Jerusalem
Israel
Foreign
Director Name | Vincent Matherick |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1997(17 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | Manor House South Chard Chard Somerset TA20 2PN |
Secretary Name | Pauline Ann Matherick |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2000(20 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | The Manor House School Lane South Chard Chard Somerset TA20 2PR |
Director Name | Brian Jones |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 December 1997) |
Role | Co Director |
Correspondence Address | 9 Colthurst Drive Hanham Bristol Avon BS15 3SF |
Director Name | June Jones |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 December 1997) |
Role | Co Director |
Correspondence Address | 9 Colthurst Drive Hanham Bristol Avon BS15 3SF |
Secretary Name | June Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 December 1997) |
Role | Company Director |
Correspondence Address | 9 Colthurst Drive Hanham Bristol Avon BS15 3SF |
Secretary Name | Vincent Matherick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | Manor House South Chard Chard Somerset TA20 2PN |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £771,192 |
Gross Profit | £120,689 |
Net Worth | £2,046 |
Cash | £2,099 |
Current Liabilities | £43,583 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
17 May 2003 | Dissolved (1 page) |
---|---|
17 February 2003 | Liquidators statement of receipts and payments (5 pages) |
17 February 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 August 2002 | Appointment of a voluntary liquidator (1 page) |
29 August 2002 | Resolutions
|
29 August 2002 | Statement of affairs (8 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: the manor house post office lane south chard chard somerset TA20 2PN (1 page) |
24 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
18 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
1 December 2000 | Full accounts made up to 31 October 1999 (9 pages) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
26 September 2000 | Return made up to 30/04/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
27 September 1999 | Return made up to 30/04/99; full list of members (6 pages) |
24 December 1998 | Registered office changed on 24/12/98 from: 296 gloucester road horfield bristol BS7 8PD (1 page) |
9 November 1998 | Company name changed brian jones travel LIMITED\certificate issued on 10/11/98 (2 pages) |
28 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | New secretary appointed;new director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
6 January 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
21 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
8 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
23 June 1996 | Return made up to 30/04/96; no change of members
|
28 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
30 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
30 April 1995 | Nc inc already adjusted 21/04/95 (1 page) |
30 April 1995 | Ad 28/04/95--------- £ si 50000@1 (2 pages) |
30 April 1995 | Return made up to 30/04/95; full list of members (6 pages) |
30 April 1995 | Resolutions
|
27 July 1982 | Annual return made up to 07/05/82 (7 pages) |