Company NameAFB Travel Limited
Company StatusDissolved
Company Number01684361
CategoryPrivate Limited Company
Incorporation Date6 December 1982(41 years, 5 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)
Previous NameSunset International Limited

Business Activity

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

Directors

Director NameAnne Dunn
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(8 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 28 November 2000)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Euxton Hall Gardens
Euxton
Chorley
Lancashire
PR7 6PB
Director NameMr John Henry Dunn
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(8 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 28 November 2000)
RoleTravel Agent
Correspondence Address2 Euxton Hall Gardens
Euxton
Chorley
Lancashire
PR7 6PB
Director NameMr David George Mortimer
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1995(12 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 28 November 2000)
RoleCompany Director
Correspondence AddressStonelea Copthorne Common
Copthorne
Crawley
West Sussex
RH10 3JX
Director NameMrs Dianne Pattison
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 March 1995)
RoleTravel Agent
Correspondence AddressMowbray 314 Leigh Road
Worsley
Manchester
Lancashire
M28 2QU
Director NamePhilip Richard Pattison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 March 1995)
RoleTravel Agent
Correspondence AddressMowbray 314 Leigh Road
Worsley
Manchester
M28 4QV
Director NameDavid Howard Unwin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 March 1995)
RoleTravel Agent
Correspondence AddressHatton House Hatton Hall Lane
Hatton Heath
Chester
Cheshire
CH3 9AP
Wales
Director NameMrs Vivien Unwin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 March 1995)
RoleTravel Agent
Correspondence AddressSilver How
Chatsworth Rd
Worsley
Salford
Secretary NameMr John Henry Dunn
NationalityBritish
StatusResigned
Appointed14 July 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 August 1995)
RoleCompany Director
Correspondence Address2 Euxton Hall Gardens
Euxton
Chorley
Lancashire
PR7 6PB
Secretary NameMr Simon Mark Bellwood
NationalityBritish
StatusResigned
Appointed20 August 1995(12 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Heathmoor Close
Idle
Bradford
West Yorkshire
BD10 8QE

Location

Registered Address3rd Floor
Peter House
Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2000Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2000 (3 pages)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
4 April 2000Administrator's abstract of receipts and payments (2 pages)
24 March 2000Notice of discharge of Administration Order (3 pages)
21 January 2000Administrator's abstract of receipts and payments (2 pages)
10 September 1999Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 1999 (2 pages)
20 July 1999Administrator's abstract of receipts and payments (2 pages)
1 February 1999Administrator's abstract of receipts and payments (1 page)
24 August 1998Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 1998 (2 pages)
24 August 1998Administrator's abstract of receipts and payments (2 pages)
22 January 1998Administrator's abstract of receipts and payments (2 pages)
22 January 1998Administrator's abstract of receipts and payments (2 pages)
17 January 1997Administrator's abstract of receipts and payments (3 pages)
29 July 1996Administrator's abstract of receipts and payments (4 pages)
26 June 1996Notice of variation of an Administration Order (3 pages)
23 May 1996Registered office changed on 23/05/96 from: afb house manchester road kearsley bolton BL4 8RT (1 page)
29 April 1996Notice of result of meeting of creditors (7 pages)
3 April 1996Statement of administrator's proposal (11 pages)
26 January 1996Administration Order (3 pages)
26 January 1996Notice of Administration Order (1 page)
27 December 1995Particulars of contract relating to shares (4 pages)
27 December 1995Ad 10/11/95--------- £ si 16667@1=16667 £ ic 33333/50000 (2 pages)
27 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
24 October 1995Full accounts made up to 31 March 1995 (20 pages)
7 September 1995Secretary resigned;new secretary appointed (2 pages)
31 August 1995Director's particulars changed (2 pages)
21 July 1995Return made up to 28/06/95; full list of members (6 pages)
31 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 March 1995Auditor's resignation (2 pages)
20 March 1995£ ic 100000/33333 03/03/95 £ sr 66667@1=66667 (1 page)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Registered office changed on 13/03/95 from: sunset business centre manchester road kesrsley bolton BL4 8SG (1 page)