Company NameA I M Incentive And Business Travel Ltd.
DirectorStuart John Nelson
Company StatusDissolved
Company Number02412522
CategoryPrivate Limited Company
Incorporation Date10 August 1989(34 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Stuart John Nelson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1992(3 years after company formation)
Appointment Duration31 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKnox Holme
Knox Lane
Harrogate
N Yorkshire
HG3 2AQ
Secretary NameKaren Elizabeth Nelson
NationalityBritish
StatusCurrent
Appointed30 June 1993(3 years, 10 months after company formation)
Appointment Duration30 years, 10 months
RoleSecretary
Correspondence AddressKnox Holme
Knox Lane
Harrogate
N. Yorkshire
HG3 2AQ
Director NameSandra Boyes
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 1993)
RoleSecretary
Correspondence Address2 Clinto Terrace
Shaw Mills
Harrogate
N Yorkshire
HG3 5HW
Director NameMr Keith Edmund Butterfield
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(3 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 April 1993)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address18 Wayside Avenue
Harrogate
North Yorkshire
HG2 8NL
Secretary NameSandra Boyes
NationalityBritish
StatusResigned
Appointed10 August 1992(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 1993)
RoleCompany Director
Correspondence Address2 Clinto Terrace
Shaw Mills
Harrogate
N Yorkshire
HG3 5HW

Location

Registered AddressThird Floor
Peter House St Peters Square
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

20 March 2000Dissolved (1 page)
20 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
20 December 1999Liquidators statement of receipts and payments (7 pages)
28 October 1999Liquidators statement of receipts and payments (5 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
10 May 1998Registered office changed on 10/05/98 from: peter house st peters square manchester M1 5AB (1 page)
6 May 1998Statement of affairs (7 pages)
6 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 1998Appointment of a voluntary liquidator (2 pages)
27 April 1998Registered office changed on 27/04/98 from: 8A montpellier street harrogate N. yorkshire HG1 2TQ (1 page)
20 August 1997Return made up to 10/08/97; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
28 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1996Return made up to 10/08/96; full list of members (6 pages)
7 June 1996Particulars of mortgage/charge (4 pages)
15 February 1996Accounts for a small company made up to 31 October 1995 (8 pages)
9 November 1995Return made up to 10/08/95; change of members; amend (8 pages)
24 August 1995Return made up to 10/08/95; no change of members (4 pages)
24 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
24 April 1995Ad 19/04/95--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
21 April 1995Nc inc already adjusted 13/04/95 (1 page)
21 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)