Manchester
M1 3BG
Secretary Name | Desmond Robert Gardner |
---|---|
Status | Closed |
Appointed | 01 September 2012(65 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 April 2015) |
Role | Company Director |
Correspondence Address | 2 Piccadilly Place Manchester M1 3BG |
Director Name | Mr Desmond Robert Gardner |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2014(66 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 07 April 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Piccadilly Place Manchester M1 3BG |
Director Name | Leslie Hyman |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 July 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Spinney Ringley Road Whitefield Manchester M25 7LZ |
Director Name | Christopher James Mulligan |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 1993) |
Role | Director General |
Correspondence Address | 18 Lyndhurst Road Didsbury Manchester M20 6AA |
Secretary Name | Mr Anthony Paul Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 13 November 2006) |
Role | Company Director |
Correspondence Address | 15 Darley Road Hazel Grove Stockport Cheshire SK7 6DZ |
Director Name | John Roger Hall |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(46 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 May 1999) |
Role | Deputy General Director |
Correspondence Address | 30 Willow Green Mereheath Park Knutsford Cheshire WA16 6AX |
Director Name | Timothy Henry Tristram |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(51 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 July 2004) |
Role | Solicitor |
Correspondence Address | 132 St Lane Leeds West Yorkshire LS8 2BW |
Director Name | Mr Geoffrey Stuart Inskip |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(56 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 November 2006) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Prestbury Cottage New Road, Prestbury Macclesfield Cheshire SK10 4HP |
Secretary Name | Ms Moira Suringar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(59 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Belwood Road Manchester Lancashire M21 9FN |
Director Name | David Hytch |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(61 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Navigation House Ducie Street Manchester M1 2DP |
Director Name | Charterplan Holidays Limited (Corporation) |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Status | Resigned |
Appointed | 13 November 2006(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 February 2009) |
Correspondence Address | 2 Piccadilly Place Manchester Lancashire M1 3BG |
Registered Address | 2 Piccadilly Place Manchester M1 3BG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Charterplan Holidays LTD 50.00% Ordinary A |
---|---|
100 at £1 | Charterplan Holidays LTD 50.00% Ordinary B |
Latest Accounts | 31 March 2014 (8 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2014 | Application to strike the company off the register (3 pages) |
13 December 2014 | Application to strike the company off the register (3 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
20 May 2014 | Appointment of Mr Desmond Robert Gardner as a director on 27 March 2014 (2 pages) |
20 May 2014 | Appointment of Mr Desmond Robert Gardner as a director on 27 March 2014 (2 pages) |
11 April 2014 | Satisfaction of charge 3 in full (4 pages) |
11 April 2014 | Satisfaction of charge 4 in full (4 pages) |
11 April 2014 | Satisfaction of charge 5 in full (4 pages) |
11 April 2014 | Satisfaction of charge 6 in full (4 pages) |
11 April 2014 | Satisfaction of charge 8 in full (4 pages) |
11 April 2014 | Satisfaction of charge 2 in full (4 pages) |
11 April 2014 | Satisfaction of charge 7 in full (4 pages) |
11 April 2014 | Satisfaction of charge 1 in full (4 pages) |
11 April 2014 | Satisfaction of charge 3 in full (4 pages) |
11 April 2014 | Satisfaction of charge 2 in full (4 pages) |
11 April 2014 | Satisfaction of charge 4 in full (4 pages) |
11 April 2014 | Satisfaction of charge 8 in full (4 pages) |
11 April 2014 | Satisfaction of charge 1 in full (4 pages) |
11 April 2014 | Satisfaction of charge 6 in full (4 pages) |
11 April 2014 | Satisfaction of charge 7 in full (4 pages) |
11 April 2014 | Satisfaction of charge 5 in full (4 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
17 January 2014 | Termination of appointment of David Hytch as a director on 31 December 2013 (1 page) |
17 January 2014 | Termination of appointment of David Hytch as a director on 31 December 2013 (1 page) |
19 September 2013 | Full accounts made up to 31 March 2013 (10 pages) |
19 September 2013 | Full accounts made up to 31 March 2013 (10 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Full accounts made up to 31 March 2012 (10 pages) |
14 November 2012 | Full accounts made up to 31 March 2012 (10 pages) |
27 September 2012 | Termination of appointment of Moira Suringar as a secretary on 31 August 2012 (1 page) |
27 September 2012 | Appointment of Desmond Robert Gardner as a secretary on 1 September 2012 (1 page) |
27 September 2012 | Appointment of Desmond Robert Gardner as a secretary on 1 September 2012 (1 page) |
27 September 2012 | Termination of appointment of Moira Suringar as a secretary on 31 August 2012 (1 page) |
27 September 2012 | Appointment of Desmond Robert Gardner as a secretary on 1 September 2012 (1 page) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (10 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (10 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Full accounts made up to 31 March 2010 (9 pages) |
26 November 2010 | Full accounts made up to 31 March 2010 (9 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (9 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (9 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for David Hytch on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for David Hytch on 26 January 2010 (2 pages) |
28 April 2009 | Director appointed david hytch (2 pages) |
28 April 2009 | Director appointed stephen george warrener (2 pages) |
28 April 2009 | Director appointed david hytch (2 pages) |
28 April 2009 | Director appointed stephen george warrener (2 pages) |
6 March 2009 | Appointment terminate, director charterplan holidays LTD logged form (1 page) |
6 March 2009 | Appointment terminate, director charterplan holidays LTD logged form (1 page) |
5 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 March 2009 | Appointment terminated director charterplan holidays LIMITED (1 page) |
5 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 March 2009 | Appointment terminated director charterplan holidays LIMITED (1 page) |
7 February 2009 | Full accounts made up to 31 March 2008 (8 pages) |
7 February 2009 | Full accounts made up to 31 March 2008 (8 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 2 picadilly place manchester M1 3BG (1 page) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 2 picadilly place manchester M1 3BG (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
3 February 2007 | Return made up to 31/12/06; full list of members
|
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members
|
3 February 2007 | New director appointed (2 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (8 pages) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | New secretary appointed (2 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
23 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
13 January 2005 | Auditor's resignation (1 page) |
13 January 2005 | Auditor's resignation (1 page) |
7 January 2005 | Full accounts made up to 31 March 2004 (7 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (7 pages) |
20 July 2004 | Director resigned (2 pages) |
20 July 2004 | New director appointed (3 pages) |
20 July 2004 | Director resigned (2 pages) |
20 July 2004 | New director appointed (3 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
30 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 February 2001 | Resolutions
|
16 February 2001 | Resolutions
|
14 February 2001 | Resolutions
|
14 February 2001 | Resolutions
|
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
17 May 1999 | New director appointed (3 pages) |
17 May 1999 | New director appointed (3 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
26 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
31 July 1947 | Incorporation (19 pages) |
31 July 1947 | Incorporation (19 pages) |