Company NameE.A. Parking Limited
Company StatusDissolved
Company Number03937354
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameParking (EA) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Doherty
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Victoria Lane
Rathgar
Dublin
6
Irish
Director NameMr Robert Leslie Munday
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Gatesden Road
Fetcham
Leatherhead
Surrey
KT22 9QR
Director NameMr John Walsh
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Kilwogan Manor
Celbridge
County Kildare
Irish
Secretary NameMr Patrick Doherty
NationalityIrish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Victoria Lane
Rathgar
Dublin
6
Irish
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressUnit 20-21 Bookham Industrial
Park Church Road
Bookham Leatherhead
Surrey
KT23 3EU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
29 July 2008Application for striking-off (1 page)
25 July 2008Accounts for a small company made up to 31 October 2007 (5 pages)
10 March 2008Return made up to 01/03/08; full list of members (4 pages)
19 June 2007Accounts for a small company made up to 31 October 2006 (8 pages)
31 March 2007Return made up to 01/03/07; full list of members (7 pages)
26 January 2007Registered office changed on 26/01/07 from: unit 44-45 bookham industrial park bookham leatherhead surrey KT23 3EU (1 page)
24 July 2006Accounts for a small company made up to 31 October 2005 (8 pages)
21 March 2006Return made up to 01/03/06; full list of members (7 pages)
24 August 2005Accounts for a small company made up to 31 October 2004 (9 pages)
31 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
18 March 2004Return made up to 01/03/04; full list of members (7 pages)
20 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
20 March 2003Return made up to 01/03/03; full list of members (7 pages)
4 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
9 March 2002Return made up to 01/03/02; full list of members (7 pages)
25 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
14 March 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2001Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
5 October 2000Particulars of mortgage/charge (4 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Registered office changed on 30/05/00 from: unit 44-45 bookham industrial estate bookham leatherhead surrey KT23 3EU (1 page)
30 May 2000New secretary appointed;new director appointed (2 pages)
30 May 2000New director appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
21 March 2000Secretary resigned;director resigned (1 page)
21 March 2000Director resigned (1 page)
7 March 2000Company name changed parking (ea) LIMITED\certificate issued on 08/03/00 (2 pages)
1 March 2000Incorporation (18 pages)