Company NameCentral Parking System (Luton) Limited
Company StatusDissolved
Company Number03716905
CategoryPrivate Limited Company
Incorporation Date22 February 1999(25 years, 2 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameOne Leisure Trading Limited

Business Activity

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

Directors

Director NameChristopher Pullen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(8 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 West Street
Stratford On Avon
Warwickshire
CV37 6DN
Secretary NameMr Peter Cecil Stickland
NationalityBritish
StatusClosed
Appointed10 August 2007(8 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Roxburgh Road
London
SE27 0LE
Director NameMr Hugh Jackson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLandswood
193 Almners Road
Lyne
Surrey
KT16 0BL
Secretary NameSteven William Rawlins
NationalityBritish
StatusResigned
Appointed05 May 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 2001)
RoleAccountant
Correspondence Address3 Lime Avenue
Westergate
Chichester
West Sussex
PO20 3UF
Director NameStuart John Lawrenson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 21 October 2005)
RoleCompany Director
Correspondence AddressAshcroft 6 Magna Carta Lane
Wraysbury
Staines
Middlesex
TW19 5AF
Secretary NameKenneth John Francis Coveney
NationalityIrish
StatusResigned
Appointed01 April 2001(2 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 2002)
RoleAccountant
Correspondence Address33 Albion Terrace
London Road
Reading
RG1 5BG
Secretary NameMr Stuart Harris
NationalityBritish
StatusResigned
Appointed23 March 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2003)
RoleCompany Director
Correspondence Address370 Victoria Road
Ruislip
Middlesex
HA4 0ET
Secretary NameMs Judith Charman
NationalityBritish
StatusResigned
Appointed16 December 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 The Avenue
Watford
Hertfordshire
WD17 4NU
Secretary NameMichael Barrie William Tackley
NationalityBritish
StatusResigned
Appointed14 March 2005(6 years after company formation)
Appointment Duration7 months, 1 week (resigned 21 October 2005)
RoleAccountant
Correspondence Address56 Fairacres
Prestwood
Great Missenden
Buckinghamshire
HP16 0LE
Director NameJames Hardy Bond
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2005(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 2007)
RoleCorp President
Correspondence Address128 Clarendon
Nashville
Tennessee Tn 37205
United States
Secretary NameHenry Joseph Abbott
NationalityBritish
StatusResigned
Appointed21 October 2005(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 2007)
RoleCompany Director
Correspondence Address3708 West End Av
Nashville
Tn 37205
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address2nd Floor Wellington House
4-10 Cowley Road
Uxbridge
UB8 2XW
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
19 October 2007Application for striking-off (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007New secretary appointed (2 pages)
18 April 2007Return made up to 10/02/07; full list of members (6 pages)
1 February 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
6 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
21 March 2006Return made up to 10/02/06; full list of members (6 pages)
17 November 2005Secretary resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005New director appointed (2 pages)
24 October 2005Return made up to 10/02/05; full list of members (6 pages)
25 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005Secretary resigned (1 page)
10 May 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
13 April 2004Return made up to 10/02/04; full list of members (6 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003New secretary appointed (2 pages)
23 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
17 February 2003Return made up to 10/02/03; full list of members (6 pages)
29 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
16 April 2002Return made up to 22/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/04/02
(6 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002Registered office changed on 08/04/02 from: 2ND floor 81 piccadilly london W1V 9HF (1 page)
7 December 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2001Director resigned (1 page)
15 August 2001Secretary resigned (1 page)
8 August 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
5 March 2001Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
1 March 2001Company name changed one leisure trading LIMITED\certificate issued on 01/03/01 (2 pages)
13 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 December 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
24 May 2000Return made up to 22/02/00; full list of members (6 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Registered office changed on 26/08/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
26 August 1999Secretary resigned (1 page)
4 May 1999Company name changed tracered computers LIMITED\certificate issued on 05/05/99 (2 pages)
22 February 1999Incorporation (17 pages)