Company NameConcepts For Travel Limited
Company StatusDissolved
Company Number02806377
CategoryPrivate Limited Company
Incorporation Date2 April 1993(31 years, 1 month ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Victor Simon Koch
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(19 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SD
Director NameMr Mark Ian Koch
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(19 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SD
Director NameMr Harry Thomas Christopher Williamson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Hulmes Road
Brookdale Park Failsworth
Manchester
M40 1GP
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMrs Sheila Percival
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleDeputy Managing Director
Correspondence Address12 Riddings Court
Timperley
Altrincham
Cheshire
WA15 6BG
Director NameMr Mark Ian Koch
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse The Chenies
Park Road
Bowdon
Cheshire
WA14 3JJ
Secretary NameMrs Sheila Percival
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleAdministration Director
Correspondence Address12 Riddings Court
Timperley
Altrincham
Cheshire
WA15 6BG
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameVictor Simon Koch
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 1999)
RoleMarketing Director
Correspondence Address3 Broomleigh
Booth Road
Altrincham
Cheshire
WA14 4AU
Director NameStephen Andrew Toomey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 July 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCastle Lodge
Castle Gate
Lewes
East Sussex
BN7 1YS
Director NameMs Wanda Celina Goldwag
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(6 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Rectory Gardens
London
N8 7PJ
Secretary NameElliott Piggott
NationalityBritish
StatusResigned
Appointed01 June 2000(7 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 March 2001)
RoleCompany Director
Correspondence Address252a Kew Road
Richmond
Surrey
TW9 3EG
Director NameMrs Litsa Constantinou
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2001)
RoleHead Of Travel
Country of ResidenceEngland
Correspondence Address42 Radcliffe Road
Croydon
Surrey
CR0 5QF
Secretary NameMr James Robert Pink
NationalityBritish
StatusResigned
Appointed23 March 2001(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Campion Drive
Helmshore
Rossendale
Lancashire
BB4 4JD
Director NameMr Robin Wooldridge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(8 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 April 2002)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Upper Grotto Road
Twickenham
Middlesex
TW1 4NG
Director NameMr Victor Simon Koch
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(9 years after company formation)
Appointment Duration5 years, 10 months (resigned 04 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBetnolvyn
Alan Road
Hale
Manchester
WA15 0LR
Director NameMr James Robert Pink
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Campion Drive
Helmshore
Rossendale
Lancashire
BB4 4JD
Director NameMiss Lorraine O'Toole
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 20 Elmwood Lodge
Parkfield Road Sth Didsbury
Manchester
Lancashire
M20 6DB
Secretary NameMiss Lorraine O'Toole
NationalityBritish
StatusResigned
Appointed14 March 2005(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 20 Elmwood Lodge
Parkfield Road Sth Didsbury
Manchester
Lancashire
M20 6DB
Director NameMr Matthew Leigh Toynton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(13 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Chaise Meadow
Lymn
Cheshire
WA13 9UP
Secretary NameMr Matthew Leigh Toynton
NationalityBritish
StatusResigned
Appointed19 June 2006(13 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Chaise Meadow
Lymn
Cheshire
WA13 9UP
Director NameMr Stephen Alexander Kennedy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(16 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoldsborough House Goldsborough
Knaresborough
North Yorkshire
HG5 8PS
Director NameMr Shaun Parker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(16 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House 2 St. Georges Place
York
North Yorkshire
YO24 1DR
Secretary NameMartin Paul Sowery
NationalityBritish
StatusResigned
Appointed18 November 2009(16 years, 7 months after company formation)
Appointment Duration10 months (resigned 21 September 2010)
RoleCompany Director
Correspondence Address5 Toulston View Wetherby Road
Newton Kyme
Tadcaster
North Yorkshire
LS24 9LT
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed21 September 2010(17 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 18 March 2011)
RoleCompany Director
Correspondence Address37 Canal Side West
Newport
Brough
East Yorkshire
HU15 2RN
Secretary NameLucinda Mary Metcalfe
StatusResigned
Appointed18 March 2011(17 years, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 01 April 2011)
RoleCompany Director
Correspondence Address8
Chudleigh Road
Harrogate
North Yorkshire
HG1 5NP
Secretary NameAlan John Titchener
StatusResigned
Appointed01 April 2011(18 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 October 2011)
RoleCompany Director
Correspondence AddressOld Rectory Bulmer
York
North Yorkshire
YO60 7BW
Director NameMr Simon Christopher French
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Rudding Dower, Rudding Lane
Follifoot
Harrogate
HG3 1LL
Secretary NamePaula Mary Watts
StatusResigned
Appointed21 October 2011(18 years, 6 months after company formation)
Appointment Duration6 months (resigned 20 April 2012)
RoleCompany Director
Correspondence Address37 Canal Side West
Newport
Brough
East Yorkshire
HU15 2RN
Secretary NameAlan John Titchener
StatusResigned
Appointed20 April 2012(19 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressOld Rectory Bulmer
York
North Yorkshire
YO60 7BW

