Company NameBuy & Fly Limited
Company StatusDissolved
Company Number02879065
CategoryPrivate Limited Company
Incorporation Date9 December 1993(30 years, 5 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameTravel Offers Limited

Business Activity

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

Directors

Director NameMr Colin John Gibson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(12 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fairhaven Close
Tytherington
Macclesfield
Cheshire
SK10 2QG
Director NameMr Anthony James Pope
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(13 years after company formation)
Appointment Duration2 years, 4 months (closed 26 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Lychgate Mews
Manchester
M21 9ST
Secretary NameMr Anthony James Pope
NationalityBritish
StatusClosed
Appointed02 January 2007(13 years after company formation)
Appointment Duration2 years, 4 months (closed 26 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Lychgate Mews
Manchester
M21 9ST
Director NameAndrew Derek William Barrett
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(same day as company formation)
RoleMarketing Executive
Correspondence AddressHome Farm
North Luffenham
Oakham
Rutland
LE15 8JR
Director NameMr Russell Philip Stuart Brett
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a High Close
Chorley Wood
Rickmansworth
Hertfordshire
WD3 4DZ
Secretary NameAndrew Derek William Barrett
NationalityBritish
StatusResigned
Appointed09 December 1993(same day as company formation)
RoleMarketing Executive
Correspondence AddressHome Farm
North Luffenham
Oakham
Rutland
LE15 8JR
Director NameMr David Gwynn Owen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House
Awre
Newnham On Severn
Gloucestershire
GL14 1EH
Wales
Secretary NameMs Clare Louise Dyer
NationalityBritish
StatusResigned
Appointed09 October 2001(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 January 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRodewater House
Nant Mawr Road
Buckley
Clwyd
CH7 2BS
Wales
Director NameMr David Stephen Lyne
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Victoria Road
Chester
Cheshire
CH2 2AX
Wales
Secretary NameMr Colin John Gibson
NationalityBritish
StatusResigned
Appointed30 January 2006(12 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 02 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fairhaven Close
Tytherington
Macclesfield
Cheshire
SK10 2QG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Landround Plc
The Quadrant Sealand Road
Chester
Cheshire
CH1 4QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
21 January 2009Application for striking-off (1 page)
12 November 2007Return made up to 01/11/07; full list of members (2 pages)
30 July 2007Accounts for a dormant company made up to 31 January 2007 (9 pages)
2 January 2007New secretary appointed (1 page)
2 January 2007Secretary resigned (1 page)
7 December 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
21 November 2006Return made up to 01/11/06; full list of members (2 pages)
12 June 2006Director resigned (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006New secretary appointed (1 page)
31 January 2006New director appointed (1 page)
23 November 2005Return made up to 01/11/05; full list of members (6 pages)
29 September 2005Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
20 April 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
23 December 2004Return made up to 01/11/04; full list of members (6 pages)
22 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
12 November 2003Return made up to 01/11/03; full list of members (6 pages)
23 September 2003Director resigned (1 page)
26 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
10 December 2002Return made up to 01/11/02; full list of members (7 pages)
13 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
12 August 2002New director appointed (1 page)
14 November 2001Director resigned (1 page)
1 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/11/01
(7 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001Registered office changed on 17/10/01 from: 69/75 lincoln road peterborough PE1 2SQ (1 page)
20 June 2001Full accounts made up to 30 September 2000 (10 pages)
20 November 2000Return made up to 01/11/00; full list of members (8 pages)
16 February 2000Company name changed travel offers LIMITED\certificate issued on 17/02/00 (2 pages)
21 January 2000New director appointed (3 pages)
18 January 2000Full accounts made up to 30 September 1999 (10 pages)
12 January 2000Auditor's resignation (1 page)
12 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
22 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
18 November 1997Return made up to 01/11/97; full list of members (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (4 pages)
25 November 1996Return made up to 01/11/96; no change of members (4 pages)
30 November 1995Return made up to 17/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)