited
Company StatusDissolved
Company Number03589864
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NamePreludevale Limited

Business Activity

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

Directors

Secretary NameMr Andrew Joseph Fox
NationalityBritish
StatusClosed
Appointed06 October 2004(6 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 13 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 308 Highland House
165 The Broadway Wimbledon
London
SW19 1NE
Director NameMr Brian Hamilton Kent
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(10 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 308 Highland House
165 The Broadway Wimbledon
London
SW19 1NE
Director NameGeorge Alexander Davidson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 April 1999)
RoleFund Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront
300 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Colin Ernest Davies
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Escrick Road
York
North Yorkshire
YO19 6BQ
Director NameJohn Gibson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2003)
RoleAccountant
Correspondence AddressShaws Farm
Bellingham
Northumberland
NE48 2JU
Director NameMr Angus Warwick Penman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 April 1999)
RoleFund Advisor
Country of ResidenceEngland
Correspondence Address7 Red Anchor Close
Old Church Street Chelsea
London
SW3 5DW
Secretary NameJohn Gibson
NationalityBritish
StatusResigned
Appointed04 August 1998(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2003)
RoleAccountant
Correspondence AddressShaws Farm
Bellingham
Northumberland
NE48 2JU
Director NameMr Christopher George Scott
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address120 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9BA
Director NameMr Robert Jerome Boland
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(5 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Manchester Road
Macclesfield
Cheshire
SK10 2EH
Secretary NameMr Christopher George Scott
NationalityBritish
StatusResigned
Appointed01 January 2004(5 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address120 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9BA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressSuite 308 Highland House
165 The Broadway Wimbledon
London
SW19 1NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

