Company NameAuto Travel Limited
Company StatusDissolved
Company Number02598735
CategoryPrivate Limited Company
Incorporation Date5 April 1991(33 years ago)
Dissolution Date16 February 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Clive Barlow
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(same day as company formation)
RoleVehicle Rental Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside
Willington Road
Oscroft
Cheshire
CH3 8NL
Wales
Secretary NameMr Lee Francis Higgins
NationalityBritish
StatusClosed
Appointed04 April 1998(7 years after company formation)
Appointment Duration12 years, 10 months (closed 16 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Villa Townfield Lane
Mollington
Chester
Cheshire
CH1 6LB
Wales
Director NameMr Lee Francis Higgins
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(8 years, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 16 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Villa Townfield Lane
Mollington
Chester
Cheshire
CH1 6LB
Wales
Director NameMr Keith Higgins
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(same day as company formation)
RoleProprietor Retail Motor Trade
Correspondence AddressThe Lodge
Medcote Rake Lane Chorlton
Chester
CH2 4DF
Wales
Secretary NameMr Clive Barlow
NationalityBritish
StatusResigned
Appointed05 April 1991(same day as company formation)
RoleVehicle Rental Manager
Correspondence Address36 Lucerne Close
Huntington
Chester
Cheshire
CH3 6DL
Wales
Director NameLinda Armstrong
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(3 years, 12 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address4 Clifford Close
Keyworth
Nottingham
NG12 5GZ
Director NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence Address174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence Address174-180 Old Street
London
EC1V 9BP

Location

Registered AddressTenon Recovery Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

16 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2011Final Gazette dissolved following liquidation (1 page)
16 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
16 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
9 November 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
9 November 2010Liquidators' statement of receipts and payments to 6 October 2010 (5 pages)
9 November 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
15 October 2009Registered office address changed from 128 Brook Street Chester CH1 3DU United Kingdom on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 128 Brook Street Chester CH1 3DU United Kingdom on 15 October 2009 (1 page)
13 October 2009Appointment of a voluntary liquidator (1 page)
13 October 2009Declaration of solvency (4 pages)
13 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-07
(2 pages)
13 October 2009Appointment of a voluntary liquidator (1 page)
13 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 October 2009Declaration of solvency (4 pages)
22 April 2009Director and secretary's change of particulars / lee higgins / 20/06/2008 (2 pages)
22 April 2009Registered office changed on 22/04/2009 from lakeside shellway road ellesmere port CH65 4LQ (1 page)
22 April 2009Return made up to 05/04/09; full list of members (3 pages)
22 April 2009Return made up to 05/04/09; full list of members (3 pages)
22 April 2009Registered office changed on 22/04/2009 from lakeside shellway road ellesmere port CH65 4LQ (1 page)
22 April 2009Director and Secretary's Change of Particulars / lee higgins / 20/06/2008 / Title was: , now: mr; HouseName/Number was: , now: oak villa; Street was: 32 cleveland drive, now: townfield lane; Area was: little sutton, now: mollington; Post Town was: south wirral, now: chester; Region was: , now: cheshire; Post Code was: CH66 4XY, now: CH1 6LB; Countr (2 pages)
22 April 2009Registered office changed on 22/04/2009 from 128 brook street chester CH1 3DU united kingdom (1 page)
22 April 2009Registered office changed on 22/04/2009 from 128 brook street chester CH1 3DU united kingdom (1 page)
17 February 2009Accounts for a medium company made up to 31 March 2008 (16 pages)
17 February 2009Accounts for a medium company made up to 31 March 2008 (16 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
15 April 2008Return made up to 05/04/08; full list of members (3 pages)
15 April 2008Return made up to 05/04/08; full list of members (3 pages)
10 January 2008Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
10 January 2008Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
1 August 2007Accounts for a medium company made up to 30 September 2006 (18 pages)
1 August 2007Accounts for a medium company made up to 30 September 2006 (18 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2007Return made up to 05/04/07; no change of members (7 pages)
25 April 2007Return made up to 05/04/07; no change of members (7 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
28 June 2006Accounts for a medium company made up to 30 September 2005 (16 pages)
28 June 2006Accounts for a medium company made up to 30 September 2005 (16 pages)
12 April 2006Return made up to 05/04/06; full list of members (8 pages)
12 April 2006Return made up to 05/04/06; full list of members (8 pages)
15 July 2005Registered office changed on 15/07/05 from: abley house trafford street chester CH1 3HP (1 page)
15 July 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
15 July 2005Registered office changed on 15/07/05 from: abley house trafford street chester CH1 3HP (1 page)
15 July 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
10 May 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2005Return made up to 05/04/05; full list of members (8 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
16 July 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
16 July 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
7 May 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 May 2004Return made up to 05/04/04; full list of members (8 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
30 June 2003Particulars of mortgage/charge (4 pages)
30 June 2003Particulars of mortgage/charge (4 pages)
28 May 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
28 May 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
15 April 2003Return made up to 05/04/03; full list of members (8 pages)
15 April 2003Return made up to 05/04/03; full list of members (8 pages)
4 July 2002Full accounts made up to 30 September 2001 (14 pages)
4 July 2002Full accounts made up to 30 September 2001 (14 pages)
22 April 2002Return made up to 05/04/02; full list of members (7 pages)
22 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2001Return made up to 05/04/01; full list of members (7 pages)
22 December 2000Accounts for a medium company made up to 30 September 2000 (15 pages)
22 December 2000Accounts for a medium company made up to 30 September 2000 (15 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
25 April 2000Return made up to 05/04/00; full list of members (7 pages)
25 April 2000Return made up to 05/04/00; full list of members (7 pages)
4 February 2000Accounts for a medium company made up to 30 September 1999 (15 pages)
4 February 2000Accounts for a medium company made up to 30 September 1999 (15 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
4 May 1999Return made up to 05/04/99; full list of members (6 pages)
4 May 1999Director's particulars changed (1 page)
4 May 1999Return made up to 05/04/99; full list of members (6 pages)
4 May 1999Secretary's particulars changed (1 page)
4 May 1999Director's particulars changed (1 page)
4 May 1999Secretary's particulars changed (1 page)
2 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 October 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
12 October 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
14 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
6 May 1998New secretary appointed (2 pages)
6 May 1998Return made up to 05/04/98; no change of members (4 pages)
6 May 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
6 May 1998New secretary appointed (2 pages)
5 February 1998Particulars of mortgage/charge (4 pages)
5 February 1998Particulars of mortgage/charge (4 pages)
11 April 1997Full accounts made up to 31 December 1996 (7 pages)
11 April 1997Full accounts made up to 31 December 1996 (7 pages)
4 April 1997Return made up to 05/04/97; no change of members (4 pages)
4 April 1997Return made up to 05/04/97; no change of members (4 pages)
24 May 1996Return made up to 05/04/96; full list of members (6 pages)
24 May 1996Return made up to 05/04/96; full list of members (6 pages)
17 May 1996Full accounts made up to 31 December 1995 (13 pages)
17 May 1996Full accounts made up to 31 December 1995 (13 pages)
24 May 1995Full accounts made up to 31 December 1994 (12 pages)
24 May 1995Full accounts made up to 31 December 1994 (12 pages)
19 April 1995Return made up to 05/04/95; full list of members (6 pages)
19 April 1995Return made up to 05/04/95; full list of members (6 pages)
9 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
5 April 1991Incorporation (17 pages)