Company NameAirport Security Parking Company Limited
Company StatusDissolved
Company Number02196548
CategoryPrivate Limited Company
Incorporation Date20 November 1987(36 years, 5 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David John Cook
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1995(7 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 15 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Mattersey Road
Sutton
Retford
Nottinghamshire
DN22 8PW
Secretary NameMr David Taylor
NationalityBritish
StatusClosed
Appointed19 January 1995(7 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 15 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Eagleton Drive
High Green
Sheffield
South Yorkshire
S30 4DS
Director NameMr Anthony Harney
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 1995)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address78 Gatley Road
Gatley
Cheadle
Cheshire
SK8 4AA
Director NameSylvia Horgan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 1995)
RoleSecretary
Correspondence Address78 Gatley Road
Gatley
Cheadle
Cheshire
SK8 4AA
Secretary NameSylvia Horgan
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 1995)
RoleCompany Director
Correspondence Address78 Gatley Road
Gatley
Cheadle
Cheshire
SK8 4AA
Director NameMr David Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(7 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Eagleton Drive
High Green
Sheffield
South Yorkshire
S30 4DS

Location

Registered Address69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£21
Cash£61
Current Liabilities£40

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
20 October 2004Application for striking-off (1 page)
12 October 2004Director resigned (1 page)
26 September 2003Return made up to 15/09/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 October 2002Return made up to 15/09/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 October 2001Return made up to 15/09/01; full list of members (6 pages)
12 September 2001Registered office changed on 12/09/01 from: 25 sackville street barnsley south yorkshire S70 (1 page)
21 September 2000Return made up to 15/09/00; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 September 1999Return made up to 15/09/99; no change of members (4 pages)
24 September 1998Return made up to 15/09/98; full list of members (6 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
7 October 1997Return made up to 15/09/97; no change of members (4 pages)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
24 September 1996Return made up to 15/09/96; no change of members (4 pages)
9 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
9 October 1995Return made up to 15/09/95; full list of members (6 pages)