Company NameClub Strength Tours And Travel Limited
Company StatusDissolved
Company Number02536122
CategoryPrivate Limited Company
Incorporation Date31 August 1990(33 years, 8 months ago)

Business Activity

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

Directors

Director NameMiss Judith Mary Howard-Banner
Date of BirthJune 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed31 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address71 Broad Lane
Balderstone
Rochdale
Lancs
OL16 4PL
Secretary NamePeter Banner
NationalityBritish
StatusCurrent
Appointed31 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address71 Broad Lane
Balderstone
Lancashire
OL16 4PL
Director NamePeter Banner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address71 Broad Lane
Balderstone
Lancashire
OL16 4PL
Director NamePhilip Anthony Clarke
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(6 years, 8 months after company formation)
Appointment Duration27 years
RoleTour Director
Correspondence Address39 Greville Street
Clovelly
Nsw
2031
Director NameAnthony Paul Alfred Snape
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(6 years, 8 months after company formation)
Appointment Duration27 years
RoleAccountant
Correspondence Address47 Scott Avenue
Baxenden
Accrington
Lancashire
BB5 2XA

Location

Registered AddressAh Tomlinson & Co St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£24,075
Cash£619
Current Liabilities£230,269

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

12 September 2001Dissolved (1 page)
12 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
29 August 2000Liquidators statement of receipts and payments (5 pages)
1 March 2000Liquidators statement of receipts and payments (5 pages)
11 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 1999Appointment of a voluntary liquidator (1 page)
11 February 1999Statement of affairs (5 pages)
1 February 1999Registered office changed on 01/02/99 from: 349 bury old road prestwich manchester M25 5PY (1 page)
16 September 1998Return made up to 31/08/98; no change of members (4 pages)
17 December 1997Accounts for a small company made up to 31 August 1997 (9 pages)
12 November 1997Nc inc already adjusted 20/05/97 (1 page)
12 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1997Ad 20/05/97--------- £ si 78000@1 (2 pages)
31 October 1997Return made up to 31/08/97; full list of members (6 pages)
4 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1997Ad 20/05/97--------- £ si 130000@1=130000 £ ic 20000/150000 (2 pages)
30 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
19 March 1997Accounts for a small company made up to 31 August 1996 (9 pages)
11 September 1996Return made up to 31/08/96; no change of members (4 pages)
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1996Full accounts made up to 31 August 1995 (12 pages)
6 September 1995Return made up to 31/08/95; no change of members (4 pages)
13 May 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)