Newcastle
Staffordshire
ST5 3PD
Director Name | Dawn Vickerman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 1993(8 years, 2 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Travel Executive |
Correspondence Address | 150 Newchapel Road Kidsgrove Stoke On Trent Staffordshire ST7 4RT |
Secretary Name | Dawn Vickerman |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1993(8 years, 2 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Travel Executive |
Correspondence Address | 150 Newchapel Road Kidsgrove Stoke On Trent Staffordshire ST7 4RT |
Director Name | Mrs Elizabeth Mary Brown |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 November 1993) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 11 Dowsefield Lane Liverpool Merseyside L18 3JG |
Director Name | John Anthony Rycroft Brown |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 November 1993) |
Role | Travel Agent |
Correspondence Address | 11 Dowsefield Lane Allerton Liverpool L18 3JG |
Secretary Name | Nigel David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 November 1993) |
Role | Company Director |
Correspondence Address | 6 Felltor Close Woolton Liverpool Merseyside L25 6DP |
Registered Address | Cork Gully Abacus Court 6 Mminshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,297,127 |
Net Worth | £38,009 |
Cash | £35,818 |
Current Liabilities | £614,181 |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
12 October 2001 | Dissolved (1 page) |
---|---|
12 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 June 2001 | Liquidators statement of receipts and payments (6 pages) |
11 December 2000 | Liquidators statement of receipts and payments (6 pages) |
26 June 2000 | Liquidators statement of receipts and payments (6 pages) |
23 December 1999 | Liquidators statement of receipts and payments (5 pages) |
28 June 1999 | Liquidators statement of receipts and payments (5 pages) |
22 December 1998 | Liquidators statement of receipts and payments (5 pages) |
2 June 1998 | Liquidators statement of receipts and payments (5 pages) |
8 December 1997 | Liquidators statement of receipts and payments (5 pages) |
21 November 1996 | Appointment of a voluntary liquidator (1 page) |
21 November 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
21 November 1996 | Resolutions
|
1 November 1996 | Registered office changed on 01/11/96 from: 11 cheetham parade cheetham hill manchester M8 6DJ (1 page) |
13 April 1996 | Full accounts made up to 30 September 1995 (14 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Return made up to 01/01/96; no change of members (6 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |