Company NameD J Car Parks Limited
Company StatusDissolved
Company Number04514548
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 months ago)
Dissolution Date28 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Barton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2005(2 years, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 28 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Myddleton Lane
Winwick
Warrington
Cheshire
WA2 0RL
Director NameJohnathan Howarth
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Mercer Road
Heywood
Lancashire
OL10 2NP
Secretary NameMr John Barton
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address197 Myddleton Lane
Winwick
Warrington
Cheshire
WA2 0RL
Secretary NameElaine Elizabeth Prince
NationalityBritish
StatusResigned
Appointed18 January 2005(2 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 April 2016)
RoleCompany Director
Correspondence Address197 Myddleton Lane
Winwick
Warrington
Cheshire
WA2 0RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1200 Century Way Thorpe Park Business Park
Colton
Leeds
LS15 8ZA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Shareholders

1000 at £1John Barton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,041
Cash£1,449
Current Liabilities£8,855

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 August 2017Final Gazette dissolved following liquidation (1 page)
28 May 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
6 July 2016Statement of affairs with form 4.19 (6 pages)
6 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-28
(2 pages)
6 July 2016Appointment of a voluntary liquidator (1 page)
9 June 2016Registered office address changed from 20-22 Bridge End Leeds York LS1 4DJ to C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA on 9 June 2016 (2 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 April 2016Termination of appointment of Elaine Elizabeth Prince as a secretary on 8 April 2016 (1 page)
15 January 2016Director's details changed for Mr John Barton on 19 August 2015 (2 pages)
15 January 2016Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(4 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 December 2011Annual return made up to 19 August 2011 with a full list of shareholders (14 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (14 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 September 2009Return made up to 19/08/09; full list of members (5 pages)
31 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Return made up to 19/08/08; full list of members (5 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 September 2007Return made up to 19/08/07; full list of members (6 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 September 2006Return made up to 19/08/06; full list of members
  • 363(287) ‐ Registered office changed on 18/09/06
(6 pages)
6 January 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 October 2005Return made up to 19/08/05; full list of members (6 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005New director appointed (1 page)
12 July 2005New secretary appointed (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Registered office changed on 24/02/05 from: 89 marsden road blackpool lancashire FY4 3BY (1 page)
30 September 2004Return made up to 19/08/04; full list of members (6 pages)
18 June 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
10 October 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2002Ad 19/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
19 August 2002Incorporation (17 pages)