Company NameEuropean Parking Solutions Limited
Company StatusDissolved
Company Number02703053
CategoryPrivate Limited Company
Incorporation Date2 April 1992(32 years, 1 month ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Manus Maccrosain
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed02 April 1992(same day as company formation)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address4 Iris Grove
Mount Merrion
Co Dublin,Eire
Irish
Secretary NameMr George Campbell Irving
NationalityBritish
StatusResigned
Appointed16 December 1990
Appointment Duration20 years, 10 months (resigned 20 October 2011)
RoleDirector European Solutions
Country of ResidenceUnited Kingdom
Correspondence Address2 Mill Race
Wolsingham
Bishop Auckland
County Durham
DL13 3BW
Director NameMr Raymond Henderson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address8 River View
Boston Spa
Leeds
West Yorkshire
LS23 6BA
Director NameMr Colin Henderson Linn
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(same day as company formation)
RoleRetired
Correspondence AddressRooftops Crabtree Green
Collingham
Wetherby
West Yorkshire
LS22 5AB
Director NameStuart Yed
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(same day as company formation)
RoleMarketing Consultant
Correspondence Address30 Gledhow Lane
Leeds
West Yorkshire
LS8 1SA
Director NameMr George Campbell Irving Deceased
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mill Race
Wolsingham
Bishop Auckland
County Durham
DL13 3BW
Secretary NameMr Colin Henderson Linn
NationalityBritish
StatusResigned
Appointed02 April 1992(same day as company formation)
RoleRetired
Correspondence AddressRooftops Crabtree Green
Collingham
Wetherby
West Yorkshire
LS22 5AB
Secretary NameMr Raymond Henderson
NationalityBritish
StatusResigned
Appointed06 September 1992(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 River View
Boston Spa
Leeds
West Yorkshire
LS23 6BA
Director NameRichard James Doggett
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed06 December 1992(8 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 13 March 1998)
RoleAccountant
Correspondence AddressEastham Road
Bettystown
County Meath
Ireland
Director NameJohn Canacott
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1997)
RoleMarketing Director
Correspondence Address4 Ashbrook House
Sallymount Drive
Ranelagh
Dublin 6
Irish
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01388 721498
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressUnit 12 Nep Business Park
Stratford Road
Washington
Tyne And Wear
NE38 8QP
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Shareholders

100 at £1Playprint LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£183,433
Cash£51,347
Current Liabilities£133,316

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
11 October 2019Application to strike the company off the register (3 pages)
6 September 2019Micro company accounts made up to 30 June 2019 (4 pages)
11 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
9 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
16 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 May 2016Termination of appointment of George Campbell Irving Deceased as a director on 20 December 2011 (1 page)
4 May 2016Termination of appointment of George Campbell Irving Deceased as a director on 20 December 2011 (1 page)
26 April 2016Director's details changed for Mr George Campbell Irving on 20 December 2011 (2 pages)
26 April 2016Director's details changed for Mr George Campbell Irving on 20 December 2011 (2 pages)
26 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 May 2013Registered office address changed from Unit 3 Dabble Duck Industrial Estate Shildon Co Durham DL4 2RA on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Unit 3 Dabble Duck Industrial Estate Shildon Co Durham DL4 2RA on 15 May 2013 (1 page)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 December 2011Termination of appointment of George Irving as a secretary (1 page)
16 December 2011Termination of appointment of George Irving as a secretary (1 page)
20 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 June 2009Return made up to 27/03/09; full list of members (3 pages)
16 June 2009Return made up to 27/03/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 August 2008Return made up to 27/03/08; full list of members (7 pages)
7 August 2008Return made up to 27/03/08; full list of members (7 pages)
22 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
22 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
17 January 2008Registered office changed on 17/01/08 from: chilton house 49 avenue four chilton industrial estate co. Durham DL17 0SQ (1 page)
17 January 2008Registered office changed on 17/01/08 from: chilton house 49 avenue four chilton industrial estate co. Durham DL17 0SQ (1 page)
21 April 2007Return made up to 27/03/07; full list of members (7 pages)
21 April 2007Return made up to 27/03/07; full list of members (7 pages)
23 October 2006Accounts for a small company made up to 30 June 2006 (6 pages)
23 October 2006Accounts for a small company made up to 30 June 2006 (6 pages)
26 April 2006Return made up to 27/03/06; full list of members (7 pages)
26 April 2006Return made up to 27/03/06; full list of members (7 pages)
9 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
9 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
19 April 2005Return made up to 27/03/05; full list of members (7 pages)
19 April 2005Return made up to 27/03/05; full list of members (7 pages)
29 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
29 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
7 June 2004Return made up to 27/03/04; full list of members (7 pages)
7 June 2004Return made up to 27/03/04; full list of members (7 pages)
17 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
17 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
10 April 2003Return made up to 27/03/03; full list of members (7 pages)
10 April 2003Return made up to 27/03/03; full list of members (7 pages)
14 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
14 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
25 April 2002Return made up to 27/03/02; full list of members (6 pages)
25 April 2002Return made up to 27/03/02; full list of members (6 pages)
11 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
11 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
11 May 2001Return made up to 27/03/01; full list of members (6 pages)
11 May 2001Return made up to 27/03/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
2 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
5 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
27 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
27 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
21 May 1999Return made up to 27/03/99; full list of members (6 pages)
21 May 1999Return made up to 27/03/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
10 May 1998Return made up to 27/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 May 1998Return made up to 27/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
4 April 1997Return made up to 27/03/97; no change of members (4 pages)
4 April 1997Return made up to 27/03/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 May 1996Return made up to 02/04/96; full list of members
  • 363(287) ‐ Registered office changed on 02/05/96
(6 pages)
2 May 1996Return made up to 02/04/96; full list of members
  • 363(287) ‐ Registered office changed on 02/05/96
(6 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
17 May 1995Return made up to 02/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 1995Return made up to 02/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)