Urmston
Manchester
M41 7HA
Director Name | Mrs Brenda Jane Sopel |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 1991) |
Role | Office Manager |
Correspondence Address | 1 Pexwood Chadderton Oldham Lancashire OL1 2TS |
Director Name | Mr Robert Bohdan Sopel |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 14 November 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Pexwood Chadderton Oldham Lancashire OL1 2TS |
Secretary Name | Mr Robert Bohdan Sopel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pexwood Chadderton Oldham Lancashire OL1 2TS |
Secretary Name | Mrs Brenda Jane Sopel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 14 November 2008) |
Role | Company Director |
Correspondence Address | 1 Pexwood Chadderton Oldham Lancashire OL1 2TS |
Secretary Name | Mr Derek Lorton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Petersfield Gardens Culcheth Warrington WA3 4BQ |
Registered Address | Venus Building Old Park Lane Urmston Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
53.5k at £1 | Travel Counsellors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£136,583 |
Cash | £112 |
Current Liabilities | £143,522 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
30 March 2009 | Delivered on: 8 April 2009 Satisfied on: 29 October 2014 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
18 February 1992 | Delivered on: 21 February 1992 Satisfied on: 21 June 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 November 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
16 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
10 February 2020 | Director's details changed for Stephen Byrne on 10 February 2020 (2 pages) |
22 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
22 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
16 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
16 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
25 July 2017 | Registered office address changed from Travel House Churchgate Bolton BL1 1th to Venus Building Old Park Lane Urmston Manchester M41 7HA on 25 July 2017 (1 page) |
25 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
25 July 2017 | Registered office address changed from Travel House Churchgate Bolton BL1 1th to Venus Building Old Park Lane Urmston Manchester M41 7HA on 25 July 2017 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
18 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 February 2015 | Termination of appointment of Derek Lorton as a secretary on 27 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Derek Lorton as a secretary on 27 January 2015 (1 page) |
29 October 2014 | Satisfaction of charge 2 in full (4 pages) |
29 October 2014 | Satisfaction of charge 2 in full (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Full accounts made up to 31 October 2009 (13 pages) |
11 October 2010 | Full accounts made up to 31 October 2009 (13 pages) |
15 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Section 519 (1 page) |
3 June 2010 | Section 519 (1 page) |
19 May 2010 | Auditor's resignation (1 page) |
19 May 2010 | Auditor's resignation (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
12 February 2009 | Return made up to 21/06/08; full list of members (3 pages) |
12 February 2009 | Return made up to 21/06/08; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
2 December 2008 | Secretary appointed derek lorton (2 pages) |
2 December 2008 | Director appointed stephen byrne (2 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from clive house, clive street bolton lancashire BL1 1ET (1 page) |
2 December 2008 | Secretary appointed derek lorton (2 pages) |
2 December 2008 | Appointment terminated director robert sopel (1 page) |
2 December 2008 | Appointment terminated director robert sopel (1 page) |
2 December 2008 | Appointment terminated secretary brenda sopel (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from clive house, clive street bolton lancashire BL1 1ET (1 page) |
2 December 2008 | Appointment terminated secretary brenda sopel (1 page) |
2 December 2008 | Director appointed stephen byrne (2 pages) |
30 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
30 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page) |
14 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
25 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
25 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
18 May 2006 | Ad 02/05/06--------- £ si 3500@1=3500 £ ic 50000/53500 (2 pages) |
18 May 2006 | Ad 02/05/06--------- £ si 3500@1=3500 £ ic 50000/53500 (2 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
10 January 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
10 January 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
18 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
18 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
18 January 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
18 January 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
27 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
27 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
12 July 2004 | Return made up to 21/06/04; full list of members
|
12 July 2004 | Return made up to 21/06/04; full list of members
|
10 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
10 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
2 January 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
13 August 2002 | Return made up to 21/06/02; full list of members (6 pages) |
13 August 2002 | Return made up to 21/06/02; full list of members (6 pages) |
8 January 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
8 January 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 27 henshaw street oldham OL1 1NH (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: 27 henshaw street oldham OL1 1NH (1 page) |
26 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
