Company NameLancaster Car Parks Limited
Company StatusDissolved
Company Number04468640
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)
Previous NameBealaw (629) 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 NameAlan Richard Gale
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(8 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lavington Court
77 Putney Hill
London
SW15 3NU
Secretary NameSeclon Limited (Corporation)
StatusClosed
Appointed20 January 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 20 November 2007)
Correspondence Address12 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1PA
Director NameCharles Matthew Kearney
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(3 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 March 2003)
RoleCompany Director
Correspondence Address62 Lilian Road
London
SW6 5HW
Director NameTerence Morgan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(3 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 March 2003)
RoleCompany Director
Correspondence Address41 Icen Way
Dorchester
Dorset
DT1 1ET
Director NameMr Anthony Robert John Cartwright
Date of BirthMay 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed03 March 2003(8 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameGuy Alan Alexander Joseph
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(8 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence Address44 Warriner Gardens
London
SW11 4DU
Secretary NameMr Anthony Robert John Cartwright
NationalityEnglish
StatusResigned
Appointed03 March 2003(8 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Secretary NameRobert Ayrton Gale
NationalityBritish
StatusResigned
Appointed12 November 2004(2 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2005)
RoleCompany Director
Correspondence Address18 Lavington Court
77 Putney Hill
London
SW15 3NU
Secretary NameMr Anthony Robert John Cartwright
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
22 June 2007Application for striking-off (1 page)
10 April 2007Return made up to 31/07/06; full list of members (2 pages)
6 February 2006Secretary resigned (1 page)
26 January 2006New secretary appointed (1 page)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
2 November 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
9 August 2005Return made up to 31/07/05; full list of members (3 pages)
8 August 2005Registered office changed on 08/08/05 from: 16 taleworth park ashtead surrey KT21 2NH (1 page)
8 August 2005New secretary appointed (1 page)
8 August 2005Secretary resigned (1 page)
5 August 2005Registered office changed on 05/08/05 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page)
25 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
17 December 2004New secretary appointed (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Secretary resigned;director resigned (1 page)
6 July 2004Return made up to 25/06/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
16 August 2003Return made up to 25/06/03; full list of members (7 pages)
25 July 2003Registered office changed on 25/07/03 from: the chambers chelsea harbour london SW10 0XF (1 page)
18 March 2003New secretary appointed;new director appointed (6 pages)
18 March 2003New director appointed (4 pages)
18 March 2003New director appointed (3 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Registered office changed on 09/03/03 from: 100 fetter lane london EC4A 1BN (1 page)
14 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Ad 26/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 October 2002New director appointed (2 pages)
25 June 2002Incorporation (36 pages)