Company NameHalba Travel Limited
Company StatusDissolved
Company Number00920364
CategoryPrivate Limited Company
Incorporation Date30 October 1967(56 years, 6 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameNeil Bullock
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1990(23 years, 1 month after company formation)
Appointment Duration17 years, 5 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address73 Greenway Road
Timperley
Altrincham
Cheshire
WA15 6BD
Director NameSir Robert Charlton
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1991(23 years, 2 months after company formation)
Appointment Duration17 years, 4 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarthollerton Chelford Road
Ollerton
Knutsford
Cheshire
WA16 8RY
Director NameFreddie Pye
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1991(23 years, 2 months after company formation)
Appointment Duration17 years, 4 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address17 Langdale Way
Frodsham
Warrington
Cheshire
WA6 7LE
Secretary NameMs Elizabeth Gibbons Stewart
NationalityBritish
StatusClosed
Appointed02 January 1991(23 years, 2 months after company formation)
Appointment Duration17 years, 4 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address76 Melrose Crescent
Hale
Altrincham
Cheshire
WA15 8NQ
Director NameLady Norma Charlton
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1994(26 years, 9 months after company formation)
Appointment Duration13 years, 8 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarthollerton
Chelford Road Ollerton
Knutsford
Cheshire
WA16 8RY
Director NameMr Kenneth William Bates
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(23 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 March 1991)
RoleCompany Director
Correspondence AddressShankhill House Shankhill
Dublin
Eire
N Ireland
Director NameMs Andrea Cathryn Charlton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(23 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressCarthollerton Chelford Road
Ollerton
Knutsford
Cheshire
Wa16
Director NameMr Harold Doniger
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(23 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 March 1991)
RoleCompany Director
Correspondence AddressDunham House
Charcoal Road
Bowden
Cheshire
Wa14
Director NameBessie Alma Pye
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(26 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 June 2001)
RoleCompany Director
Correspondence Address1 Osborne Close
Macclesfield Road
Wilmslow
Cheshire
SK9 2EE

Location

Registered AddressKings House
40 King Street West
Manchester
M3 2WY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
3 July 2007Full accounts made up to 31 March 2007 (9 pages)
7 June 2007Full accounts made up to 31 August 2006 (10 pages)
24 May 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
23 January 2007Return made up to 04/01/07; full list of members (8 pages)
6 March 2006Return made up to 04/01/06; full list of members (8 pages)
19 December 2005Full accounts made up to 31 August 2005 (9 pages)
21 January 2005Return made up to 04/01/05; full list of members (8 pages)
14 December 2004Full accounts made up to 31 August 2004 (9 pages)
23 February 2004Return made up to 04/01/04; full list of members (8 pages)
13 February 2004Full accounts made up to 31 August 2003 (9 pages)
27 February 2003Full accounts made up to 31 August 2002 (9 pages)
27 January 2003Return made up to 04/01/03; full list of members (8 pages)
6 February 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 January 2002Full accounts made up to 31 August 2001 (9 pages)
23 July 2001Director resigned (1 page)
10 July 2001£ ic 30000/15750 27/06/01 £ sr 14250@1=14250 (1 page)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 July 2001Full accounts made up to 31 August 2000 (9 pages)
22 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 January 2000Full accounts made up to 31 August 1999 (8 pages)
12 January 2000Return made up to 04/01/00; full list of members (8 pages)
27 April 1999Full accounts made up to 31 August 1998 (8 pages)
11 January 1999Return made up to 04/01/99; full list of members (8 pages)
13 January 1998Return made up to 04/01/98; no change of members (6 pages)
12 December 1997Full accounts made up to 31 August 1997 (8 pages)
26 March 1997Full accounts made up to 31 August 1996 (8 pages)
10 January 1997Return made up to 04/01/97; no change of members (6 pages)
22 February 1996Full accounts made up to 31 August 1995 (8 pages)
15 January 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 1993Accounts for a small company made up to 31 August 1992 (6 pages)