Company NamePark And Fly (Heathrow) Limited
Company StatusDissolved
Company Number03689096
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous Name3120th Single Member Shelf Trading Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Pullen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(8 years, 7 months after company formation)
Appointment Duration1 year (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 West Street
Stratford On Avon
Warwickshire
CV37 6DN
Secretary NameMr Peter Cecil Stickland
NationalityBritish
StatusClosed
Appointed10 August 2007(8 years, 7 months after company formation)
Appointment Duration1 year (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Roxburgh Road
London
SE27 0LE
Director NameJames Hardy Bond
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2000(1 year, 6 months after company formation)
Appointment Duration7 years (resigned 10 August 2007)
RolePresident
Correspondence Address128 Clarendon
Nashville
Tennessee Tn 37205
United States
Director NameMonroe Joseph Carell
Date of BirthOctober 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2000(1 year, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 May 2007)
RoleCompany Chairman
Correspondence Address4432 Tyne Boulevard
Nashville
Tennessee
37215
United States
Secretary NameHenry Joseph Abbott
NationalityBritish
StatusResigned
Appointed15 July 2000(1 year, 6 months after company formation)
Appointment Duration7 years (resigned 10 August 2007)
RoleCompany Director
Correspondence Address3708 West End Av
Nashville
Tn 37205
Director NameEmanuel Eads
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2007(8 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 August 2007)
RoleCorp President
Correspondence Address106 Suffolk Crescent
Nashville Williamson
Usa 37027
Foreign
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressCentral Parking System
2nd Floor Wellington House
4-10 Cowley Road
Uxbridge
UB8 2XW
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
19 October 2007Application for striking-off (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007New secretary appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 March 2007Return made up to 24/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
21 June 2006Return made up to 24/12/05; full list of members (7 pages)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
28 October 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
16 March 2005Return made up to 24/12/04; full list of members (7 pages)
11 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
29 January 2004Return made up to 24/12/03; full list of members (7 pages)
20 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
22 January 2003Return made up to 24/12/02; full list of members (7 pages)
27 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
28 May 2002Director's particulars changed (1 page)
7 March 2002Registered office changed on 07/03/02 from: central parking system 2ND floor wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page)
6 March 2002Registered office changed on 06/03/02 from: 81 piccadilly london W1V 9HF (1 page)
23 January 2002Return made up to 24/12/01; full list of members (6 pages)
10 September 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
16 January 2001Return made up to 24/12/00; full list of members (5 pages)
16 January 2001Location of register of members (1 page)
11 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
1 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/08/00
(1 page)
1 September 2000Secretary resigned (1 page)
27 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 July 2000Nc inc already adjusted 14/07/00 (1 page)
27 July 2000Secretary resigned (1 page)
27 July 2000Conso div 14/07/00 (1 page)
27 July 2000Ad 14/07/00--------- £ si 19@10=190 £ ic 1/191 (2 pages)
20 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Registered office changed on 20/07/00 from: 21 holborn viaduct london EC1A 2DY (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
12 April 2000Return made up to 24/12/99; full list of members (6 pages)
8 January 1999Company name changed 3120TH single member shelf tradi ng company LIMITED\certificate issued on 08/01/99 (2 pages)
24 December 1998Incorporation (26 pages)