Company NamePark Air Services Plc
DirectorsBridget Joanna Maria De Margary and Peter Henry Brindley
Company StatusDissolved
Company Number00246812
CategoryPublic Limited Company
Incorporation Date25 March 1930(94 years ago)
Previous NameHarrison Industries Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NamePeter Henry Brindley
NationalityBritish
StatusCurrent
Appointed07 September 1992(62 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address1 Albany Close
West Bergholt
Colchester
Essex
CO6 3LE
Director NameMrs Bridget Joanna Maria De Margary
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1993(63 years, 4 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Clapham Common
Northside
London
SW4 0RW
Director NamePeter Henry Brindley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(64 years, 8 months after company formation)
Appointment Duration29 years, 4 months
RoleChartered Accountant
Correspondence Address1 Albany Close
West Bergholt
Colchester
Essex
CO6 3LE
Director NameMr Peter James Delf
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(61 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Park View
Winchmore Hill
London
N21 1QX
Director NameBarry Stephen Giddings
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(61 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hunters Close
Chartridge Lane
Chesham
Buckinghamshire
HP5 2RJ
Director NameMr Kojo Owusu-Nyantekyi
Date of BirthOctober 1947 (Born 76 years ago)
NationalityGhanaian
StatusResigned
Appointed13 August 1991(61 years, 5 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 September 1991)
RoleCompany Director
Correspondence Address10 Herbert Crescent
London
SW1X 0EZ
Director NameThe Rt Hon Viscount John Douglas Slim
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(61 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 August 1993)
RoleCompany Director
Correspondence Address42 Paultons Square
London
SW3 5DT
Secretary NameNicholas Hugh Green
NationalityBritish
StatusResigned
Appointed13 August 1991(61 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 January 1992)
RoleCompany Director
Correspondence Address14 Bramfield Road
London
Sw11
Director NameMr Kenneth Arthur Harrison
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(61 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Oldfield Road
Altrincham
Cheshire
WA14 4BJ
Director NameMr Kenneth Reid Theophilus Hodgson
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(61 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 1993)
RoleCompany Director
Correspondence Address4 North Park
Gerrards Cross
Buckinghamshire
SL9 8JW
Secretary NameDavid Leonard Bagnall
NationalityBritish
StatusResigned
Appointed07 January 1992(61 years, 10 months after company formation)
Appointment Duration5 months (resigned 09 June 1992)
RoleCompany Director
Correspondence Address2 Meadway
Bramhall
Stockport
Cheshire
SK7 1LA
Secretary NameMr Peter James Delf
NationalityBritish
StatusResigned
Appointed09 June 1992(62 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Park View
Winchmore Hill
London
N21 1QX
Director NameMr David John Holloway
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(62 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN
Director NameMr Bernard Edward Kerrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(63 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address15 Meadowcroft
Stansted
Essex
CM24 8LD
Director NameMr David Graham Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(63 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHook Farm
Bunce Common Road
Leigh
Surrey
RH2 8NS
Director NameMr Jake Brangwyn Sheridan Swallow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(64 years, 8 months after company formation)
Appointment Duration8 years (resigned 09 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickhill House
North Oakley
Tadley
Hampshire
RG26 5TT

Location

Registered Address1 And 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,701,000
Cash£915,000
Current Liabilities£3,092,000

Accounts

Latest Accounts31 August 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

18 June 2004Dissolved (1 page)
18 March 2004Liquidators statement of receipts and payments (5 pages)
18 March 2004Return of final meeting in a members' voluntary winding up (4 pages)
22 December 2003Liquidators statement of receipts and payments (5 pages)
4 July 2003Liquidators statement of receipts and payments (5 pages)
6 January 2003Director resigned (1 page)
23 December 2002Liquidators statement of receipts and payments (5 pages)
16 July 2002Liquidators statement of receipts and payments (5 pages)
9 January 2002Liquidators statement of receipts and payments (5 pages)
3 July 2001Liquidators statement of receipts and payments (5 pages)
27 February 2001Registered office changed on 27/02/01 from: c/o begbies taylor, 6 raymond buildings, grays inn, london WC1R 5BP (1 page)
8 January 2001Liquidators statement of receipts and payments (5 pages)
30 June 2000Liquidators statement of receipts and payments (5 pages)
20 January 2000Liquidators statement of receipts and payments (5 pages)
8 July 1999Liquidators statement of receipts and payments (5 pages)
8 January 1999Liquidators statement of receipts and payments (5 pages)
9 December 1998Registered office changed on 09/12/98 from: spectrum house, 20-26 cursitor street, london, EC4A 1HY (1 page)
27 July 1998Liquidators statement of receipts and payments (5 pages)
27 July 1998Liquidators statement of receipts and payments (5 pages)
16 March 1998Registered office changed on 16/03/98 from: c/o stratagem group PLC, 6 broad street place, london, EC2M 7JH (1 page)
16 March 1998Resignation of a liquidator (1 page)
7 January 1998Liquidators statement of receipts and payments (5 pages)
10 July 1997Liquidators statement of receipts and payments (5 pages)
9 January 1997Liquidators statement of receipts and payments (5 pages)
2 July 1996Liquidators statement of receipts and payments (5 pages)
9 January 1996Liquidators statement of receipts and payments (6 pages)
29 March 1995Full accounts made up to 31 August 1994 (15 pages)
6 January 1995Declaration of solvency (4 pages)
3 September 1993Full accounts made up to 31 March 1993 (36 pages)
9 October 1992Full group accounts made up to 31 March 1992 (44 pages)
20 July 1990Full group accounts made up to 31 December 1989 (29 pages)