Company NameCentral Parking System (Birmingham) Limited
Company StatusDissolved
Company Number04152394
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameToshred Properties 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(6 years, 6 months after company formation)
Appointment Duration1 year (closed 13 August 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(6 years, 6 months after company formation)
Appointment Duration1 year (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Roxburgh Road
London
SE27 0LE
Director NameStuart John Lawrenson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(2 weeks, 4 days after company formation)
Appointment Duration4 years, 8 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
Appointed19 February 2001(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2002)
RoleAccountant
Correspondence Address33 Albion Terrace
London Road
Reading
RG1 5BG
Secretary NameMr Stuart Harris
NationalityBritish
StatusResigned
Appointed23 March 2002(1 year, 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(2 years, 10 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(4 years, 1 month 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(4 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(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 2007)
RoleCompany Director
Correspondence Address3708
West End Avenue
Nashville
Tn 37205 Tennessee
United States
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

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

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
19 October 2007Application for striking-off (2 pages)
18 October 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Director resigned (1 page)
13 March 2007Return made up to 20/01/07; full list of members (6 pages)
6 July 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
20 February 2006Return made up to 20/01/06; full list of members (6 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (2 pages)
16 March 2005Return made up to 20/01/05; full list of members (6 pages)
16 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
16 March 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
2 February 2004Return made up to 20/01/04; full list of members (6 pages)
29 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003New secretary appointed (2 pages)
24 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Registered office changed on 08/04/02 from: 2ND floor 81 piccadilly london W1V 9HF (1 page)
8 April 2002Secretary resigned (1 page)
27 April 2001New secretary appointed (2 pages)
27 April 2001Registered office changed on 27/04/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001New director appointed (2 pages)
23 February 2001Company name changed toshred properties LIMITED\certificate issued on 23/02/01 (2 pages)