Cheadle Hulme
Cheadle
Cheshire
SK8 6RF
Director Name | Paraskevi Kanaris |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1993(19 years, 6 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 30 November 2021) |
Role | Travel Executive |
Country of Residence | England |
Correspondence Address | 171 Stanley Road Cheadle Hulme Cheadle SK8 6RF |
Secretary Name | Paraskevi Kanaris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1993(19 years, 6 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Stanley Road Cheadle Hulme Cheadle SK8 6RF |
Director Name | Mrs Vera Tanya Philippou |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(25 years after company formation) |
Appointment Duration | 23 years, 4 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Stanley Road Cheadle Hulme Cheadle Cheshire SK8 6RF |
Director Name | Andreas Demitri Kanaris |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(19 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 06 February 2012) |
Role | Travel Executive |
Country of Residence | England |
Correspondence Address | 171 Stanley Road Cheadle Hulme Cheadle Cheshire SK8 6RF |
Website | keytravel.co.uk |
---|
Registered Address | 171 Stanley Road Cheadle Hulme Cheadle Cheshire SK8 6RF |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
7.5k at £1 | Antigoni Juliet Kanaris 7.50% Ordinary |
---|---|
7.5k at £1 | Demetris Andreas Kanaris 7.50% Ordinary |
7.5k at £1 | Maria Heather Kanaris 7.50% Ordinary |
7.5k at £1 | Nominee Of Leonidas A. Kanaris 7.50% Ordinary |
7.5k at £1 | Vera Tanya Philippou 7.50% Ordinary |
12.5k at £1 | Antigoni Kanaris Trust 12.50% Ordinary |
12.5k at £1 | Demetris Kanaris Trust 12.50% Ordinary |
12.5k at £1 | Leondas Kanaris Trust 12.50% Ordinary |
12.5k at £1 | Maria Kanaris Trust 12.50% Ordinary |
12.5k at £1 | Vera Kanaris Trust 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £615,275 |
Cash | £626,502 |
Current Liabilities | £11,227 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
29 March 2005 | Delivered on: 30 March 2005 Persons entitled: Bank of Cyprus UK Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposits in the name of a & v kanaris (travel) limited on account number 450184-391. Outstanding |
---|---|
27 May 2004 | Delivered on: 16 June 2004 Persons entitled: Bank of Cyprus (London) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cash deposit. See the mortgage charge document for full details. Outstanding |
16 September 2003 | Delivered on: 23 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation NO10188689 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
15 May 1998 | Delivered on: 21 May 1998 Persons entitled: Bank of Cyprus (London) LTD Classification: Charge over bank deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money in any currency deposited or paid by the chargor now or at any time hereafter to the credit of account presently numbered 450184797 and/or any additional or substitute accounts opened for deposit. Outstanding |
5 May 1993 | Delivered on: 14 May 1993 Persons entitled: Bank of Cyprus (London) Limited Classification: Charge over bank deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A bank deposit of £15,000 with the bank. See the mortgage charge document for full details. Outstanding |
9 September 1983 | Delivered on: 16 September 1983 Satisfied on: 16 June 1993 Persons entitled: Williams & Glyn's Bank PLC Classification: Charge over cash Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £10,000 deposited with the bank. Fully Satisfied |
26 May 1982 | Delivered on: 5 June 1982 Satisfied on: 16 June 1993 Persons entitled: Williams Glyn's Bank PLC Classification: Charge over cash Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £3,000 deposited with the bank and all interest accruing or accrued thereon. Fully Satisfied |
15 March 1982 | Delivered on: 19 March 1982 Satisfied on: 16 June 1993 Persons entitled: Williams & Glyn's Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £5,000 deposited with the bank and all interest accuring or accured thereon. Fully Satisfied |
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2021 | Application to strike the company off the register (1 page) |
25 August 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
23 August 2021 | Previous accounting period shortened from 30 September 2021 to 31 July 2021 (1 page) |
24 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
25 April 2021 | Satisfaction of charge 5 in full (1 page) |
25 April 2021 | Satisfaction of charge 4 in full (1 page) |
25 April 2021 | Satisfaction of charge 7 in full (1 page) |
25 April 2021 | Satisfaction of charge 8 in full (1 page) |
25 April 2021 | Satisfaction of charge 6 in full (1 page) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
19 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
21 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
11 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
23 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
22 January 2018 | Withdrawal of a person with significant control statement on 22 January 2018 (2 pages) |
22 January 2018 | Notification of Vera Tanya Philippou as a person with significant control on 6 April 2016 (2 pages) |
22 January 2018 | Notification of Demetris Andreas Kanaris as a person with significant control on 6 April 2016 (2 pages) |
22 January 2018 | Notification of Maria Heather Kanaris as a person with significant control on 6 April 2016 (2 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 January 2014 | Director's details changed for Demetris Andreas Kanaris on 20 January 2013 (2 pages) |
24 January 2014 | Director's details changed for Ms Vera Tanya Philippou on 20 January 2013 (2 pages) |
24 January 2014 | Director's details changed for Ms Vera Tanya Philippou on 20 January 2013 (2 pages) |
24 January 2014 | Director's details changed for Demetris Andreas Kanaris on 20 January 2013 (2 pages) |
24 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
16 April 2012 | Registered office address changed from 304-306 Oxford Road Manchester Lancs M13 9NS on 16 April 2012 (2 pages) |
16 April 2012 | Registered office address changed from 304-306 Oxford Road Manchester Lancs M13 9NS on 16 April 2012 (2 pages) |
4 April 2012 | Termination of appointment of Andreas Kanaris as a director (2 pages) |
4 April 2012 | Termination of appointment of Andreas Kanaris as a director (2 pages) |
3 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
3 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
3 February 2012 | Director's details changed for Vera Tanya Kanaris on 19 January 2012 (2 pages) |
3 February 2012 | Director's details changed for Vera Tanya Kanaris on 19 January 2012 (2 pages) |
