Company NameCentral Parking Transportation Management Limited
Company StatusDissolved
Company Number04005017
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 11 months ago)
Dissolution Date14 May 2008 (15 years, 11 months ago)
Previous Name3182nd Single Member Shelf Trading Company Limited

Business Activity

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

Directors

Director NameChristopher Pullen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(7 years, 2 months after company formation)
Appointment Duration9 months, 1 week (closed 14 May 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(7 years, 2 months after company formation)
Appointment Duration9 months, 1 week (closed 14 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Roxburgh Road
London
SE27 0LE
Director NameJames Hardy Bond
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2000(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 10 August 2007)
RolePresident
Correspondence Address128 Clarendon
Nashville
Tennessee Tn 37205
United States
Director NameMonroe Joseph Carell
Date of BirthOctober 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 22 May 2007)
RoleCompany Chairman
Correspondence Address4432 Tyne Boulevard
Nashville
Tennessee
37215
United States
Secretary NameHenry Joseph Abbott
NationalityBritish
StatusResigned
Appointed18 July 2000(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 10 August 2007)
RoleCompany Director
Correspondence Address3708 West End Av
Nashville
Tn 37205
Director NameEmanuel Eads
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2007(6 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 August 2007)
RoleCorp President
Correspondence Address106 Suffolk Crescent
Nashville Williamson
Usa 37027
Foreign
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

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

Accounts

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

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
19 October 2007Application for striking-off (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007Director resigned (1 page)
23 July 2007Return made up to 31/05/07; no change of members (7 pages)
20 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
1 February 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
6 July 2006Return made up to 31/05/06; full list of members (7 pages)
6 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
16 November 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
28 October 2005Return made up to 31/05/05; full list of members (7 pages)
11 June 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
11 June 2004Return made up to 31/05/04; full list of members (8 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
21 July 2003Return made up to 31/05/03; full list of members (5 pages)
25 September 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
25 June 2002Return made up to 31/05/02; full list of members (5 pages)
15 June 2002Director's particulars changed (1 page)
7 March 2002Registered office changed on 07/03/02 from: central parking system 2ND floor wellington house 4-10 cowley road uxbridge UB8 2XW (1 page)
7 March 2002Registered office changed on 07/03/02 from: 81 piccadilly london W1V 9HF (1 page)
13 July 2001Return made up to 31/05/01; full list of members (6 pages)
1 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/08/00
(1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
2 August 2000Nc inc already adjusted 18/07/00 (1 page)
2 August 2000Conso div 18/07/00 (1 page)
2 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 2000Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
2 August 2000Ad 18/07/00--------- £ si 19@10=190 £ ic 1/191 (2 pages)
31 July 2000Memorandum and Articles of Association (12 pages)
27 July 2000Director resigned (1 page)
27 July 2000Registered office changed on 27/07/00 from: 21 holborn viaduct london EC1A 2AT (1 page)
27 July 2000Secretary resigned (1 page)
27 July 2000Director resigned (1 page)
26 July 2000Company name changed 3182ND single member shelf tradi ng company LIMITED\certificate issued on 27/07/00 (2 pages)
31 May 2000Incorporation (22 pages)