Company NameParking Property Ltd
DirectorsAndrew James Howarth and Max Henry Kay
Company StatusActive - Proposal to Strike off
Company Number03172657
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew James Howarth
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2006(10 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken House Charles Street
Manchester
M1 7BD
Director NameMr Max Henry Kay
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(25 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Missouri Avenue
Salford
M50 2NP
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameHelen Carroll
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(1 week, 5 days after company formation)
Appointment Duration6 years, 10 months (resigned 30 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Seal Road
Bramhall
Stockport
Cheshire
SK7 2LU
Secretary NameDavid John Carroll
NationalityBritish
StatusResigned
Appointed26 March 1996(1 week, 5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 November 1996)
RoleCompany Director
Correspondence Address60 Seal Road
Bramhall
Stockport
Cheshire
SK7 2LU
Secretary NameJames Carroll
NationalityBritish
StatusResigned
Appointed07 November 1996(7 months, 4 weeks after company formation)
Appointment Duration7 years (resigned 30 November 2003)
RoleCompany Director
Correspondence Address17 Warwick Road
Romiley
Stockport
Cheshire
SK6 3AY
Director NameDavid John Carroll
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(5 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 November 2006)
RoleCompany Director
Correspondence Address60 Seal Road
Bramhall
Stockport
Cheshire
SK7 2LU
Secretary NameLucy Berger
NationalityBritish
StatusResigned
Appointed09 January 2003(6 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 November 2003)
RoleCompany Director
Correspondence Address17 The Quadrant
Romiley
Stockport
SK6 3AY
Director NameJudy Rigby
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(6 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 November 2003)
RoleManager
Correspondence Address12 Mowbray Avenue
Prestwich
Manchester
M25 0LP
Secretary NameHelen Carroll
NationalityBritish
StatusResigned
Appointed01 December 2003(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Seal Road
Bramhall
Stockport
Cheshire
SK7 2LU
Director NameMiss Nichola Jane Moss
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(10 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken House Charles Street
Manchester
M1 7BD
Secretary NameMiss Nichola Jane Moss
NationalityBritish
StatusResigned
Appointed17 November 2006(10 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 April 2018)
RoleHolding Company
Country of ResidenceEngland
Correspondence AddressBracken House Charles Street
Manchester
M1 7BD

Location

Registered AddressBracken House
Charles Street
Manchester
M1 7BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Andrew James Howarth
50.00%
Ordinary
50 at £1Nichola Jane Moss
50.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 October 2020 (3 years, 6 months ago)
Next Accounts Due30 July 2022 (overdue)
Accounts CategoryDormant
Accounts Year End30 October

Returns

Latest Return8 February 2022 (2 years, 2 months ago)
Next Return Due22 February 2023 (overdue)

