Company NamePark Aviation Limited
Company StatusDissolved
Company Number08024336
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr David James Park
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2012(same day as company formation)
RoleFlight Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House St. Thomas Place
Stockport
SK1 3TZ

Location

Registered AddressMellor House
65 - 81 St. Petersgate
Stockport
Cheshire
SK1 1DS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1David James Park
100.00%
Ordinary

Financials

Year2014
Net Worth£144
Cash£106
Current Liabilities£1,272

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
1 November 2018Application to strike the company off the register (3 pages)
8 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
2 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
16 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
29 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
16 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 September 2013Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport SK1 3TZ England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport SK1 3TZ England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport SK1 3TZ England on 4 September 2013 (1 page)
9 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
10 April 2012Incorporation (22 pages)
10 April 2012Incorporation (22 pages)