Company NameAckerley Travel Limited
Company StatusDissolved
Company Number02090968
CategoryPrivate Limited Company
Incorporation Date19 January 1987(37 years, 3 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameBridgewater Villas Limited

Business Activity

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

Directors

Director NameMrs Anne Christine Pearson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1995(8 years, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 01 August 2008)
RoleTravel Agent/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Road
Worsley
Manchester
M28 2TQ
Secretary NameNicola Anne Pearson
NationalityBritish
StatusClosed
Appointed07 October 2002(15 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 01 August 2008)
RoleTravel Agent
Correspondence AddressFlat 9 Half Edge Lane
Eccles
Manchester
M30 9GJ
Director NameNicola Anne Pearson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2003(16 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 01 August 2008)
RoleMarketing Manager
Correspondence AddressFlat 9 Half Edge Lane
Eccles
Manchester
M30 9GJ
Director NameCarol Ann Smith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2003(16 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 01 August 2008)
RoleSales Manager
Correspondence Address8 Alfred Avenue
Worsley
Manchester
Lancashire
M28 2TX
Director NameMr Barry Frederick Pearson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 June 1995)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Road
Worsley
Manchester
Lancashire
M28 2TQ
Secretary NameMichael Shaun Muir
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 June 1995)
RoleCompany Director
Correspondence Address104 Langport Avenue
Longsight
Manchester
Lancashire
M12 4NG
Secretary NameMr Barry Frederick Pearson
NationalityBritish
StatusResigned
Appointed20 June 1995(8 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Road
Worsley
Manchester
Lancashire
M28 2TQ
Director NameClaire Elizabeth Flaherty
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(16 years, 11 months after company formation)
Appointment Duration6 months (resigned 15 June 2004)
RoleSales Manager
Correspondence Address35 Whinchat Avenue
Newton Le Willows
Merseyside
WA12 9XF

Location

Registered Address217 Monton Road
Monton
Manchester
M30 9PN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£367,169
Current Liabilities£367,169

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2008Completion of winding up (1 page)
24 May 2006Order of court to wind up (1 page)
15 May 2006Order of court to wind up (2 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 December 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 June 2005Company name changed bridgewater villas LIMITED\certificate issued on 24/06/05 (2 pages)
29 January 2005Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 29/01/05
(8 pages)
29 June 2004Director resigned (1 page)
2 April 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
4 February 2004Return made up to 31/10/03; full list of members (7 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (1 page)
23 March 2003Accounts for a small company made up to 30 November 2002 (7 pages)
17 February 2003Particulars of mortgage/charge (4 pages)
31 January 2003Return made up to 31/10/02; full list of members (6 pages)
4 December 2002Accounts for a small company made up to 30 November 2001 (8 pages)
13 November 2002Registered office changed on 13/11/02 from: 217 monton road monton manchester M30 9PN (1 page)
13 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2002Ad 06/10/02-06/10/02 £ si 50000@1=50000 £ ic 2/50002 (2 pages)
13 November 2002Nc inc already adjusted 04/11/02 (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002Secretary resigned (1 page)
2 November 2001Return made up to 30/09/01; full list of members (6 pages)
15 October 2001Accounts for a small company made up to 30 November 2000 (9 pages)
28 November 2000Return made up to 31/10/00; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (9 pages)
11 February 2000Return made up to 31/10/99; no change of members (4 pages)
11 May 1999Accounts for a small company made up to 30 November 1998 (8 pages)
6 January 1999Return made up to 31/10/98; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
26 October 1997Return made up to 31/10/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
17 December 1996Return made up to 31/10/96; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (8 pages)
19 January 1996Return made up to 31/10/95; full list of members (6 pages)
14 September 1995Accounts for a small company made up to 30 November 1993 (6 pages)
14 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
29 June 1995Director resigned;new director appointed (2 pages)
29 June 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995Return made up to 31/10/94; no change of members (4 pages)
16 December 1993Particulars of mortgage/charge (3 pages)