Company NameResort Travel Limited
DirectorsPatricia Wright and Stewart Wright
Company StatusDissolved
Company Number02584928
CategoryPrivate Limited Company
Incorporation Date22 February 1991(33 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Patricia Wright
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1991(same day as company formation)
RoleTravel Consultant
Correspondence AddressSun House 3 Hillside View
Denton
Manchester
Lancashire
M34 7EZ
Director NameMr Stewart Wright
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1991(same day as company formation)
RoleTravel Consultant
Correspondence AddressSun House 3 Hillside View
Denton
Manchester
Lancashire
M34 7EZ
Secretary NameMrs Patricia Wright
NationalityBritish
StatusCurrent
Appointed22 February 1991(same day as company formation)
RoleTravel Consultant
Correspondence AddressSun House 3 Hillside View
Denton
Manchester
Lancashire
M34 7EZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressGrant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 February 2000Dissolved (1 page)
16 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
18 March 1999Liquidators statement of receipts and payments (5 pages)
7 October 1998Liquidators statement of receipts and payments (5 pages)
26 March 1997Statement of affairs (8 pages)
18 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 1997Appointment of a voluntary liquidator (1 page)
11 March 1997Return made up to 22/02/97; no change of members (4 pages)
6 November 1996Registered office changed on 06/11/96 from: library chambers 48 union street hyde cheshire SK14 1ND (1 page)
5 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
7 March 1995Return made up to 22/02/95; no change of members (4 pages)