Weates Close
Widnes
Cheshire
WA8 0YA
Director Name | Kathleen Mary Gibbs |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1993(8 years, 1 month after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Finance Director |
Correspondence Address | 391 Leyland Road Penwortham Preston PR1 9SS |
Secretary Name | Kathleen Mary Gibbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1993(8 years, 1 month after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Finance Director |
Correspondence Address | 391 Leyland Road Penwortham Preston PR1 9SS |
Director Name | Mr Gordon George Watt |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderbury Holt Southampton Road,Clarendon Salisbury Wiltshire SP5 3DG |
Director Name | John Hamilton Dodd |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 30 September 1991) |
Role | Company Executive |
Correspondence Address | Staplewood Nether Wallop Stockbridge Hampshire SO20 8EQ |
Director Name | Peter Raymond McEnhill |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 1992) |
Role | Commercial Executive |
Correspondence Address | Burroughs Hill Duck Lane, Laverstock Salisbury Wiltshire SP1 1PU |
Director Name | Adam Francis Mills |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 1992) |
Role | Chartered Accountant |
Correspondence Address | The Old Vicarage Great Durnford Salisbury Wiltshire SP4 6AZ |
Director Name | Dawson Thomas Williams |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 1994) |
Role | Bus Operations Director |
Correspondence Address | Coed Del Badgers Close Ashley Heath Ringwood Hampshire BH24 2SH |
Secretary Name | John Hamilton Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | Staplewood Nether Wallop Stockbridge Hampshire SO20 8EQ |
Secretary Name | Mr George Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 107 Wells House Road London NW10 6EA |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bondwood Barn Repton Shrubs Bretby Burton On Trent Staffordshire DE15 0RJ |
Director Name | Hon Richard Morgan Oliver Stanley |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | Wood End House Ridgeway Lane Lymington Hampshire SO41 8AA |
Registered Address | Bdo Stoy Hayward Commerical Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£735,000 |
Current Liabilities | £735,000 |
Latest Accounts | 25 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 July 2003 | Dissolved (1 page) |
---|---|
3 April 2003 | Liquidators statement of receipts and payments (5 pages) |
3 April 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2003 | Liquidators statement of receipts and payments (7 pages) |
14 January 2002 | Statement of affairs (5 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Appointment of a voluntary liquidator (1 page) |
27 December 2001 | Registered office changed on 27/12/01 from: 3 saint alkmunds place shrewsbury shropshire SY1 1UJ (1 page) |
8 May 2001 | Company name changed express travel LIMITED\certificate issued on 08/05/01 (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: woodend avenue speke liverpool L24 9NB (1 page) |
15 March 2001 | Director resigned (1 page) |
2 March 2001 | Accounts made up to 25 December 1999 (11 pages) |
26 September 2000 | Return made up to 19/09/00; full list of members (6 pages) |
23 September 1999 | Return made up to 19/09/99; no change of members (4 pages) |
22 July 1999 | Accounts made up to 26 December 1998 (10 pages) |
28 October 1998 | Accounts made up to 27 December 1997 (10 pages) |
28 September 1998 | Return made up to 19/09/98; full list of members (6 pages) |
14 October 1997 | Return made up to 19/09/97; no change of members (4 pages) |
16 July 1997 | Accounts made up to 28 December 1996 (12 pages) |
10 October 1996 | Return made up to 19/09/96; no change of members (4 pages) |
16 September 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Accounts made up to 30 December 1995 (16 pages) |
26 October 1995 | Accounts made up to 31 December 1994 (23 pages) |
13 October 1995 | Return made up to 19/09/95; full list of members (10 pages) |