Company NameLast Minute Cash Limited
Company StatusDissolved
Company Number04515420
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Sullivan O'Doherty
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed01 February 2018(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Park Group Plc, Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NamePark Group Secretaries Ltd (Corporation)
StatusClosed
Appointed20 August 2002(same day as company formation)
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Peter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Park Group Plc, Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Christopher Houghton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Park Group Plc, Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteparkgroup.co.uk

Location

Registered AddressC/O Park Group Plc, Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead

Shareholders

1 at £1Park Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
17 July 2017Change of details for Park Group Plc as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of Park Group Plc as a person with significant control on 6 April 2016 (1 page)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
25 July 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
22 August 2012Director's details changed for Peter Robert Johnson on 20 August 2012 (2 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Peter Robert Johnson on 20 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Christopher Houghton on 20 August 2010 (2 pages)
6 September 2010Secretary's details changed for Park Group Secretaries Ltd on 20 August 2010 (2 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
26 August 2009Return made up to 20/08/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
20 August 2008Return made up to 20/08/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
5 October 2007Return made up to 20/08/07; no change of members (7 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
20 September 2006Return made up to 20/08/06; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 October 2005Memorandum and Articles of Association (7 pages)
2 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2005Director's particulars changed (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
31 August 2004Return made up to 20/08/04; full list of members (7 pages)
9 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
20 September 2003Return made up to 20/08/03; full list of members (7 pages)
13 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
21 August 2002Secretary resigned (1 page)
20 August 2002Incorporation (17 pages)