Filing History

12 October 2022Compulsory strike-off action has been suspended (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
9 February 2022Cessation of Andrew James Howarth as a person with significant control on 10 December 2021 (1 page)
9 February 2022Confirmation statement made on 8 February 2022 with updates (4 pages)
9 February 2022Notification of Max Henry Kay as a person with significant control on 10 December 2021 (2 pages)
15 September 2021Accounts for a dormant company made up to 30 October 2020 (2 pages)
15 September 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
13 May 2021Appointment of Mr Max Henry Kay as a director on 1 May 2021 (2 pages)
21 December 2020Accounts for a dormant company made up to 30 October 2019 (2 pages)
30 July 2020Change of details for Mr Andrew James Howarth as a person with significant control on 30 April 2018 (2 pages)
10 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
27 April 2020Administrative restoration application (3 pages)
27 April 2020Confirmation statement made on 9 March 2020 with no updates (2 pages)
27 April 2020Accounts for a dormant company made up to 31 October 2018 (3 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
30 May 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2018Cessation of Nichola Jane Moss as a person with significant control on 30 April 2018 (1 page)
30 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
30 April 2018Termination of appointment of Nichola Jane Moss as a director on 30 April 2018 (1 page)
30 April 2018Termination of appointment of Nichola Jane Moss as a secretary on 30 April 2018 (1 page)
30 April 2018Accounts for a dormant company made up to 30 October 2017 (2 pages)
29 November 2017Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Bracken House Charles Street Manchester M1 7BD on 29 November 2017 (1 page)
29 November 2017Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Bracken House Charles Street Manchester M1 7BD on 29 November 2017 (1 page)
26 July 2017Total exemption small company accounts made up to 30 October 2016 (3 pages)
26 July 2017Total exemption small company accounts made up to 30 October 2016 (3 pages)
3 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
8 August 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
8 August 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
17 March 2016Director's details changed for Ms Nichola Jane Moss on 9 March 2016 (2 pages)
17 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Director's details changed for Mr Andrew James Howarth on 9 March 2016 (2 pages)
17 March 2016Director's details changed for Ms Nichola Jane Moss on 9 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Andrew James Howarth on 9 March 2016 (2 pages)
18 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
31 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
20 March 2015Secretary's details changed for Ms Nichola Jane Moss on 9 March 2015 (1 page)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Secretary's details changed for Ms Nichola Jane Moss on 9 March 2015 (1 page)
20 March 2015Secretary's details changed for Ms Nichola Jane Moss on 9 March 2015 (1 page)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 July 2014Registered office address changed from C/O Phillip Carroll Associates Ltd Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to St James Building 79 Oxford Street Manchester M1 6HT on 31 July 2014 (1 page)
31 July 2014Registered office address changed from C/O Phillip Carroll Associates Ltd Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to St James Building 79 Oxford Street Manchester M1 6HT on 31 July 2014 (1 page)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Director's details changed for Ms Nichola Jane Moss on 9 March 2014 (2 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Director's details changed for Ms Nichola Jane Moss on 9 March 2014 (2 pages)
11 March 2014Director's details changed for Ms Nichola Jane Moss on 9 March 2014 (2 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
25 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
25 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
9 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
19 March 2012Director's details changed for Ms Nicola Jane Moss on 9 March 2012 (2 pages)
19 March 2012Secretary's details changed for Ms Nicola Jane Moss on 9 March 2012 (1 page)
19 March 2012Director's details changed for Ms Nicola Jane Moss on 9 March 2012 (2 pages)
19 March 2012Secretary's details changed for Ms Nicola Jane Moss on 9 March 2012 (1 page)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
19 March 2012Director's details changed for Ms Nichola Jane Moss on 9 March 2012 (2 pages)
19 March 2012Secretary's details changed for Ms Nicola Jane Moss on 9 March 2012 (1 page)
19 March 2012Secretary's details changed for {officer_name} (1 page)
19 March 2012Director's details changed for Ms Nicola Jane Moss on 9 March 2012 (2 pages)
19 March 2012Director's details changed for Ms Nichola Jane Moss on 9 March 2012 (2 pages)
19 March 2012Director's details changed for Ms Nichola Jane Moss on 9 March 2012 (2 pages)
19 March 2012Secretary's details changed (1 page)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
19 March 2012Secretary's details changed (1 page)
26 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
26 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
16 June 2011Registered office address changed from 2 Sandileigh Drive Hale Altrincham Cheshire WA15 8AS United Kingdom on 16 June 2011 (1 page)
16 June 2011Registered office address changed from 2 Sandileigh Drive Hale Altrincham Cheshire WA15 8AS United Kingdom on 16 June 2011 (1 page)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
7 April 2011Director's details changed for Ms Nicola Jane Moss on 9 March 2011 (2 pages)
7 April 2011Director's details changed for Ms Nicola Jane Moss on 9 March 2011 (2 pages)
7 April 2011Secretary's details changed for Ms Nicola Jane Moss on 9 March 2011 (1 page)
7 April 2011Secretary's details changed for Ms Nicola Jane Moss on 9 March 2011 (1 page)
7 April 2011Secretary's details changed for Ms Nicola Jane Moss on 9 March 2011 (1 page)
7 April 2011Director's details changed for Andrew James Howarth on 9 March 2011 (2 pages)
7 April 2011Director's details changed for Andrew James Howarth on 9 March 2011 (2 pages)
7 April 2011Director's details changed for Ms Nicola Jane Moss on 9 March 2011 (2 pages)
7 April 2011Director's details changed for Andrew James Howarth on 9 March 2011 (2 pages)
24 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
16 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 February 2010Current accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
2 February 2010Current accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