Location

Registered Address173a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

30k at £1Mark Ian Koch
100.00%
Ordinary

Financials

Year2014
Net Worth£31,811
Cash£10,427
Current Liabilities£11,203

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
21 March 2016Application to strike the company off the register (3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
6 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 30,000
(3 pages)
6 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 30,000
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 April 2014Registered office address changed from 17 St. Anns Square Manchester M2 7PW on 30 April 2014 (1 page)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 30,000
(3 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 30,000
(3 pages)
22 August 2013Full accounts made up to 31 December 2012 (16 pages)
20 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
27 February 2013Termination of appointment of Shaun Parker as a director (1 page)
27 February 2013Termination of appointment of Alan Titchener as a secretary (1 page)
11 February 2013Auditor's resignation (1 page)
8 January 2013Registered office address changed from Holgate Park Holgate Road York North Yorkshire YO26 4GA on 8 January 2013 (1 page)
8 January 2013Appointment of Mr Mark Ian Koch as a director (2 pages)
8 January 2013Registered office address changed from Holgate Park Holgate Road York North Yorkshire YO26 4GA on 8 January 2013 (1 page)
8 January 2013Appointment of Mr Victor Simon Koch as a director (2 pages)
23 October 2012Termination of appointment of Simon French as a director (1 page)
13 August 2012Termination of appointment of Stephen Kennedy as a director (1 page)
31 July 2012Full accounts made up to 31 December 2011 (14 pages)
1 May 2012Termination of appointment of Paula Watts as a secretary (1 page)
1 May 2012Appointment of Alan John Titchener as a secretary (2 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
21 October 2011Appointment of Paula Mary Watts as a secretary (2 pages)
21 October 2011Termination of appointment of Alan Titchener as a secretary (1 page)
1 August 2011Termination of appointment of Matthew Toynton as a director (1 page)
1 August 2011Appointment of Simon Christopher French as a director (2 pages)
15 July 2011Full accounts made up to 31 December 2010 (15 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
4 April 2011Appointment of Alan John Titchener as a secretary (2 pages)
1 April 2011Termination of appointment of Lucinda Metcalfe as a secretary (1 page)
22 March 2011Termination of appointment of Paula Watts as a secretary (1 page)
22 March 2011Appointment of Lucinda Mary Metcalfe as a secretary (2 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2010Appointment of Paula Mary Watts as a secretary (3 pages)
29 September 2010Termination of appointment of Martin Sowery as a secretary (2 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
26 July 2010Secretary's details changed for Martin Paul Sowery on 19 July 2010 (3 pages)
23 July 2010Director's details changed for Mr Shaun Parker on 19 July 2010 (3 pages)
25 May 2010Director's details changed for Mr Stephen Alexander Kennedy on 19 May 2010 (3 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (16 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (16 pages)
17 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
5 February 2010Full accounts made up to 31 March 2009 (12 pages)
11 January 2010Termination of appointment of Mark Koch as a director (2 pages)
11 January 2010Registered office address changed from Nelson House Park Road Timperley Altrincham WA14 5BZ on 11 January 2010 (2 pages)
11 January 2010Termination of appointment of Matthew Toynton as a secretary (2 pages)
11 January 2010Appointment of Martin Paul Sowery as a secretary (3 pages)
11 January 2010Appointment of Mr Stephen Alexander Kennedy as a director (3 pages)
11 January 2010Appointment of Shaun Parker as a director (3 pages)
30 June 2009Return made up to 02/04/09; full list of members (3 pages)
30 June 2009Director's change of particulars / mark koch / 01/04/2008 (1 page)
