Company NameMan Air Parking Limited
Company StatusDissolved
Company Number05102980
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)
Dissolution Date16 February 2010 (14 years, 2 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 NameLisa Leigh
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address25 Windsor Avenue
Gatley
Cheadle
Cheshire
SK8 4DT
Secretary NameMark Hughes
NationalityBritish
StatusClosed
Appointed01 April 2006(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 16 February 2010)
RoleCompany Director
Correspondence Address25 Windsor Avenue
Gatley
Cheadle
Cheshire
SK8 4DT
Secretary NameMark Andrew Hughes
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleSecretary
Correspondence Address19 Grange Park Avenue
Wilmslow
Cheshire
SK9 4AJ
Secretary NameMichael Walker
NationalityBritish
StatusResigned
Appointed10 February 2006(1 year, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 April 2006)
RoleCompany Director
Correspondence AddressLoom Cottage 7 Lacey Green
Wilmslow
Cheshire
SK9 4BA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressHigh Lane House
148 Buxton Road High Lane
Stockport
SK6 8ED
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
27 May 2009Return made up to 15/04/09; full list of members (4 pages)
27 May 2009Return made up to 15/04/09; full list of members (4 pages)
1 February 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
1 February 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
23 December 2008Return made up to 15/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 2008Return made up to 15/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 May 2007Return made up to 15/04/07; no change of members
  • 363(287) ‐ Registered office changed on 23/05/07
(6 pages)
23 May 2007Return made up to 15/04/07; no change of members (6 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 July 2006Return made up to 15/04/06; full list of members (7 pages)
7 July 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Secretary resigned (1 page)
22 February 2006New secretary appointed (2 pages)
22 February 2006New secretary appointed (2 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 May 2005Return made up to 15/04/05; full list of members (6 pages)
18 May 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
25 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Registered office changed on 10/05/04 from: 229 nether street london N3 1NT (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004Registered office changed on 10/05/04 from: 229 nether street london N3 1NT (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
15 April 2004Incorporation (12 pages)