Company NameHadrian Parking Services Ltd.
Company StatusDissolved
Company Number05086190
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years, 1 month ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameMaureen Rattray
NationalityBritish
StatusClosed
Appointed01 June 2004(2 months after company formation)
Appointment Duration9 years, 7 months (closed 21 January 2014)
RoleCompany Director
Correspondence AddressKitty Brewster Stud
Blyth
Northumberland
NE24 4JU
Director NameSteven Rattray
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(1 year, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 21 January 2014)
RoleManager
Correspondence Address13, Nidderdale
Blyth
Northumberland
NE24 5JZ
Director NameJames Ross Martin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address34 Windsor Rd
Stockton On Tees
TS18 1DW
Secretary NameJonathan Grant Smith
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Howden Dike
Yarm
TS15 9UP
Director NameDouglas Rattray
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 April 2009)
RoleBailiff
Correspondence AddressKitty Brewster Farm
Bebside
Blyth
Northumberland
NE24 4JN

Location

Registered Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 October 2011Voluntary strike-off action has been suspended (1 page)
7 October 2011Voluntary strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
17 April 2009Application for striking-off (1 page)
17 April 2009Application for striking-off (1 page)
3 April 2009Appointment terminated director douglas rattray (1 page)
3 April 2009Appointment Terminated Director douglas rattray (1 page)
10 September 2008Company name changed hadrian traffic management LIMITED\certificate issued on 10/09/08 (2 pages)
10 September 2008Company name changed hadrian traffic management LIMITED\certificate issued on 10/09/08 (2 pages)
7 March 2008Return made up to 01/03/08; full list of members (4 pages)
7 March 2008Return made up to 01/03/08; full list of members (4 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 March 2007Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 March 2007Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
6 March 2007Return made up to 01/03/07; full list of members (2 pages)
6 March 2007Return made up to 01/03/07; full list of members (2 pages)
20 March 2006Return made up to 01/03/06; full list of members (2 pages)
20 March 2006Return made up to 01/03/06; full list of members (2 pages)
14 March 2006Accounts made up to 31 March 2005 (2 pages)
14 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
14 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
14 July 2005New director appointed (1 page)
14 July 2005New director appointed (1 page)
20 April 2005Return made up to 26/03/05; full list of members (2 pages)
20 April 2005Return made up to 26/03/05; full list of members (2 pages)
22 March 2005Company name changed martial security LIMITED\certificate issued on 22/03/05 (2 pages)
22 March 2005Company name changed martial security LIMITED\certificate issued on 22/03/05 (2 pages)
23 June 2004Registered office changed on 23/06/04 from: stockton business centre 70 brunswick street stockton on tees TS181DW (1 page)
23 June 2004Registered office changed on 23/06/04 from: stockton business centre 70 brunswick street stockton on tees TS181DW (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
26 March 2004Incorporation (19 pages)
26 March 2004Incorporation (19 pages)