PRECAST PARKING STRUCTURES LIMITED

PRECAST PARKING STRUCTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePRECAST PARKING STRUCTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03219162
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRECAST PARKING STRUCTURES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PRECAST PARKING STRUCTURES LIMITED located?

    Registered Office Address
    1 Balmoral Way
    Rownhams
    SO16 8LL Southampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRECAST PARKING STRUCTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPACT SUPPLIES LIMITEDJul 02, 1996Jul 02, 1996

    What are the latest accounts for PRECAST PARKING STRUCTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for PRECAST PARKING STRUCTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Jul 02, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2012

    Statement of capital on Jul 04, 2012

    • Capital: GBP 100
    SH01

    Registered office address changed from C/O Composite Ltd Eastleigh House Upper Market Street Eastleigh Hampshire SO50 9rd United Kingdom on Apr 23, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Jul 02, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from Eastleigh House Upper Market Street Eastleigh Hampshire SO50 9FD on Jul 07, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to Jul 02, 2010 with full list of shareholders

    4 pagesAR01

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    1 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    1 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2004

    1 pagesAA

    Accounts made up to Dec 31, 2003

    1 pagesAA

    Who are the officers of PRECAST PARKING STRUCTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, David Nigel
    1 Balmoral Way
    Rownhams
    SO16 8LL Southampton
    Hampshire
    Secretary
    1 Balmoral Way
    Rownhams
    SO16 8LL Southampton
    Hampshire
    British48218530001
    NIELD DUMPER, Roy Ian
    Avenue Road
    SO22 5AQ Winchester
    1
    Hampshire
    United Kingdom
    Director
    Avenue Road
    SO22 5AQ Winchester
    1
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director70778480003
    JACKSON, Timothy Charles
    5 Woodfield Heights
    Tettenhall
    WV6 8PN Wolverhampton
    West Midlands
    Secretary
    5 Woodfield Heights
    Tettenhall
    WV6 8PN Wolverhampton
    West Midlands
    British1046290001
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005290001
    BARLOW, Paul Alan
    Redwoods
    Chilworth Road
    SO16 7AL Southampton
    Hampshire
    Director
    Redwoods
    Chilworth Road
    SO16 7AL Southampton
    Hampshire
    BritishCompany Director32287190002
    BLOUNT, David
    Holly House
    Francis Green Lane Penkridge
    ST19 5HE Stafford
    Director
    Holly House
    Francis Green Lane Penkridge
    ST19 5HE Stafford
    United KingdomBritishDirector31734640001
    JACKSON, Timothy Charles
    5 Woodfield Heights
    Tettenhall
    WV6 8PN Wolverhampton
    West Midlands
    Director
    5 Woodfield Heights
    Tettenhall
    WV6 8PN Wolverhampton
    West Midlands
    BritishFinancial Director1046290001
    SAUNDERS, Michael John
    The Beeches
    Grimley
    WR2 6LU Worcester
    Worcestershire
    Director
    The Beeches
    Grimley
    WR2 6LU Worcester
    Worcestershire
    EnglandBritishManaging Director87395770001
    STRONG, Philip Robert
    3 Primrose Bank
    Etwall
    DE65 6NX Derby
    Director
    3 Primrose Bank
    Etwall
    DE65 6NX Derby
    BritishManaging Director101411180001
    VORSHOLT, Jorgen
    Maltevangen 8
    Gentoffe Dk2820
    FOREIGN Denmark
    Director
    Maltevangen 8
    Gentoffe Dk2820
    FOREIGN Denmark
    DanishPresident39906900001
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005280001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0