Company NameTravelwise International (Manchester) Limited
Company StatusDissolved
Company Number00778794
CategoryPrivate Limited Company
Incorporation Date28 October 1963(60 years, 6 months ago)
Dissolution Date5 August 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Peter Starkey Gleave
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(28 years, 3 months after company formation)
Appointment Duration19 years, 6 months (closed 05 August 2011)
RoleCo Director
Country of ResidenceWales
Correspondence AddressApartment 5 School Green
23 The Downs
Cheadle
Cheshire
SK8 1JL
Director NameVicenta Maria Genoveva Gleave
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(28 years, 3 months after company formation)
Appointment Duration19 years, 6 months (closed 05 August 2011)
RoleCo Director
Correspondence AddressApartment 5 School Green
23 The Downs
Cheadle
Cheshire
SK8 1JL
Director NameChristian Gleave
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1995(31 years, 3 months after company formation)
Appointment Duration16 years, 6 months (closed 05 August 2011)
RoleCompany Director
Correspondence Address10 Bramley Road
Bramhall
Stockport
Cheshire
SK7 2DW
Secretary NameMr Christian Dominic Gleave
NationalityBritish
StatusClosed
Appointed20 March 2008(44 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 05 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bloomfield Close
Cheadle Hulme
Cheadle
Cheshire
SK8 6RR
Director NameAnthony Neville Copestake
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(28 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 21 July 1992)
RoleCo Director
Correspondence Address6 Charnwood Crescent Hazel Grove
Cheshire
Director NameDenis Richardson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(28 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 20 March 2008)
RoleCo Director
Correspondence Address38 Longmeadow
Cheadle Hulme
Cheadle
Cheshire
SK8 7ER
Secretary NameDenis Richardson
NationalityBritish
StatusResigned
Appointed23 January 1992(28 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 20 March 2008)
RoleCompany Director
Correspondence Address38 Longmeadow
Cheadle Hulme
Cheadle
Cheshire
SK8 7ER

Location

Registered AddressD T E House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£388,795
Cash£93
Current Liabilities£663,686

