5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director Name | Mr Gregory Joseph McMahon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2004(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 June 2006) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Grove 5 Holly Grove Dobcross Oldham Lancashire OL3 5JQ |
Director Name | John Bloodworthy |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 March 2006(16 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 20 June 2006) |
Role | Managing Director & Retail To |
Correspondence Address | 29 Thorn Road Bramhall Stockport Cheshire SK7 1HG |
Director Name | Eamonn Ferrin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2006(16 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 20 June 2006) |
Role | Managing Director Bct Travel G |
Correspondence Address | 41 Gainsborough Avenue Adel Leeds West Yorkshire LS16 7PQ |
Director Name | Mr Stephen Paul Heapy |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2006(16 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 20 June 2006) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | Alpine House 179 St Helens Road Pennington Leigh WN7 3UA |
Director Name | Parkway Management Services Limited (Corporation) |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Status | Closed |
Appointed | 28 February 2000(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 20 June 2006) |
Correspondence Address | Holiday House Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA |
Director Name | Albert Henry Coe |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 48 Broad Walk Wilmslow Cheshire SK9 5PL |
Director Name | David Crossland |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 July 2001) |
Role | Tour Operator |
Country of Residence | Jersey |
Correspondence Address | Daisy Hill House La Cheuve Rue Grouville Jersey JE3 9EH |
Director Name | Mr Harold Hugh Collinson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Raaes Wyke Longlands Road Windermere Cumbria LA23 1DL |
Director Name | Mr Matthew James Cheetham |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carn Brae Upcast Lane Alderley Edge Cheshire SK9 7SE |
Secretary Name | Mr Tadeusz Stephen Detko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | Yew Tree Barn White Horse Lane Barton Preston Lancashire PR3 5AH |
Director Name | John Drysdale |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1995) |
Role | Tour Operator |
Correspondence Address | Armadale Lodge Bark Lane Addinham Ilkley West Yorkshire LS29 9RA |
Director Name | Ton Waslander |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 October 1994) |
Role | Group Overseas Director |
Correspondence Address | 14 College Close Wilmslow Cheshire SK9 5PY |
Director Name | Mr Raymond George Marcall |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 December 1996) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | The Pines Heybridge Lane Prestbury Cheshire SK10 4ER |
Director Name | Lars Thuesen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 August 1997(7 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 08 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fieldhead 72 Macclesfield Road Prestbury Cheshire SK10 4BH |
Secretary Name | David Campbell Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 1998) |
Role | Company Director |
Correspondence Address | 12 Broadway Hale Cheshire WA15 0PG |
Director Name | David Jardine |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | The Old Cottage Hough End Alderley Edge Cheshire SK9 7JD |
Director Name | Miss Kazimiera Teresa Kantor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(13 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 August 2003) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Springhill Road Begbroke Oxfordshire OX5 1RX |
Registered Address | Holiday House Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
10 April 2006 | New director appointed (3 pages) |
---|---|
3 April 2006 | New director appointed (3 pages) |
3 April 2006 | New director appointed (3 pages) |
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Application for striking-off (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU (1 page) |
26 August 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
11 April 2005 | Return made up to 01/04/05; full list of members (5 pages) |
25 January 2005 | Memorandum and Articles of Association (12 pages) |
9 August 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
5 August 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
14 July 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
13 July 2004 | New director appointed (5 pages) |
29 April 2004 | Return made up to 01/04/04; full list of members (5 pages) |
19 February 2004 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
7 June 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
9 April 2003 | Return made up to 01/04/03; full list of members (14 pages) |
24 January 2003 | New director appointed (4 pages) |
8 December 2002 | Director resigned (1 page) |
4 August 2002 | Auditors' res (2 pages) |
4 July 2002 | Director's particulars changed (1 page) |
9 April 2002 | Accounts for a dormant company made up to 30 September 2001 (8 pages) |
8 April 2002 | Return made up to 01/04/02; full list of members (10 pages) |
31 August 2001 | New director appointed (3 pages) |
28 August 2001 | Director's particulars changed (1 page) |
28 August 2001 | Director resigned (1 page) |
1 June 2001 | Accounts for a dormant company made up to 30 September 2000 (8 pages) |
11 May 2001 | Return made up to 01/04/01; full list of members
|
20 February 2001 | Director's particulars changed (1 page) |
11 August 2000 | Director's particulars changed (1 page) |
7 July 2000 | Accounts for a dormant company made up to 30 September 1999 (8 pages) |
12 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
16 March 2000 | Resolutions
|
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (3 pages) |
12 August 1999 | Accounts for a dormant company made up to 30 September 1998 (8 pages) |
5 May 1999 | Return made up to 01/04/99; no change of members (13 pages) |
14 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | Secretary resigned (1 page) |
30 July 1998 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
14 May 1998 | Return made up to 01/04/98; full list of members
|
2 September 1997 | New director appointed (3 pages) |
2 September 1997 | New secretary appointed (3 pages) |
15 August 1997 | Director's particulars changed (1 page) |
5 June 1997 | Accounts for a dormant company made up to 30 September 1996 (8 pages) |
23 May 1997 | Return made up to 01/04/97; no change of members (10 pages) |
30 December 1996 | Registered office changed on 30/12/96 from: parkway three parkway business centre 300 princess road manchester M14 7QU (1 page) |
15 December 1996 | Director resigned (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
23 April 1996 | Return made up to 01/04/96; no change of members (11 pages) |
19 April 1995 | Return made up to 01/04/95; full list of members (18 pages) |
12 April 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
6 April 1995 | Director resigned;new director appointed (4 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Registered office changed on 06/04/95 from: wavell house holcombe road helmshore rossendale lancashire BB4 4NB (1 page) |
6 April 1995 | Resolutions
|
6 April 1995 | Memorandum and Articles of Association (10 pages) |