Company NamePark & Fly Limited
Company StatusDissolved
Company Number03163157
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)
Previous NameDirectpoint Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameJohn Banfield
NationalityBritish
StatusClosed
Appointed05 November 2002(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 21 March 2006)
RoleCompany Director
Correspondence Address138 Long Grain Place
Offerton
Stockport
Cheshire
SK2 5NJ
Director NameJohn Banfield
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(9 years, 3 months after company formation)
Appointment Duration10 months (closed 21 March 2006)
RoleAccountant
Correspondence Address138 Long Grain Place
Offerton
Stockport
Cheshire
SK2 5NJ
Director NameBrian Leslie Murfin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(1 week, 6 days after company formation)
Appointment Duration8 years, 11 months (resigned 17 February 2005)
RoleTravel Consultant
Correspondence AddressRath Carrig Topwood
Springwood Street Ramsbottom
Bury
Lancashire
BL0 9DS
Director NameCharles Joseph Wade
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(1 week, 6 days after company formation)
Appointment Duration9 years, 4 months (resigned 29 July 2005)
RoleTravel Consultant
Correspondence Address7 Sudbury Drive
Heald Green
Cheadle
Cheshire
SK8 3BT
Secretary NameCharles Joseph Wade
NationalityBritish
StatusResigned
Appointed06 March 1996(1 week, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2001)
RoleTravel Consultant
Correspondence Address7 Sudbury Drive
Heald Green
Cheadle
Cheshire
SK8 3BT
Secretary NameChristine Lenehan
NationalityBritish
StatusResigned
Appointed31 January 2001(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 February 2002)
RoleCompany Director
Correspondence Address10 Kenmore Walk
Wibsey
Bradford
West Yorkshire
BD6 3JQ
Secretary NameRichard Gerald Davies
NationalityBritish
StatusResigned
Appointed22 February 2002(6 years after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Crossgate Mews
Heaton Mersey
Stockport
Cheshire
SK4 3AP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressJackson House
4th Floor
Sibson Road,Sale
Cheshire
M33 7RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
24 October 2005Application for striking-off (1 page)
12 August 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
3 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
25 August 2004Return made up to 22/02/04; full list of members (7 pages)
27 June 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 April 2003Return made up to 22/02/03; full list of members (7 pages)
13 November 2002New secretary appointed (2 pages)
12 November 2002Secretary resigned (1 page)
15 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 February 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (1 page)
13 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
6 June 2000Return made up to 22/02/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 June 1998Registered office changed on 11/06/98 from: 250 finney lane heald green cheadle cheshire SK8 3QD (1 page)
23 December 1997Full accounts made up to 31 March 1997 (5 pages)
13 August 1997Return made up to 22/02/97; full list of members
  • 363(287) ‐ Registered office changed on 13/08/97
(6 pages)
27 March 1996Ad 20/03/96--------- £ si 998@1=998 £ ic 1/999 (2 pages)
27 March 1996Accounting reference date notified as 31/03 (1 page)
15 March 1996Company name changed directpoint LIMITED\certificate issued on 18/03/96 (2 pages)
15 March 1996Director resigned;new director appointed (2 pages)
15 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 March 1996Registered office changed on 15/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
22 February 1996Incorporation (10 pages)