Company NameUniversal Parking Management Limited
Company StatusDissolved
Company Number02394938
CategoryPrivate Limited Company
Incorporation Date14 June 1989(34 years, 10 months ago)
Dissolution Date28 March 2006 (18 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 NameAlan Brian Ashbee
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1992(3 years after company formation)
Appointment Duration13 years, 9 months (closed 28 March 2006)
RoleCompany Director
Correspondence AddressGlebe Cottage Croft Lane
Latton
Swindon
Wiltshire
SN6 6DP
Secretary NameMrs Karen Lesley Prior
NationalityBritish
StatusClosed
Appointed30 November 1998(9 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 28 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(10 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 28 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameMr Brian Arthur Marks
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(3 years after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Close
Hurley
Berkshire
SL6 5NB
Secretary NameAlan Brian Ashbee
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 1996)
RoleBusinessman
Correspondence AddressGlebe Cottage Croft Lane
Latton
Swindon
Wiltshire
SN6 6DP
Secretary NameAlan Brian Ashbee
NationalityBritish
StatusResigned
Appointed14 June 1992(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 1996)
RoleBusinessman
Correspondence AddressGlebe Cottage Croft Lane
Latton
Swindon
Wiltshire
SN6 6DP
Secretary NameLynn Susan Bamsey
NationalityBritish
StatusResigned
Appointed01 April 1996(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address70 Chestnut Springs
Lydiard Millicent
Swindon
Wiltshire
SN5 9NB
Director NameAngela Tyreman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(7 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address2 Byron Close
Abingdon
Oxfordshire
OX14 5PA
Secretary NameMr Ian Coley
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wigmore Close
Abbeymead
Gloucester
Gloucestershire
GL4 5FF
Wales
Director NameJohn Charles Stuart Gascoigne
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address4 Anson Croft
Hambleton
Selby
North Yorkshire
YO8 9QW
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(9 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPaddocks
Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW

Location

Registered Address72 Merrion Street
Leeds
West Yorkshire
LS2 8LW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£4,135,087
Gross Profit£773,179
Net Worth£21,199

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End29 December

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
3 November 2005Application for striking-off (1 page)
17 June 2005Return made up to 23/05/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 June 2004Return made up to 23/05/04; full list of members (7 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
1 November 2003Full accounts made up to 31 December 2002 (14 pages)
7 August 2003Director resigned (1 page)
6 June 2003Return made up to 23/05/03; full list of members (8 pages)
5 December 2002Auditor's resignation (1 page)
30 September 2002Accounting reference date extended from 30/06/02 to 29/12/02 (1 page)
10 June 2002Return made up to 23/05/02; full list of members (8 pages)
22 April 2002Director resigned (1 page)
16 January 2002Full accounts made up to 30 June 2001 (14 pages)
25 October 2001Registered office changed on 25/10/01 from: town centre house merrion centre leeds LS2 8LY (1 page)
18 June 2001Director resigned (1 page)
14 June 2001Particulars of mortgage/charge (3 pages)
30 May 2001Return made up to 23/05/01; full list of members (8 pages)
3 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2000Return made up to 23/05/00; full list of members (8 pages)
8 March 2000Particulars of mortgage/charge (6 pages)
6 March 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
11 February 2000Return made up to 27/12/99; full list of members (8 pages)
10 January 2000Full accounts made up to 31 March 1999 (15 pages)
8 October 1999New director appointed (2 pages)
24 June 1999Return made up to 23/05/99; change of members (14 pages)
25 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 March 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(10 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999New director appointed (3 pages)
15 February 1999New director appointed (3 pages)
15 February 1999New director appointed (3 pages)
15 February 1999Secretary resigned (1 page)
11 January 1999Registered office changed on 11/01/99 from: enterprise house cheney manor swindon wiltshire SN2 2PG (1 page)
29 December 1998Ad 29/11/98--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages)
15 October 1998Secretary resigned (1 page)
8 September 1998New secretary appointed (2 pages)
6 August 1998Return made up to 23/05/98; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 May 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 1997New director appointed (2 pages)
2 December 1996Full accounts made up to 31 March 1996 (16 pages)
11 June 1996Return made up to 23/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 March 1996New secretary appointed (1 page)
18 March 1996Director resigned (2 pages)
20 September 1995Full accounts made up to 31 March 1995 (9 pages)
17 July 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 1992Company name changed transaction processing equipment LIMITED\certificate issued on 10/02/92 (3 pages)
17 July 1989Memorandum and Articles of Association (14 pages)
14 July 1989Company name changed quayshelfco 278 LIMITED\certificate issued on 17/07/89 (2 pages)