Company NameSureway Parking Services Ltd.
Company StatusDissolved
Company Number04143453
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)
Dissolution Date5 June 2012 (11 years, 11 months ago)
Previous NamesVincipark UK Ltd. and Vinci Park UK Limited

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMiss Alexandra Florence Boutelier
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed20 December 2010(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOak House Reeds Crescent
Watford
Herts
WD24 4QP
Director NameMr Gary Charles Pickard
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2011(10 years, 6 months after company formation)
Appointment Duration10 months (closed 05 June 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Reeds Crescent
Watford
Herts
WD24 4QP
Secretary NameMr Gary Charles Pickard
StatusClosed
Appointed08 August 2011(10 years, 6 months after company formation)
Appointment Duration10 months (closed 05 June 2012)
RoleCompany Director
Correspondence AddressOak House Reeds Crescent
Watford
Herts
WD24 4QP
Director NameTimothy Robert Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleAccountant
Correspondence Address56 Grasholm Way
Belvedere Place
Langley
Berkshire
SL3 8WF
Director NameKaren Harris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address36 Watside Avenue
Bushey
Hertfordshire
WD23 3SQ
Director NameMr Martin Cartwright
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address243 Burnt Ash Hill
Grove Park
London
SE12 0QB
Secretary NameMarilyn Davies
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address92a The Avenue
Wembley
Middlesex
HA9 9QL
Secretary NameKaren Harris
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address36 Wayside Avenue
Bushey
Watford
Hertfordshire
WD23 4SQ
Director NameMrs Susan Jane Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOswald
London Road
Sunningdale
Berks
SL5 9RY
Secretary NameMadhavji Vekaria
NationalityBritish
StatusResigned
Appointed23 December 2003(2 years, 11 months after company formation)
Appointment Duration10 months (resigned 21 October 2004)
RoleCompany Director
Correspondence Address41 Glenthorne Road
Friern Barnet
London
N11 3HU
Secretary NameTimothy Robert Taylor
NationalityBritish
StatusResigned
Appointed21 October 2004(3 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 August 2005)
RoleAccountant
Correspondence Address56 Grasholm Way
Belvedere Place
Langley
Berkshire
SL3 8WF
Secretary NameTimothy Robert Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(3 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 August 2005)
RoleAccountant
Correspondence Address56 Grasholm Way
Belvedere Place
Langley
Berkshire
SL3 8WF
Secretary NameMr Alistair Michael Barber
NationalityBritish
StatusResigned
Appointed23 August 2005(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Foley Road East
Streetly Sutton Coldfield
Birmingham
West Midlands
B74 3HN
Director NameAnthony Cedric Guy Martin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed23 February 2006(5 years, 1 month after company formation)
Appointment Duration11 months (resigned 23 January 2007)
RoleProject Manager
Correspondence Address12 Avenue Du Pavillon Sully
78230 Le Pecq
France
Director NameMr Philippe Pierre Edouard Princet
Date of BirthJuly 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed23 February 2006(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 20 December 2010)
RoleManager
Country of ResidenceFrance
Correspondence Address15 Rue Du Cdt Rene Mouchotte
Saint Mande
94160
France
Director NameMr Wilfried Didier Charles Thierry
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed23 January 2007(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 2010)
RoleProject Manager
Country of ResidenceFrance
Correspondence Address35 Rue Grande
Puiselet
77140 Saint Pierre Les Nemours
Paris
France
Secretary NameMr Nicholas Hankey
NationalityBritish
StatusResigned
Appointed06 March 2008(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Beech Grove
Tring
Hertfordshire
HP23 5NU
Director NameMr Maximilian Kalis
Date of BirthOctober 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed05 May 2010(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2011)
RoleManager
Country of ResidenceGermany
Correspondence AddressOak House Reeds Crescent
Watford
Herts
WD24 4QP