15 December 2011 | Accounts for a small company made up to 30 September 2011 (5 pages) |
15 December 2011 | Accounts for a small company made up to 30 September 2011 (5 pages) |
4 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
13 December 2010 | Accounts for a small company made up to 30 September 2010 (6 pages) |
13 December 2010 | Accounts for a small company made up to 30 September 2010 (6 pages) |
1 February 2010 | Director's details changed for Vera Tanya Kanaris on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Paraskevi Kanaris on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Demetris Andreas Kanaris on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Demetris Andreas Kanaris on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Andreas Demitri Kanaris on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Andreas Demitri Kanaris on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Vera Tanya Kanaris on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Vera Tanya Kanaris on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Andreas Demitri Kanaris on 1 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Director's details changed for Paraskevi Kanaris on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Demetris Andreas Kanaris on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Paraskevi Kanaris on 1 January 2010 (2 pages) |
8 December 2009 | Accounts for a small company made up to 30 September 2009 (5 pages) |
8 December 2009 | Accounts for a small company made up to 30 September 2009 (5 pages) |
26 February 2009 | Return made up to 19/01/09; full list of members (7 pages) |
26 February 2009 | Return made up to 19/01/09; full list of members (7 pages) |
8 December 2008 | Accounts for a small company made up to 30 September 2008 (6 pages) |
8 December 2008 | Accounts for a small company made up to 30 September 2008 (6 pages) |
5 February 2008 | Return made up to 19/01/08; full list of members (4 pages) |
5 February 2008 | Return made up to 19/01/08; full list of members (4 pages) |
18 December 2007 | Accounts for a small company made up to 30 September 2007 (6 pages) |
18 December 2007 | Accounts for a small company made up to 30 September 2007 (6 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: the precinct centre oxford road manchester M13 9RN (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: the precinct centre oxford road manchester M13 9RN (1 page) |
5 February 2007 | Return made up to 19/01/07; full list of members (4 pages) |
5 February 2007 | Return made up to 19/01/07; full list of members (4 pages) |
15 December 2006 | Accounts for a small company made up to 30 September 2006 (6 pages) |
15 December 2006 | Accounts for a small company made up to 30 September 2006 (6 pages) |
7 February 2006 | Return made up to 19/01/06; full list of members (4 pages) |
7 February 2006 | Return made up to 19/01/06; full list of members (4 pages) |
12 December 2005 | Accounts for a small company made up to 30 September 2005 (6 pages) |
12 December 2005 | Accounts for a small company made up to 30 September 2005 (6 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Return made up to 19/01/05; full list of members
|
1 March 2005 | Return made up to 19/01/05; full list of members
|
22 December 2004 | Accounts for a medium company made up to 30 September 2004 (15 pages) |
22 December 2004 | Accounts for a medium company made up to 30 September 2004 (15 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
10 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
26 February 2004 | Return made up to 19/01/04; full list of members (12 pages) |
26 February 2004 | Return made up to 19/01/04; full list of members (12 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Return made up to 19/01/03; full list of members (12 pages) |
13 February 2003 | Return made up to 19/01/03; full list of members (12 pages) |
11 December 2002 | Accounts for a medium company made up to 30 September 2002 (14 pages) |
11 December 2002 | Accounts for a medium company made up to 30 September 2002 (14 pages) |
6 February 2002 | Return made up to 19/01/02; full list of members (11 pages) |
6 February 2002 | Return made up to 19/01/02; full list of members (11 pages) |
21 December 2001 | Accounts for a medium company made up to 30 September 2001 (13 pages) |
21 December 2001 | Accounts for a medium company made up to 30 September 2001 (13 pages) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Return made up to 19/01/01; full list of members (7 pages) |
8 February 2001 | Return made up to 19/01/01; full list of members (7 pages) |
20 December 2000 | Full accounts made up to 30 September 2000 (17 pages) |
20 December 2000 | Full accounts made up to 30 September 2000 (17 pages) |
12 May 2000 | Return made up to 19/01/00; full list of members (6 pages) |
12 May 2000 | Return made up to 19/01/00; full list of members (6 pages) |
11 May 2000 | Director's particulars changed (1 page) |
11 May 2000 | Director's particulars changed (1 page) |
12 January 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
12 January 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
25 February 1999 | Return made up to 19/01/99; no change of members (5 pages) |
25 February 1999 | Return made up to 19/01/99; no change of members (5 pages) |
13 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
13 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Return made up to 19/01/98; full list of members (5 pages) |
24 February 1998 | Return made up to 19/01/98; full list of members (5 pages) |
7 January 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
7 January 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
19 March 1997 | Return made up to 19/01/97; full list of members (6 pages) |
19 March 1997 | Return made up to 19/01/97; full list of members (6 pages) |
12 December 1996 | Accounts for a medium company made up to 30 September 1996 (15 pages) |
12 December 1996 | Accounts for a medium company made up to 30 September 1996 (15 pages) |
2 February 1996 | Return made up to 19/01/96; full list of members (6 pages) |
2 February 1996 | Return made up to 19/01/96; full list of members (6 pages) |
4 January 1996 | Accounts for a medium company made up to 30 September 1995 (15 pages) |
4 January 1996 | Accounts for a medium company made up to 30 September 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
9 April 1979 | Memorandum of association (5 pages) |
9 April 1979 | Memorandum of association (5 pages) |
25 July 1973 | Incorporation (14 pages) |
25 July 1973 | Certificate of incorporation (1 page) |
25 July 1973 | Incorporation (14 pages) |
25 July 1973 | Certificate of incorporation (1 page) |