26 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
21 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
11 January 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
11 August 2000 | Return made up to 21/06/00; full list of members (6 pages) |
11 August 2000 | Return made up to 21/06/00; full list of members (6 pages) |
16 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
16 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
21 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
21 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
8 February 1999 | Particulars of contract relating to shares (4 pages) |
8 February 1999 | Ad 15/01/99--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
8 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
8 February 1999 | Nc inc already adjusted 15/01/99 (1 page) |
8 February 1999 | Nc inc already adjusted 15/01/99 (1 page) |
8 February 1999 | Ad 15/01/99--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
8 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
8 February 1999 | Particulars of contract relating to shares (4 pages) |
5 February 1999 | Resolutions
|
5 February 1999 | Resolutions
|
20 August 1998 | Return made up to 21/06/98; full list of members (6 pages) |
20 August 1998 | Return made up to 21/06/98; full list of members (6 pages) |
6 May 1998 | Ad 09/03/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
6 May 1998 | Particulars of contract relating to shares (4 pages) |
6 May 1998 | Particulars of contract relating to shares (4 pages) |
6 May 1998 | Ad 09/03/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
2 January 1998 | Full accounts made up to 31 October 1997 (14 pages) |
2 January 1998 | Full accounts made up to 31 October 1997 (14 pages) |
25 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
25 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
7 January 1997 | Full accounts made up to 31 October 1996 (15 pages) |
7 January 1997 | Full accounts made up to 31 October 1996 (15 pages) |
3 September 1996 | Accounting reference date extended from 31/08 to 31/10 (1 page) |
3 September 1996 | Accounting reference date extended from 31/08 to 31/10 (1 page) |
10 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
10 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
27 June 1996 | Full accounts made up to 31 August 1995 (16 pages) |
27 June 1996 | Full accounts made up to 31 August 1995 (16 pages) |
6 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
6 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
30 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
30 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
30 June 1995 | Return made up to 21/06/94; no change of members; amend (6 pages) |
30 June 1995 | Return made up to 21/06/94; no change of members; amend (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
27 June 1994 | Return made up to 21/06/94; full list of members (5 pages) |
27 June 1994 | Return made up to 21/06/94; full list of members (5 pages) |
25 April 1994 | Accounts for a small company made up to 31 August 1993 (7 pages) |
25 April 1994 | Accounts for a small company made up to 31 August 1993 (7 pages) |
19 July 1993 | Return made up to 21/06/93; full list of members
|
19 July 1993 | Return made up to 21/06/93; full list of members
|
19 July 1993 | Registered office changed on 19/07/93 from: 8 bridgeman terrace wigan WN1 1SX (1 page) |
19 July 1993 | Registered office changed on 19/07/93 from: 8 bridgeman terrace wigan WN1 1SX (1 page) |
4 December 1992 | Accounts for a small company made up to 31 August 1992 (6 pages) |
4 December 1992 | Accounts for a small company made up to 31 August 1992 (6 pages) |
29 June 1992 | Return made up to 21/06/92; no change of members
|
29 June 1992 | Return made up to 21/06/92; no change of members
|
21 February 1992 | Particulars of mortgage/charge (3 pages) |
21 February 1992 | Particulars of mortgage/charge (3 pages) |
17 February 1992 | Accounts for a small company made up to 31 August 1991 (6 pages) |
17 February 1992 | Accounts for a small company made up to 31 August 1991 (6 pages) |
19 November 1991 | Director resigned (2 pages) |
19 November 1991 | Director resigned (2 pages) |
11 July 1991 | Return made up to 21/06/91; no change of members (6 pages) |
11 July 1991 | Return made up to 21/06/91; no change of members (6 pages) |
10 July 1991 | Accounts for a small company made up to 31 August 1990 (5 pages) |
10 July 1991 | Resolutions
|
10 July 1991 | Accounts for a small company made up to 31 August 1990 (5 pages) |
10 July 1991 | Resolutions
|
3 March 1991 | Return made up to 14/12/90; full list of members (5 pages) |
3 March 1991 | Return made up to 14/12/90; full list of members (5 pages) |
18 February 1991 | New director appointed (2 pages) |
18 February 1991 | New director appointed (2 pages) |
18 September 1989 | Wd 07/09/89 ad 31/08/89--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
18 September 1989 | Wd 07/09/89 ad 31/08/89--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
12 September 1989 | Registered office changed on 12/09/89 from: 2 mount street manchester M2 5WQ (1 page) |
12 September 1989 | Accounting reference date notified as 31/08 (1 page) |
12 September 1989 | Registered office changed on 12/09/89 from: 2 mount street manchester M2 5WQ (1 page) |
12 September 1989 | Accounting reference date notified as 31/08 (1 page) |
27 July 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 July 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 July 1989 | Registered office changed on 27/07/89 from: 4 bishops avenue northwood niddlesex HA6 3DG (1 page) |
27 July 1989 | Registered office changed on 27/07/89 from: 4 bishops avenue northwood niddlesex HA6 3DG (1 page) |
21 June 1989 | Incorporation (14 pages) |
21 June 1989 | Incorporation (14 pages) |