Company NameUniversal Car Parks Limited
Company StatusDissolved
Company Number03721894
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 1 month ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Karen Lesley Prior
NationalityBritish
StatusClosed
Appointed26 February 1999(same day as company formation)
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(6 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 11 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameAlan Brian Ashbee
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2002(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 11 January 2005)
RoleCompany Director
Correspondence AddressGlebe Cottage Croft Lane
Latton
Swindon
Wiltshire
SN6 6DP
Director NameJohn Charles Stuart Gascoigne
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleChartered Surveyor
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
Appointed26 February 1999(same day as company formation)
RoleCompany Director
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
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Director NameErnest Christopher McCarthy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(7 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2001)
RoleCompany Director
Correspondence AddressThe Pantiles
Leith Grove
London
SE27 0SG
Director NameIsrael Arnold Ziff
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(7 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2001)
RoleCompany Director
Correspondence Address626 Harogate Road
Leeds
West Yorkshire
LS17 8EW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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£233,677
Net Worth-£226,438
Cash£8,035
Current Liabilities£234,473

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End29 December

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
3 February 2004Voluntary strike-off action has been suspended (1 page)
5 January 2004Application for striking-off (1 page)
4 December 2003Director resigned (1 page)
1 November 2003Full accounts made up to 31 December 2002 (13 pages)
7 August 2003Director resigned (1 page)
4 March 2003Return made up to 26/02/03; 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)
1 May 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
5 March 2002Return made up to 26/02/02; full list of members (7 pages)
16 January 2002Full accounts made up to 30 June 2001 (12 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)
18 June 2001Director resigned (1 page)
14 June 2001Particulars of mortgage/charge (3 pages)
3 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2001Return made up to 26/02/01; full list of members (8 pages)
26 March 2001Full accounts made up to 30 June 2000 (10 pages)
13 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 January 2000Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
30 November 1999New director appointed (2 pages)
16 November 1999Ad 11/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 1999New director appointed (3 pages)
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
8 October 1999New director appointed (2 pages)
8 March 1999New director appointed (3 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999Registered office changed on 08/03/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (3 pages)
26 February 1999Incorporation (16 pages)