Company NameMustfly.com Limited
Company StatusDissolved
Company Number03931411
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 1 month ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)
Previous NamesOpticoffer Limited and Mustfly.Com. Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7521Foreign affairs
SIC 84210Foreign affairs

Directors

Director NameWayne Richard Pearce
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAustralian
StatusClosed
Appointed23 March 2000(4 weeks, 1 day after company formation)
Appointment Duration8 years, 11 months (closed 17 February 2009)
RoleCompany Director
Correspondence Address8 Park Avenue
Lytham St Annes
Lancashire
FY8 5QU
Secretary NameWayne Richard Pearce
NationalityAustralian
StatusClosed
Appointed23 March 2000(4 weeks, 1 day after company formation)
Appointment Duration8 years, 11 months (closed 17 February 2009)
RoleCompany Director
Correspondence Address8 Park Avenue
Lytham St Annes
Lancashire
FY8 5QU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameWacks Caller (Nominees) Limited (Corporation)
StatusResigned
Appointed03 March 2000(1 week, 2 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 23 March 2000)
Correspondence AddressMancunian House Norfolk Street
Manchester
Lancashire
M2 1DX
Secretary NameWacks Caller Limited (Corporation)
StatusResigned
Appointed03 March 2000(1 week, 2 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 23 March 2000)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU

Location

Registered AddressC/O Ms Joanne Nicholls Private
Taxi Ernst & Young 100
Barbirolli Square
Manchester Lancs
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,000
Cash£5,000

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
14 February 2007Registered office changed on 14/02/07 from: 8 park avenue lytham st annes lancashire FY8 5QU (1 page)
26 April 2006Return made up to 23/02/06; no change of members (4 pages)
4 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
22 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
22 March 2005Return made up to 23/02/05; full list of members (7 pages)
10 March 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
10 March 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
10 March 2004Return made up to 23/02/04; full list of members (7 pages)
27 May 2003£ nc 1000/50000 23/03/00 (2 pages)
27 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 November 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
28 May 2002Registered office changed on 28/05/02 from: steam packet house 76 cross street manchester lancashire M2 4JU (1 page)
28 May 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 April 2002New secretary appointed;new director appointed (2 pages)
5 April 2002Ad 23/03/00--------- £ si 4999@1 (2 pages)
28 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
6 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2001Registered office changed on 20/07/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
20 July 2001Return made up to 23/02/01; full list of members (6 pages)
28 March 2000Company name changed mustfly.com. LIMITED\certificate issued on 29/03/00 (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000New director appointed (2 pages)
16 March 2000Memorandum and Articles of Association (8 pages)
9 March 2000Company name changed opticoffer LIMITED\certificate issued on 10/03/00 (2 pages)
23 February 2000Incorporation (14 pages)