Company NameAustralia House Travel Limited
Company StatusDissolved
Company Number01897320
CategoryPrivate Limited Company
Incorporation Date20 March 1985(39 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Raymond Arthur Warren
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1991(5 years, 12 months after company formation)
Appointment Duration33 years, 1 month
RoleTravel Agent
Correspondence Address267 Warbreck Road
Blackpool
Lancashire
FY2 9PT
Secretary NameMrs Kathleen Burnley
NationalityBritish
StatusCurrent
Appointed14 March 1991(5 years, 12 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address35 Antrim Road
Blackpool
Lancashire
FY2 9UR
Director NameIan Andrew Warren
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1995(9 years, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleTravel Agent Manager
Correspondence Address181 Warbreck Drive
Blackpool
Lancashire
FY2 9RA
Director NameStephen Francis Rosengren
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed01 August 1996(11 years, 4 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence AddressFlat L 66 Eccleston Square
London
SW1V 1PJ
Director NameNeil Alastair McIntyre Wright
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(11 years, 4 months after company formation)
Appointment Duration27 years, 9 months
RoleUnderwriter
Correspondence AddressCortijo De Santa Clara
Real San Enrique
San Roque
Cadiz
Spain

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£382,509
Cash£717,708
Current Liabilities£920,155

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

20 April 2005Dissolved (1 page)
20 January 2005Liquidators statement of receipts and payments (5 pages)
20 January 2005Res re release of liq (1 page)
20 January 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
1 November 2004Liquidators statement of receipts and payments (5 pages)
5 May 2004Liquidators statement of receipts and payments (5 pages)
5 May 2004Liquidators statement of receipts and payments (5 pages)
25 October 2003Liquidators statement of receipts and payments (5 pages)
13 May 2003Liquidators statement of receipts and payments (5 pages)
28 October 2002Liquidators statement of receipts and payments (5 pages)
26 April 2002Liquidators statement of receipts and payments (5 pages)
31 October 2001Liquidators statement of receipts and payments (5 pages)
3 May 2001Liquidators statement of receipts and payments (5 pages)
20 November 2000Notice of Constitution of Liquidation Committee (3 pages)
27 October 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
29 February 2000Sec of state's release of liq (1 page)
21 December 1999Notice of ceasing to act as a voluntary liquidator (1 page)
21 December 1999Appointment of a voluntary liquidator (1 page)
21 December 1999C/O re change of liq (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
12 May 1997Registered office changed on 12/05/97 from: abbey house 74 mosley street manchester M60 2AT (1 page)
1 November 1996Notice of Constitution of Liquidation Committee (2 pages)
1 November 1996Appointment of a voluntary liquidator (1 page)
31 October 1996Registered office changed on 31/10/96 from: 10,all hallows road, blackpool, FY2 0AS (1 page)
15 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
15 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 August 1996£ nc 50000/255000 01/08/96 (1 page)
7 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
9 April 1996Return made up to 19/04/96; full list of members (6 pages)
18 April 1995Return made up to 19/04/95; full list of members (6 pages)