Alderley Edge
Cheshire
SK9 7TJ
Director Name | Mr Paul John Beaumont |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1998(23 years, 12 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oswald Farm Chelford Road Alderley Edge Cheshire SK9 7TJ |
Director Name | Anita Miriam Bannister |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 December 1998) |
Role | Company Director |
Correspondence Address | 33 Pembroke Gardens London W8 6HU |
Director Name | Stuart Jacobs |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 December 1998) |
Role | Company Director |
Correspondence Address | 33 Pembroke Gardens London W8 6HU |
Secretary Name | Anita Miriam Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 December 1998) |
Role | Company Director |
Correspondence Address | 33 Pembroke Gardens London W8 6HU |
Secretary Name | Mrs Helen Margaret Alcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(23 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 October 2008) |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | Thurlaston 27 Moss Road Alderley Edge Cheshire SK9 7JA |
Secretary Name | Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 May 2015) |
Role | Accounts Manager |
Correspondence Address | 71 Kingsway Park Urmston Lancashire M41 7EB |
Website | greatdays.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9283242 |
Telephone region | Manchester |
Registered Address | Chapel House 1 Borough Road Altrincham Cheshire WA15 9RA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
25k at £1 | Greatdays Holiday Services LTD 96.15% Ordinary A |
---|---|
1000 at £1 | Greatdays Holiday Services LTD 3.85% Ordinary B |
1 at £1 | John Philip Beaumont 0.00% Ordinary A |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (1 month, 4 weeks from now) |
10 May 1988 | Delivered on: 26 May 1988 Satisfied on: 22 October 1999 Persons entitled: The Royal Bank of Scotland Classification: Charge of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit of £10,000=00 on account number 14124489 with the bank including accrued or accruing in the future on the deposit and all increases in the amountf the deposit. Fully Satisfied |
---|
20 November 2020 | Accounts for a dormant company made up to 29 February 2020 (3 pages) |
---|---|
7 July 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
29 October 2019 | Accounts for a dormant company made up to 28 February 2019 (3 pages) |
2 July 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
19 July 2018 | Accounts for a dormant company made up to 28 February 2018 (4 pages) |
5 July 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
25 October 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
25 October 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
6 July 2017 | Notification of Greatdays Holiday Services Ltd as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Greatdays Holiday Services Ltd as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Greatdays Holiday Services Ltd as a person with significant control on 6 April 2016 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
23 June 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
23 June 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
8 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
30 May 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
30 May 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
19 May 2015 | Termination of appointment of Anne Davies as a secretary on 15 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Anne Davies as a secretary on 15 May 2015 (1 page) |
22 July 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
22 July 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
3 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
1 July 2014 | Registered office address changed from Travel House 2 Stamford Park Road Altrincham Cheshire WA15 9EN on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Travel House 2 Stamford Park Road Altrincham Cheshire WA15 9EN on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Travel House 2 Stamford Park Road Altrincham Cheshire WA15 9EN on 1 July 2014 (1 page) |
25 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
1 May 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Accounts for a dormant company made up to 28 February 2012 (7 pages) |
20 April 2012 | Accounts for a dormant company made up to 28 February 2012 (7 pages) |
16 November 2011 | Company name changed panita travel LIMITED\certificate issued on 16/11/11
|
16 November 2011 | Change of name notice (2 pages) |
16 November 2011 | Change of name notice (2 pages) |
16 November 2011 | Company name changed panita travel LIMITED\certificate issued on 16/11/11
|
11 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
5 May 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
28 September 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
28 September 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
3 November 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
7 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
5 November 2008 | Appointment terminated secretary helen alcroft (1 page) |
5 November 2008 | Secretary appointed anne davies (2 pages) |
5 November 2008 | Appointment terminated secretary helen alcroft (1 page) |
5 November 2008 | Secretary appointed anne davies (2 pages) |
27 October 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
27 October 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
19 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
18 October 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
18 October 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
20 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
20 December 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
20 December 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
6 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
17 January 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
17 January 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
24 July 2005 | Return made up to 19/06/05; full list of members (8 pages) |
24 July 2005 | Return made up to 19/06/05; full list of members (8 pages) |
17 December 2004 | Accounts for a dormant company made up to 28 February 2004 (6 pages) |
17 December 2004 | Accounts for a dormant company made up to 28 February 2004 (6 pages) |
15 July 2004 | Return made up to 19/06/04; full list of members (8 pages) |
15 July 2004 | Return made up to 19/06/04; full list of members (8 pages) |
23 October 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
23 October 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
16 July 2003 | Return made up to 19/06/03; full list of members (8 pages) |
16 July 2003 | Return made up to 19/06/03; full list of members (8 pages) |
26 September 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
26 September 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
8 July 2002 | Return made up to 19/06/02; full list of members
|
8 July 2002 | Return made up to 19/06/02; full list of members
|
3 October 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
3 October 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
3 August 2001 | Return made up to 29/06/01; full list of members (7 pages) |
3 August 2001 | Return made up to 29/06/01; full list of members (7 pages) |
26 January 2001 | Accounts for a small company made up to 28 February 2000 (7 pages) |
26 January 2001 | Accounts for a small company made up to 28 February 2000 (7 pages) |
11 August 2000 | Return made up to 29/06/00; full list of members (7 pages) |
11 August 2000 | Return made up to 29/06/00; full list of members (7 pages) |
1 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
1 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
11 November 1999 | Return made up to 29/06/99; full list of members
|
11 November 1999 | Return made up to 29/06/99; full list of members
|
22 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1999 | Notice of resolution removing auditor (1 page) |
13 July 1999 | Notice of resolution removing auditor (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Registered office changed on 07/01/99 from: 10 thurloe place south kensington london SW7 2RZ (1 page) |
7 January 1999 | Secretary resigned;director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Registered office changed on 07/01/99 from: 10 thurloe place south kensington london SW7 2RZ (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Secretary resigned;director resigned (1 page) |
27 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
27 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
30 September 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
30 September 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
25 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
25 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
23 December 1996 | Full accounts made up to 29 February 1996 (10 pages) |
23 December 1996 | Full accounts made up to 29 February 1996 (10 pages) |
29 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
29 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: 10A thurloe place london SW7 2RZ (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: 10A thurloe place london SW7 2RZ (1 page) |
11 September 1995 | Memorandum and Articles of Association (32 pages) |
11 September 1995 | Memorandum and Articles of Association (32 pages) |
22 August 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
22 August 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
15 July 1987 | Return made up to 12/06/87; full list of members (4 pages) |
15 July 1987 | Return made up to 12/06/87; full list of members (4 pages) |