1000 at £1Hallmark Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 April 2013Application to strike the company off the register (3 pages)
18 April 2013Application to strike the company off the register (3 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
29 June 2012Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE England on 29 June 2012 (1 page)
29 June 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 1,000
(3 pages)
29 June 2012Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE England on 29 June 2012 (1 page)
29 June 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 1,000
(3 pages)
27 March 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
27 March 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
23 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
14 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
14 July 2011Director's details changed for Mr Brian Hamilton Kent on 31 May 2011 (2 pages)
14 July 2011Director's details changed for Mr Brian Hamilton Kent on 31 May 2011 (2 pages)
14 July 2011Secretary's details changed for Andrew Joseph Fox on 31 May 2011 (1 page)
14 July 2011Secretary's details changed for Andrew Joseph Fox on 31 May 2011 (1 page)
18 May 2011Registered office address changed from 17 Deer Park Road Wimbledon London SW19 3XJ Uk on 18 May 2011 (1 page)
18 May 2011Registered office address changed from 17 Deer Park Road Wimbledon London SW19 3XJ Uk on 18 May 2011 (1 page)
22 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
8 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
29 June 2009Registered office changed on 29/06/2009 from parkgate works 17 deer park road merton london SW19 3XJ (1 page)
29 June 2009Location of register of members (1 page)
29 June 2009Location of register of members (1 page)
29 June 2009Location of debenture register (1 page)
29 June 2009Registered office changed on 29/06/2009 from parkgate works 17 deer park road merton london SW19 3XJ (1 page)
29 June 2009Return made up to 17/06/09; full list of members (3 pages)
29 June 2009Location of debenture register (1 page)
29 June 2009Return made up to 17/06/09; full list of members (3 pages)
23 October 2008Appointment terminated director christopher scott (1 page)
23 October 2008Appointment Terminated Director christopher scott (1 page)
10 October 2008Director appointed brian hamilton kent (2 pages)
10 October 2008Director appointed brian hamilton kent (2 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
19 September 2008Accounts made up to 31 December 2007 (8 pages)
17 June 2008Return made up to 17/06/08; full list of members (3 pages)
17 June 2008Return made up to 17/06/08; full list of members (3 pages)
27 September 2007Accounts made up to 31 December 2006 (8 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
5 July 2007Return made up to 17/06/07; full list of members (6 pages)
5 July 2007Return made up to 17/06/07; full list of members (6 pages)
14 June 2007Accounts made up to 31 December 2005 (8 pages)
14 June 2007Accounts for a dormant company made up to 31 December 2005 (8 pages)
20 July 2006Return made up to 17/06/06; full list of members (6 pages)
20 July 2006Return made up to 17/06/06; full list of members (6 pages)
17 November 2005Location of register of members (1 page)
17 November 2005Location of register of members (1 page)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
11 October 2005Accounts made up to 31 December 2004 (8 pages)
11 July 2005Return made up to 17/06/05; full list of members (6 pages)
11 July 2005Return made up to 17/06/05; full list of members (6 pages)
6 January 2005Full accounts made up to 31 December 2003 (7 pages)
6 January 2005Full accounts made up to 31 December 2003 (7 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004Secretary resigned (1 page)
3 August 2004Return made up to 17/06/04; full list of members (7 pages)
3 August 2004Return made up to 17/06/04; full list of members (7 pages)
7 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004New secretary appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
30 December 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
30 December 2003Full accounts made up to 30 June 2002 (7 pages)
30 December 2003Full accounts made up to 30 June 2002 (7 pages)
30 December 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Registered office changed on 16/12/03 from: shaws farm bellingham northumberland NE48 2JU (1 page)
16 December 2003Registered office changed on 16/12/03 from: shaws farm bellingham northumberland NE48 2JU (1 page)
12 August 2003Return made up to 17/06/03; full list of members (7 pages)
12 August 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
30 October 2002Full accounts made up to 30 June 2001 (8 pages)
30 October 2002Full accounts made up to 30 June 2001 (8 pages)
24 June 2002Return made up to 17/06/02; full list of members (7 pages)
24 June 2002Return made up to 17/06/02; full list of members (7 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
12 July 2001Return made up to 30/06/01; full list of members (7 pages)
12 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 June 2001Registered office changed on 20/06/01 from: 2C swinegate court east york YO1 8AJ (1 page)
20 June 2001Registered office changed on 20/06/01 from: 2C swinegate court east york YO1 8AJ (1 page)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
17 November 2000Full accounts made up to 30 June 1999 (20 pages)
17 November 2000Full accounts made up to 30 June 1999 (20 pages)
9 August 2000Return made up to 30/06/00; full list of members (6 pages)
9 August 2000Return made up to 30/06/00; full list of members (6 pages)
24 March 2000Particulars of mortgage/charge (9 pages)
24 March 2000Particulars of mortgage/charge (9 pages)
3 December 1999Return made up to 30/06/99; full list of members (6 pages)
3 December 1999Return made up to 30/06/99; full list of members (6 pages)
15 May 1999Director resigned (1 page)
15 May 1999Director resigned (1 page)
15 May 1999Director resigned (1 page)
15 May 1999Director resigned (1 page)
7 October 1998Particulars of mortgage/charge (13 pages)
7 October 1998Particulars of mortgage/charge (13 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New secretary appointed;new director appointed (2 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New secretary appointed;new director appointed (2 pages)
30 September 1998New director appointed (2 pages)
28 September 1998Company name changed preludevale LIMITED\certificate issued on 29/09/98 (2 pages)
28 September 1998Company name changed preludevale LIMITED\certificate issued on 29/09/98 (2 pages)
28 September 1998Registered office changed on 28/09/98 from: 83 leonard street london EC2A 4QS (1 page)
28 September 1998Registered office changed on 28/09/98 from: 83 leonard street london EC2A 4QS (1 page)
24 September 1998Location of register of directors' interests (1 page)
24 September 1998Location of register of directors' interests (1 page)
24 September 1998Ad 13/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 September 1998Ad 13/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 June 1998Incorporation (10 pages)