Company NameClub Travel 2000 Limited
Company StatusDissolved
Company Number01852940
CategoryPrivate Limited Company
Incorporation Date5 October 1984(39 years, 7 months ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJohn Banfield
NationalityBritish
StatusClosed
Appointed05 November 2002(18 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 27 December 2005)
RoleCompany Director
Correspondence Address138 Long Grain Place
Offerton
Stockport
Cheshire
SK2 5NJ
Director NameJohn Banfield
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(20 years, 7 months after company formation)
Appointment Duration7 months, 1 week (closed 27 December 2005)
RoleAccountant
Correspondence Address138 Long Grain Place
Offerton
Stockport
Cheshire
SK2 5NJ
Director NameMr Brian Leslie Murfin
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(7 years after company formation)
Appointment Duration8 years, 4 months (resigned 20 March 2000)
RoleCompany Director
Correspondence Address74 New Heys Way
Bradshaw
Bolton
Lancashire
BL2 4AQ
Secretary NameMr David Allan Kimpton
NationalityBritish
StatusResigned
Appointed28 October 1991(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address8 Bruce Drive
Great Sutton
South Wirral
Merseyside
L66 4UW
Director NameMr Gilbert Colin Hall
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbrook Farm
Mertyn Lane Whitford
Holywell
Flintshire
CJ8 8QN
Director NameMr Hugh Charles Brynmor Jones
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 December 1996)
RoleCompany Director
Correspondence AddressLlawndy Farm
Talacre
Holywell
Clwyd
CH8 9RD
Wales
Secretary NameMr Alan Walter Lloyd
NationalityBritish
StatusResigned
Appointed30 June 1994(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 December 1996)
RoleCompany Director
Correspondence Address35 Coachmans Drive
West Derby
Liverpool
Merseyside
L12 0HX
Director NameMrs Susan Catherine Birtwistle
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Broomfield Road
Stockport
Cheshire
SK4 4NB
Director NameIan Donald Scott
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(12 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 2000)
RoleCompany Director
Correspondence Address15 Newton Avenue
Elderslie
Johnstone
Renfrewshire
PA5 9BE
Scotland
Secretary NameBernadette Anne Baker
NationalityBritish
StatusResigned
Appointed23 December 1996(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 February 2000)
RoleAccountant
Correspondence Address33 Pimmcroft Way
Sale
Cheshire
M33 2LA
Secretary NameMr Brian Leslie Murfin
NationalityBritish
StatusResigned
Appointed25 February 2000(15 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 October 2003)
RoleCompany Director
Correspondence Address74 New Heys Way
Bradshaw
Bolton
Lancashire
BL2 4AQ
Secretary NameGary William Davis
NationalityBritish
StatusResigned
Appointed21 March 2000(15 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 October 2000)
RoleCompany Director
Correspondence Address78 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0ES
Secretary NameSarah Margaret Evans
NationalityBritish
StatusResigned
Appointed17 October 2000(16 years after company formation)
Appointment Duration1 year (resigned 28 October 2001)
RoleAccountant
Correspondence Address3 Lawson Grove
Sale
Cheshire
M33 6JN
Secretary NameRichard Gerald Davies
NationalityBritish
StatusResigned
Appointed28 October 2001(17 years after company formation)
Appointment Duration1 year (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Crossgate Mews
Heaton Mersey
Stockport
Cheshire
SK4 3AP
Director NameMr Brian Leslie Murfin
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(17 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 February 2005)
RoleCompany Director
Correspondence AddressTopwood
Springwood Street, Ramsbottom
Bury
Lancashire
BL0 9DS

Location

Registered AddressJackson House 4th Floor
Sibson House
Sale
Cheshire
M33 7RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,434

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
29 July 2005Application for striking-off (1 page)
1 June 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
6 December 2004Return made up to 28/10/04; full list of members (6 pages)
3 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 October 2003Return made up to 28/10/03; full list of members (7 pages)
30 October 2003Secretary resigned (1 page)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 November 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2002New secretary appointed (2 pages)
12 November 2002Secretary resigned (1 page)
24 September 2002New director appointed (2 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002Return made up to 28/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
6 November 2001Compulsory strike-off action has been discontinued (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
30 January 2001Director resigned (1 page)
8 January 2001Return made up to 28/10/00; full list of members (6 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000Secretary resigned (1 page)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
29 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Return made up to 28/10/99; full list of members (7 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Director resigned (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
8 March 1999Return made up to 28/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1998Full accounts made up to 31 December 1997 (9 pages)
5 May 1998Registered office changed on 05/05/98 from: hill house 1-7 albert hill street didsbury manchester M20 6RF (1 page)
8 December 1997Return made up to 28/10/97; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 April 1997Registered office changed on 14/04/97 from: 10 nicholas street chester CH1 2NK (1 page)
7 January 1997Return made up to 28/10/96; full list of members (9 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996New secretary appointed (2 pages)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996New director appointed (2 pages)
25 October 1996Full accounts made up to 31 December 1995 (8 pages)
22 November 1995Return made up to 28/10/95; full list of members
  • 363(287) ‐ Registered office changed on 22/11/95
(10 pages)
5 February 1988Company name changed blakered LIMITED\certificate issued on 08/02/88 (2 pages)
5 October 1984Certificate of incorporation (1 page)