Company NameUK Parking Solutions Limited
Company StatusDissolved
Company Number06354887
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 8 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stanley John Taker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Lapwing Lane
Manchester
M20 6UR
Director NameMiss Zahira Brepotra
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Kingsbrook Road
Whalley Range
Manchester
M16 8NR
Secretary NameJannat Brepotra
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address153 Kingsbrook Road
Whalley Range
Manchester
M16 8NR
Director NameJannat Brepotra
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2010)
RoleCompany Director
Correspondence Address153 Kingsbrook Road
Whalley Range
Manchester
M16 8NR
Director NameZamira Brepotra
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Elizabeth Street
Manchester
M8 8BQ

Location

Registered AddressProspect House
Lapwing Lane
Manchester
M20 6UR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 December 2012Annual return made up to 29 August 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 100
(3 pages)
18 December 2012Annual return made up to 29 August 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 100
(3 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
15 March 2012Compulsory strike-off action has been suspended (1 page)
15 March 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
14 March 2011Director's details changed for Zamira Brepotra on 31 May 2010 (2 pages)
14 March 2011Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 14 March 2011 (1 page)
14 March 2011Director's details changed for Zamira Brepotra on 31 May 2010 (2 pages)
14 March 2011Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 14 March 2011 (1 page)
14 March 2011Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
4 March 2011Termination of appointment of Zamira Brepotra as a director (1 page)
4 March 2011Termination of appointment of Zamira Brepotra as a director (1 page)
3 March 2011Previous accounting period extended from 31 August 2010 to 31 January 2011 (1 page)
3 March 2011Previous accounting period extended from 31 August 2010 to 31 January 2011 (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
21 January 2011Termination of appointment of Jannat Brepotra as a secretary (1 page)
21 January 2011Termination of appointment of Jannat Brepotra as a secretary (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
28 October 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
16 June 2010Termination of appointment of Zahera Brepotra as a director (2 pages)
16 June 2010Termination of appointment of Jannat Brepotra as a director (2 pages)
16 June 2010Termination of appointment of Zahera Brepotra as a director (2 pages)
16 June 2010Termination of appointment of Jannat Brepotra as a director (2 pages)
25 January 2010Appointment of Mr Stanley John Taker as a director (2 pages)
25 January 2010Appointment of Mr Stanley John Taker as a director (2 pages)
8 December 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
13 August 2009Ad 30/08/08 gbp si 97@1=97 gbp ic 3/100 (2 pages)
13 August 2009Ad 30/08/08\gbp si 97@1=97\gbp ic 3/100\ (2 pages)
16 April 2009Registered office changed on 16/04/2009 from 10-11 millbank house, bollin walk, wilmslow cheshire SK9 1BJ (1 page)
16 April 2009Registered office changed on 16/04/2009 from 10-11 millbank house, bollin walk, wilmslow cheshire SK9 1BJ (1 page)
6 April 2009Return made up to 29/08/08; full list of members (4 pages)
6 April 2009Return made up to 29/08/08; full list of members (4 pages)
18 August 2008Director appointed jannat brepotra (1 page)
18 August 2008Director appointed jannat brepotra (1 page)
12 August 2008Director appointed zamira brepotra (1 page)
12 August 2008Director appointed zamira brepotra (1 page)
12 August 2008Ad 04/08/08 gbp si 2@1=2 gbp ic 1/3 (2 pages)
12 August 2008Ad 04/08/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
29 August 2007Incorporation (9 pages)
29 August 2007Incorporation (9 pages)