28 January 2010Registered office address changed from 277 Stockport Road Ashton-Under-Lyne Lancashire OL7 0NT United Kingdom on 28 January 2010 (1 page)
28 January 2010Registered office address changed from 277 Stockport Road Ashton-Under-Lyne Lancashire OL7 0NT United Kingdom on 28 January 2010 (1 page)
11 March 2009Director and secretary's change of particulars / nicola moss / 10/03/2008 (2 pages)
11 March 2009Director and secretary's change of particulars / nicola moss / 10/03/2008 (2 pages)
11 March 2009Return made up to 09/03/09; full list of members (4 pages)
11 March 2009Return made up to 09/03/09; full list of members (4 pages)
23 February 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
23 February 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
14 October 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
14 October 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
16 June 2008Registered office changed on 16/06/2008 from 271 stockport road guide bridge ashton under lyne lancashire OL7 0NT (1 page)
16 June 2008Registered office changed on 16/06/2008 from 271 stockport road guide bridge ashton under lyne lancashire OL7 0NT (1 page)
12 May 2008Return made up to 09/03/08; full list of members (4 pages)
12 May 2008Return made up to 09/03/08; full list of members (4 pages)
9 May 2008Accounts for a dormant company made up to 31 July 2006 (2 pages)
9 May 2008Accounts for a dormant company made up to 31 July 2006 (2 pages)
27 March 2007Return made up to 09/03/07; full list of members (2 pages)
27 March 2007Return made up to 09/03/07; full list of members (2 pages)
13 December 2006New secretary appointed;new director appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006New secretary appointed;new director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006Director resigned (1 page)
18 April 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
18 April 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
9 March 2006Return made up to 09/03/06; full list of members (2 pages)
9 March 2006Return made up to 09/03/06; full list of members (2 pages)
6 April 2005Return made up to 09/03/05; full list of members (2 pages)
6 April 2005Return made up to 09/03/05; full list of members (2 pages)
1 March 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
1 March 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
23 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 March 2004Return made up to 09/03/04; full list of members (6 pages)
18 March 2004Return made up to 09/03/04; full list of members (6 pages)
17 December 2003Director resigned (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003Director resigned (1 page)
7 December 2003Secretary resigned (1 page)
7 December 2003Secretary resigned (1 page)
7 December 2003Return made up to 09/03/03; full list of members (7 pages)
7 December 2003Secretary resigned (1 page)
7 December 2003Return made up to 09/03/03; full list of members (7 pages)
7 December 2003Secretary resigned (1 page)
6 August 2003Registered office changed on 06/08/03 from: ground floor bracken house charles street manchester lancashire M1 7BP (1 page)
6 August 2003Registered office changed on 06/08/03 from: ground floor bracken house charles street manchester lancashire M1 7BP (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Total exemption full accounts made up to 31 July 2000 (8 pages)
8 April 2003Director resigned (1 page)
8 April 2003Total exemption full accounts made up to 31 July 2000 (8 pages)
8 April 2003Return made up to 09/03/01; full list of members (7 pages)
8 April 2003Restoration by order of the court (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003Return made up to 09/03/01; full list of members (7 pages)
8 April 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
8 April 2003Director resigned (1 page)
8 April 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
8 April 2003Restoration by order of the court (1 page)
8 April 2003Total exemption full accounts made up to 31 July 2001 (8 pages)
8 April 2003Registered office changed on 08/04/03 from: sinclair house station road cheadle hulme cheshire SK8 5AF (1 page)
8 April 2003Total exemption full accounts made up to 31 July 1999 (8 pages)
8 April 2003Total exemption full accounts made up to 31 July 2001 (8 pages)
8 April 2003Return made up to 09/03/02; full list of members (7 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003Total exemption full accounts made up to 31 July 1999 (8 pages)
8 April 2003Registered office changed on 08/04/03 from: sinclair house station road cheadle hulme cheshire SK8 5AF (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Return made up to 09/03/00; full list of members (7 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Return made up to 09/03/02; full list of members (7 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Return made up to 09/03/00; full list of members (7 pages)
6 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
13 March 1999Return made up to 09/03/99; no change of members (4 pages)
13 March 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
13 March 1999Return made up to 09/03/99; no change of members (4 pages)
13 March 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
22 December 1997Accounts for a dormant company made up to 31 July 1997 (4 pages)
22 December 1997Accounts for a dormant company made up to 31 July 1997 (4 pages)
9 June 1997Return made up to 14/03/97; full list of members (6 pages)
9 June 1997Return made up to 14/03/97; full list of members (6 pages)
9 June 1997Registered office changed on 09/06/97 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page)
9 June 1997Registered office changed on 09/06/97 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page)
10 December 1996Secretary resigned (1 page)
10 December 1996Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
10 December 1996New secretary appointed (2 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
12 May 1996Director resigned (1 page)
12 May 1996Secretary resigned (1 page)
12 May 1996Director resigned (1 page)
12 May 1996Secretary resigned (1 page)
1 April 1996Registered office changed on 01/04/96 from: 60 seal road bramhall stockport cheshire SK7 2LU (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996New secretary appointed (2 pages)
1 April 1996New secretary appointed (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996Ad 26/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 1996Registered office changed on 01/04/96 from: 60 seal road bramhall stockport cheshire SK7 2LU (1 page)
1 April 1996Ad 26/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 1996Accounting reference date notified as 31/03 (1 page)
1 April 1996Accounting reference date notified as 31/03 (1 page)
14 March 1996Incorporation (12 pages)
14 March 1996Incorporation (12 pages)