3 November 2008Full accounts made up to 31 March 2008 (12 pages)
29 May 2008Auditor's resignation (1 page)
8 April 2008Return made up to 02/04/08; full list of members (3 pages)
12 February 2008Director resigned (1 page)
22 October 2007Full accounts made up to 31 March 2007 (14 pages)
4 April 2007Return made up to 02/04/07; full list of members (2 pages)
20 February 2007Company name changed travel design LIMITED\certificate issued on 20/02/07 (2 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007New secretary appointed (1 page)
15 February 2007New director appointed (1 page)
24 October 2006Full accounts made up to 31 March 2006 (12 pages)
8 June 2006Return made up to 02/04/06; full list of members (7 pages)
9 September 2005Full accounts made up to 31 March 2005 (11 pages)
22 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2005Secretary resigned;director resigned (1 page)
6 April 2005New secretary appointed;new director appointed (2 pages)
4 November 2004Full accounts made up to 31 March 2004 (11 pages)
17 June 2004Registered office changed on 17/06/04 from: mkm house warwick road old trafford manchester M16 0XX (1 page)
16 June 2004Return made up to 02/04/03; full list of members; amend (7 pages)
22 April 2004Auditor's resignation (1 page)
19 April 2004Return made up to 02/04/04; full list of members (7 pages)
6 September 2003Full accounts made up to 31 March 2003 (17 pages)
23 April 2003Return made up to 02/04/03; full list of members (7 pages)
19 September 2002Full accounts made up to 31 March 2002 (14 pages)
13 May 2002Return made up to 02/04/02; full list of members (7 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Registered office changed on 09/04/02 from: first floor astral towers, betts way crawley west sussex RH10 2XA (1 page)
9 April 2002Declaration of assistance for shares acquisition (5 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2001Full accounts made up to 31 March 2001 (11 pages)
20 September 2001New director appointed (2 pages)
30 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
14 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 April 2001New secretary appointed (2 pages)
13 November 2000Full accounts made up to 31 March 2000 (11 pages)
29 August 2000New secretary appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Registered office changed on 18/08/00 from: mkm house warwick road old trafford manchester M16 0XX (1 page)
25 May 2000Director resigned (1 page)
18 May 2000Secretary resigned;director resigned (1 page)
7 April 2000Return made up to 02/04/00; full list of members (7 pages)
21 January 2000Full accounts made up to 31 March 1999 (11 pages)
2 August 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Auditor's resignation (1 page)
21 April 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 1999Full accounts made up to 31 August 1998 (14 pages)
21 April 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 1998Full accounts made up to 31 August 1997 (12 pages)
4 February 1998New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
17 June 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1997Full accounts made up to 31 August 1996 (12 pages)
14 April 1996Return made up to 02/04/96; no change of members
  • 363(287) ‐ Registered office changed on 14/04/96
(4 pages)
25 February 1996Full accounts made up to 31 August 1995 (12 pages)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1995Registered office changed on 29/08/95 from: paul house, stockport road, timperley, altrincham, cheshire. WA15 7UQ (1 page)
21 March 1995Return made up to 02/04/95; no change of members (4 pages)
13 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1994Particulars of mortgage/charge (3 pages)
7 June 1994Return made up to 02/04/94; full list of members (5 pages)
16 February 1994New director appointed (2 pages)
23 September 1993Ad 02/04/93--------- £ si 2@1=2 £ ic 29999/30001 (2 pages)
23 September 1993Ad 02/09/93--------- £ si 29998@1=29998 £ ic 1/29999 (2 pages)
14 April 1993Secretary resigned;new director appointed (2 pages)
2 April 1993Incorporation (12 pages)