Company NameDerby Car Park Management Limited
Company StatusDissolved
Company Number06563384
CategoryPrivate Limited Company
Incorporation Date11 April 2008(16 years ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)
Previous NameLS Hair Limited

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Andrew John McGivern
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressChardstock House
Chardstock Lane
Chard
TA20 2TL
Secretary NameNigel David Rowlinson
StatusClosed
Appointed11 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Allandale Crescent
Potters Bar
Hertfordshire
EN6 2JY

Contact

Websitels-hair.com

Location

Registered Address54 The Enterprise Centre
Cranborne Road
Potters Bar
EN6 3DQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar

Shareholders

1 at £1Andrew Mcgivern
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,742
Cash£5,255
Current Liabilities£16,677

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
29 November 2012Company name changed ls hair LIMITED\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
7 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
12 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 April 2009Return made up to 11/04/09; full list of members (3 pages)
11 April 2008Incorporation (19 pages)