Company NameWilliam Tatham (Travel) Ltd.
Company StatusDissolved
Company Number02322074
CategoryPrivate Limited Company
Incorporation Date28 November 1988(35 years, 5 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameDavid Ingham Porritt
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(3 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 30 April 2008)
RoleManaging Director
Correspondence AddressGhyll Brae
Ghyll Head
Windermere
Cumbria
LA23 3LJ
Director NameMr Timothy James Porritt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(11 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 30 April 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressVillage Farm
Main Street
Little Ouseburn
York
YO26 9TD
Secretary NameMr Timothy James Porritt
NationalityBritish
StatusClosed
Appointed31 December 2002(14 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 30 April 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressVillage Farm
Main Street
Little Ouseburn
York
YO26 9TD
Director NameJohn Murray Porritt
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(3 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 April 2004)
RoleChairman
Correspondence Address12 Beaumonds Way
Bamford
Rochdale
Lancashire
OL11 5NL
Director NamePeter Charles Wood
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(3 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 February 2001)
RoleFinance Director/Company Secretary
Correspondence Address95 Hardy Mill Road
Harwood
Bolton
Lancashire
BL2 4EF
Director NameDoreen Wright
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 May 1996)
RoleTravel Manager
Correspondence Address10 Kingsley Road
Padiham
Lancashire
Bb12
Secretary NamePeter Charles Wood
NationalityBritish
StatusResigned
Appointed31 August 1992(3 years, 9 months after company formation)
Appointment Duration8 years (resigned 26 September 2000)
RoleCompany Director
Correspondence Address95 Hardy Mill Road
Harwood
Bolton
Lancashire
BL2 4EF
Director NameJames Kilduff
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1994(5 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 June 2000)
RoleCompany Director
Correspondence Address4 Harefield Drive
Heywood
Rochdale
Lancashire
OL10 1RN
Director NameRichard John Nolan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 26 May 2000)
RoleManagement Accountant
Correspondence Address137 Cherry Crescent
Rossendale
Lancashire
BB4 6DS
Director NameSteven James Shutt
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(8 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 June 2006)
RoleOperations Director
Correspondence Address58 Cumbrian Way
Burnley
Lancashire
BB12 8UN
Director NameGraeme James Lawson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2002)
RoleManagement Accountant
Correspondence Address8 Stock Close
Shawclough
Rochdale
OL12 6BB
Secretary NameGraeme James Lawson
NationalityBritish
StatusResigned
Appointed26 September 2000(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2002)
RoleManagement Accountant
Correspondence Address8 Stock Close
Shawclough
Rochdale
OL12 6BB

Location

Registered AddressLewis House
12 Smith Street
Rochdale
Lancashire
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£628,040
Gross Profit£83,956
Net Worth£40,656
Cash£79,440
Current Liabilities£54,506

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
16 November 2007Application for striking-off (2 pages)
16 October 2007Return made up to 31/08/07; full list of members (7 pages)
15 October 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
15 January 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
11 October 2006Return made up to 31/08/06; full list of members
  • 363(287) ‐ Registered office changed on 11/10/06
(7 pages)
3 July 2006Director resigned (1 page)
23 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 May 2004Director resigned (1 page)
29 September 2003Return made up to 31/08/03; full list of members (9 pages)
23 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 July 2003Ad 01/09/02--------- £ si 5000@1=5000 £ ic 45000/50000 (2 pages)
10 July 2003Registered office changed on 10/07/03 from: belfield works kenworthy street rochdale lancs OL16 5AU (1 page)
15 March 2003Particulars of mortgage/charge (3 pages)
21 February 2003New secretary appointed (3 pages)
7 February 2003Secretary resigned;director resigned (1 page)
7 February 2003Secretary's particulars changed;director's particulars changed (1 page)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 September 2001Secretary resigned;director resigned (1 page)
11 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 March 2001Director resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed;new director appointed (2 pages)
21 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 November 1999Return made up to 31/08/99; no change of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 October 1998Return made up to 31/08/98; no change of members (6 pages)
31 December 1997New director appointed (2 pages)
1 October 1997Return made up to 31/08/97; full list of members (8 pages)
29 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 October 1996Return made up to 31/08/96; no change of members (6 pages)
19 June 1996Director resigned (1 page)
31 May 1996New director appointed (2 pages)
21 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 October 1995New director appointed (2 pages)
2 October 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 July 1995£ nc 40000/100000 27/06/95 (1 page)
5 July 1995Ad 27/06/95--------- £ si 5000@1=5000 £ ic 40000/45000 (4 pages)