Company NameRichard Holt Travel Service Limited(The)
DirectorsCicely Helen West and David John Francis Dollond West
Company StatusDissolved
Company Number00645238
CategoryPrivate Limited Company
Incorporation Date22 December 1959(64 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Cicely Helen West
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(31 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleSchool Teacher
Correspondence Address66 High Grove Road
Cheadle
Stockport
Cheshire
SK8 1NP
Director NameMr David John Francis Dollond West
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(31 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleTravel Agent
Correspondence Address163 Burnley Lane
Chadderton
Oldham
Lancashire
OL9 0EP
Secretary NameMrs Cicely Helen West
NationalityBritish
StatusCurrent
Appointed28 February 1991(31 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address66 High Grove Road
Cheadle
Stockport
Cheshire
SK8 1NP

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 September 2002Dissolved (1 page)
13 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
13 June 2002Liquidators statement of receipts and payments (5 pages)
1 March 2002Liquidators statement of receipts and payments (5 pages)
4 September 2001Liquidators statement of receipts and payments (5 pages)
8 March 2001Liquidators statement of receipts and payments (5 pages)
29 August 2000Liquidators statement of receipts and payments (5 pages)
25 February 2000Liquidators statement of receipts and payments (5 pages)
9 September 1999Liquidators statement of receipts and payments (5 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
14 September 1998Liquidators statement of receipts and payments (5 pages)
5 March 1998Liquidators statement of receipts and payments (5 pages)
8 September 1997Liquidators statement of receipts and payments (5 pages)
25 February 1997Liquidators statement of receipts and payments (5 pages)
6 September 1996Liquidators statement of receipts and payments (5 pages)
31 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
31 August 1995Appointment of a voluntary liquidator (2 pages)
18 August 1995Registered office changed on 18/08/95 from: 1 central buildings, kingsway, manchester M19 1PJ (1 page)
4 April 1995Return made up to 28/02/95; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 30 September 1994 (13 pages)