Company NameLegal Parking Enforcers (UK) Ltd
Company StatusDissolved
Company Number06048504
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)
Dissolution Date12 August 2014 (9 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 NameMs Danielle Raynor
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(3 years after company formation)
Appointment Duration4 years, 6 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Old Hall Street
Liverpool
Merseyside
L3 9JQ
Director NameMiss Michaela Donnelly
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2012(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope House Mark Rake
Bromborough
Merseyside
CH62 2DN
Wales
Director NameAlan Rimmer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(5 days after company formation)
Appointment Duration3 years (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Town Road
Birkenhead
Wirral
CH42 6PH
Wales
Secretary NameMr Ian John Doran
NationalityBritish
StatusResigned
Appointed16 January 2007(5 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 North Road
Birkenhead
Merseyside
CH42 7JQ
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.legalparkingenforcers.co.uk/
Email address[email protected]
Telephone0151 6474688
Telephone regionLiverpool

Location

Registered AddressStanhope House
Mark Rake
Bromborough
Wirral
CH62 2DN
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Alan Rimmer
33.33%
Ordinary
1 at £1Danielle Sian Raynor
33.33%
Ordinary
1 at £1Neil Andrew Weir
33.33%
Ordinary

Financials

Year2014
Net Worth-£9,249
Current Liabilities£18,526

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2013Compulsory strike-off action has been suspended (1 page)
1 August 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 3
(4 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 3
(4 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 3
(4 pages)
13 July 2012Current accounting period shortened from 30 September 2012 to 31 July 2012 (1 page)
13 July 2012Current accounting period shortened from 30 September 2012 to 31 July 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Appointment of Miss Michaela Donnelly as a director (2 pages)
27 June 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
27 June 2012Registered office address changed from 19 Old Hall Street Liverpool L3 9JQ on 27 June 2012 (1 page)
27 June 2012Appointment of Miss Michaela Donnelly as a director (2 pages)
27 June 2012Registered office address changed from 19 Old Hall Street Liverpool L3 9JQ on 27 June 2012 (1 page)
26 April 2012Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
26 April 2012Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
4 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 June 2010Appointment of Miss Danielle Raynor as a director (2 pages)
10 June 2010Appointment of Miss Danielle Raynor as a director (2 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
2 March 2010Termination of appointment of Alan Rimmer as a director (1 page)
2 March 2010Termination of appointment of Alan Rimmer as a director (1 page)
15 January 2010Registered office address changed from 1 Mount Pleasant Liverpool Merseyside L3 5SX on 15 January 2010 (1 page)
15 January 2010Registered office address changed from 1 Mount Pleasant Liverpool Merseyside L3 5SX on 15 January 2010 (1 page)
13 January 2010Termination of appointment of Ian Doran as a secretary (1 page)
13 January 2010Termination of appointment of Ian Doran as a secretary (1 page)
11 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
11 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 April 2009Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page)
28 April 2009Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page)
11 March 2009Return made up to 08/02/09; full list of members (5 pages)
11 March 2009Return made up to 08/02/09; full list of members (5 pages)
11 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Compulsory strike-off action has been discontinued (1 page)
10 February 2009Return made up to 08/02/08; full list of members (5 pages)
10 February 2009Return made up to 08/02/08; full list of members (5 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
26 January 2007Registered office changed on 26/01/07 from: sallis house 62 livingstone street birkenhead CH41 4HF (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007Registered office changed on 26/01/07 from: sallis house 62 livingstone street birkenhead CH41 4HF (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007New secretary appointed (2 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
11 January 2007Incorporation (9 pages)
11 January 2007Incorporation (9 pages)