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 August 2011Final Gazette dissolved following liquidation (1 page)
5 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2011Liquidators' statement of receipts and payments to 21 April 2011 (5 pages)
5 May 2011Liquidators statement of receipts and payments to 21 April 2011 (5 pages)
5 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
5 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 2011Liquidators' statement of receipts and payments to 28 December 2010 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 28 December 2010 (5 pages)
6 July 2010Liquidators statement of receipts and payments to 28 June 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 28 June 2010 (5 pages)
31 July 2009Statement of affairs with form 4.19 (6 pages)
31 July 2009Statement of affairs with form 4.19 (6 pages)
8 July 2009Appointment of a voluntary liquidator (1 page)
8 July 2009Appointment of a voluntary liquidator (1 page)
8 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-29
(1 page)
8 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2009Registered office changed on 23/06/2009 from 117 wilmslow road handforth cheshire SK9 3ER (1 page)
23 June 2009Registered office changed on 23/06/2009 from 117 wilmslow road handforth cheshire SK9 3ER (1 page)
6 May 2009Return made up to 23/01/09; full list of members (4 pages)
6 May 2009Return made up to 23/01/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
1 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 March 2008Appointment terminated director and secretary denis richardson (1 page)
26 March 2008Secretary appointed christian dominic gleave (2 pages)
26 March 2008Secretary appointed christian dominic gleave (2 pages)
26 March 2008Appointment Terminated Director and Secretary denis richardson (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 23/01/08; full list of members (3 pages)
19 February 2008Return made up to 23/01/08; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 February 2007Return made up to 23/01/07; full list of members (8 pages)
21 February 2007Return made up to 23/01/07; full list of members (8 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
12 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
12 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 February 2006Return made up to 23/01/06; full list of members (8 pages)
2 February 2006Return made up to 23/01/06; full list of members (8 pages)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
27 April 2005Accounts for a small company made up to 30 September 2004 (8 pages)
27 April 2005Accounts for a small company made up to 30 September 2004 (8 pages)
21 February 2005Return made up to 23/01/05; full list of members (8 pages)
21 February 2005Return made up to 23/01/05; full list of members (8 pages)
29 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
29 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
3 February 2004Return made up to 23/01/04; full list of members (8 pages)
3 February 2004Return made up to 23/01/04; full list of members (8 pages)
12 September 2003Ad 01/09/03--------- £ si 60000@1=60000 £ ic 60000/120000 (2 pages)
12 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 September 2003Nc inc already adjusted 01/09/03 (1 page)
12 September 2003Nc inc already adjusted 01/09/03 (1 page)
12 September 2003Ad 01/09/03--------- £ si 60000@1=60000 £ ic 60000/120000 (2 pages)
12 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 January 2003Return made up to 23/01/03; full list of members (8 pages)
26 January 2003Return made up to 23/01/03; full list of members (8 pages)
21 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
21 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
21 June 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
18 February 2002Return made up to 23/01/02; full list of members (8 pages)
18 February 2002Return made up to 23/01/02; full list of members (8 pages)
19 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
19 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
5 November 2001Director's particulars changed (2 pages)
5 November 2001Director's particulars changed (2 pages)
5 November 2001Director's particulars changed (2 pages)
5 November 2001Director's particulars changed (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (1 page)
31 May 2001Declaration of satisfaction of mortgage/charge (1 page)
31 May 2001Declaration of satisfaction of mortgage/charge (1 page)
31 May 2001Declaration of satisfaction of mortgage/charge (1 page)
31 May 2001Declaration of satisfaction of mortgage/charge (1 page)
31 May 2001Declaration of satisfaction of mortgage/charge (1 page)
31 May 2001Declaration of satisfaction of mortgage/charge (1 page)
31 May 2001Declaration of satisfaction of mortgage/charge (1 page)
27 February 2001Particulars of mortgage/charge (3 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
6 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 January 2001Return made up to 23/01/01; full list of members (7 pages)
31 January 2001Return made up to 23/01/01; full list of members (7 pages)
19 December 2000Particulars of mortgage/charge (7 pages)
19 December 2000Particulars of mortgage/charge (7 pages)
18 December 2000Declaration of satisfaction of mortgage/charge (1 page)
18 December 2000Declaration of satisfaction of mortgage/charge (1 page)
18 December 2000Declaration of satisfaction of mortgage/charge (1 page)
18 December 2000Declaration of satisfaction of mortgage/charge (1 page)
18 December 2000Declaration of satisfaction of mortgage/charge (1 page)
18 December 2000Declaration of satisfaction of mortgage/charge (1 page)
18 December 2000Declaration of satisfaction of mortgage/charge (1 page)
18 December 2000Declaration of satisfaction of mortgage/charge (1 page)
15 December 2000Declaration of satisfaction of mortgage/charge (1 page)
15 December 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Director's particulars changed (1 page)
1 June 2000Director's particulars changed (1 page)
16 February 2000Return made up to 23/01/00; full list of members (7 pages)
16 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 January 1999Return made up to 23/01/99; no change of members (6 pages)
28 January 1999Return made up to 23/01/99; no change of members (6 pages)
15 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
26 July 1998Director's particulars changed (1 page)
26 July 1998Director's particulars changed (1 page)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
11 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 February 1998Return made up to 23/01/98; full list of members (7 pages)
5 February 1998Return made up to 23/01/98; full list of members (7 pages)
4 March 1997Full accounts made up to 30 September 1996 (9 pages)
4 March 1997Accounts made up to 30 September 1996 (9 pages)
7 February 1997Return made up to 23/01/97; no change of members (4 pages)
7 February 1997Return made up to 23/01/97; no change of members (4 pages)
17 February 1996Return made up to 23/01/96; no change of members (6 pages)
17 February 1996Return made up to 23/01/96; no change of members (6 pages)
17 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
17 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
10 March 1995New director appointed (2 pages)
6 February 1995Return made up to 23/01/95; full list of members (5 pages)
6 February 1995Return made up to 23/01/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
12 February 1992Return made up to 23/01/92; full list of members (6 pages)
18 June 1991Ad 03/06/91--------- £ si 40000@1=40000 £ ic 20000/60000 (2 pages)
18 June 1991Ad 03/06/91--------- £ si 40000@1=40000 £ ic 20000/60000 (2 pages)
14 February 1990Return made up to 23/01/90; full list of members (6 pages)
14 February 1990Return made up to 23/01/90; full list of members (6 pages)
23 February 1989Return made up to 17/01/89; full list of members (6 pages)
23 February 1989Return made up to 17/01/89; full list of members (6 pages)
12 April 1988Return made up to 25/01/88; full list of members (6 pages)
12 April 1988Return made up to 25/01/88; full list of members (6 pages)
28 May 1987Return made up to 10/03/87; full list of members (4 pages)
28 May 1987Return made up to 10/03/87; full list of members (4 pages)
3 June 1986Accounts made up to 30 September 1985 (16 pages)
3 June 1986Return made up to 13/03/86; full list of members (3 pages)
3 June 1986Full accounts made up to 30 September 1985 (16 pages)
3 June 1986Return made up to 13/03/86; full list of members (3 pages)
26 February 1975Share capital (2 pages)
26 February 1975Share capital (2 pages)
28 October 1963Incorporation (14 pages)
28 October 1963Incorporation (14 pages)