Location

Registered AddressOak House
Reeds Crescent
Watford
Herts
WD24 4QP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012Application to strike the company off the register (3 pages)
14 February 2012Application to strike the company off the register (3 pages)
30 November 2011Termination of appointment of Maximilian Kalis as a director (1 page)
30 November 2011Termination of appointment of Maximilian Kalis as a director on 30 November 2011 (1 page)
16 August 2011Appointment of Mr Gary Charles Pickard as a director (2 pages)
16 August 2011Appointment of Mr Gary Charles Pickard as a director (2 pages)
15 August 2011Appointment of Mr Gary Charles Pickard as a secretary (1 page)
15 August 2011Appointment of Mr Gary Charles Pickard as a secretary (1 page)
15 July 2011Termination of appointment of Nicholas Hankey as a secretary (1 page)
15 July 2011Termination of appointment of Nicholas Hankey as a secretary (1 page)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 1
(4 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 1
(4 pages)
23 December 2010Appointment of Miss Alexandra Florence Boutelier as a director (2 pages)
23 December 2010Appointment of Miss Alexandra Florence Boutelier as a director (2 pages)
23 December 2010Termination of appointment of Philippe Princet as a director (1 page)
23 December 2010Termination of appointment of Philippe Princet as a director (1 page)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 May 2010Termination of appointment of Wilfried Thierry as a director (1 page)
5 May 2010Appointment of Mr Maximilian Kalis as a director (2 pages)
5 May 2010Termination of appointment of Wilfried Thierry as a director (1 page)
5 May 2010Appointment of Mr Maximilian Kalis as a director (2 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Philippe Pierre Edouard Princet on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Philippe Pierre Edouard Princet on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
23 February 2009Accounts made up to 31 December 2008 (2 pages)
23 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 October 2008Accounts made up to 31 December 2007 (2 pages)
4 April 2008Registered office changed on 04/04/2008 from portsoken house 155-157 minories london EC3N 1LJ (1 page)
4 April 2008Registered office changed on 04/04/2008 from portsoken house 155-157 minories london EC3N 1LJ (1 page)
17 March 2008Appointment terminated secretary alistair barber (1 page)
17 March 2008Secretary appointed mr nicholas hankey (1 page)
17 March 2008Appointment Terminated Secretary alistair barber (1 page)
17 March 2008Secretary appointed mr nicholas hankey (1 page)
15 February 2008Return made up to 18/01/08; full list of members (2 pages)
15 February 2008Return made up to 18/01/08; full list of members (2 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 October 2007Accounts made up to 31 December 2006 (2 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
8 March 2007New director appointed (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007New director appointed (1 page)
8 March 2007Return made up to 18/01/07; full list of members (2 pages)
8 March 2007Return made up to 18/01/07; full list of members (2 pages)
14 June 2006Accounts made up to 31 December 2004 (6 pages)
14 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
14 June 2006Accounts for a dormant company made up to 31 December 2004 (6 pages)
14 June 2006Accounts made up to 31 December 2005 (6 pages)
11 May 2006New director appointed (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Return made up to 18/01/06; full list of members (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (1 page)
11 May 2006Return made up to 18/01/06; full list of members (2 pages)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
29 January 2005Secretary resigned (1 page)
29 January 2005Return made up to 18/01/05; full list of members (6 pages)
29 January 2005New secretary appointed (1 page)
29 January 2005Secretary resigned (1 page)
29 January 2005New secretary appointed (1 page)
29 January 2005Return made up to 18/01/05; full list of members (6 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 June 2004Accounts made up to 31 December 2003 (6 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed (2 pages)
4 March 2004Return made up to 18/01/04; full list of members (7 pages)
4 March 2004New director appointed (3 pages)
4 March 2004Return made up to 18/01/04; full list of members (7 pages)
4 March 2004New director appointed (3 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
7 June 2003Accounts made up to 31 December 2002 (6 pages)
29 January 2003Return made up to 18/01/03; full list of members (7 pages)
29 January 2003Return made up to 18/01/03; full list of members (7 pages)
27 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
27 November 2002Accounts made up to 31 December 2001 (7 pages)
29 January 2002Return made up to 18/01/02; full list of members (9 pages)
29 January 2002Return made up to 18/01/02; full list of members (9 pages)
13 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
13 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
27 September 2001Company name changed vinci park uk LIMITED\certificate issued on 27/09/01 (3 pages)
27 September 2001Company name changed vinci park uk LIMITED\certificate issued on 27/09/01 (3 pages)
6 March 2001Registered office changed on 06/03/01 from: 88/98 college road harrow middlesex HA1 1BQ (1 page)
6 March 2001New secretary appointed (3 pages)
6 March 2001Registered office changed on 06/03/01 from: 88/98 college road harrow middlesex HA1 1BQ (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001New secretary appointed (3 pages)
6 March 2001Secretary resigned (1 page)
22 February 2001Company name changed vincipark uk LTD.\certificate issued on 22/02/01 (2 pages)
22 February 2001Company name changed vincipark uk LTD.\certificate issued on 22/02/01 (2 pages)
21 February 2001New director appointed (3 pages)
21 February 2001New director appointed (3 pages)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (3 pages)
9 February 2001Director resigned (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001New director appointed (3 pages)
9 February 2001New secretary appointed (2 pages)
18 January 2001Incorporation (16 pages)