Hale
Altrincham
Cheshire
WA15 9SD
Director Name | Mr Mark Ian Koch |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2012(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173a Ashley Road Hale Altrincham Cheshire WA15 9SD |
Director Name | Mr Harry Thomas Christopher Williamson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Hulmes Road Brookdale Park Failsworth Manchester M40 1GP |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mrs Sheila Percival |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Role | Deputy Managing Director |
Correspondence Address | 12 Riddings Court Timperley Altrincham Cheshire WA15 6BG |
Director Name | Mr Mark Ian Koch |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Penthouse The Chenies Park Road Bowdon Cheshire WA14 3JJ |
Secretary Name | Mrs Sheila Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Role | Administration Director |
Correspondence Address | 12 Riddings Court Timperley Altrincham Cheshire WA15 6BG |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Victor Simon Koch |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 June 1999) |
Role | Marketing Director |
Correspondence Address | 3 Broomleigh Booth Road Altrincham Cheshire WA14 4AU |
Director Name | Stephen Andrew Toomey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 13 July 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Castle Lodge Castle Gate Lewes East Sussex BN7 1YS |
Director Name | Ms Wanda Celina Goldwag |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Rectory Gardens London N8 7PJ |
Secretary Name | Elliott Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | 252a Kew Road Richmond Surrey TW9 3EG |
Director Name | Mrs Litsa Constantinou |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2001) |
Role | Head Of Travel |
Country of Residence | England |
Correspondence Address | 42 Radcliffe Road Croydon Surrey CR0 5QF |
Secretary Name | Mr James Robert Pink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Campion Drive Helmshore Rossendale Lancashire BB4 4JD |
Director Name | Mr Robin Wooldridge |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 April 2002) |
Role | Airline Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Upper Grotto Road Twickenham Middlesex TW1 4NG |
Director Name | Mr Victor Simon Koch |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(9 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Betnolvyn Alan Road Hale Manchester WA15 0LR |
Director Name | Mr James Robert Pink |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(9 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Campion Drive Helmshore Rossendale Lancashire BB4 4JD |
Director Name | Miss Lorraine O'Toole |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 20 Elmwood Lodge Parkfield Road Sth Didsbury Manchester Lancashire M20 6DB |
Secretary Name | Miss Lorraine O'Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 20 Elmwood Lodge Parkfield Road Sth Didsbury Manchester Lancashire M20 6DB |
Director Name | Mr Matthew Leigh Toynton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Chaise Meadow Lymn Cheshire WA13 9UP |
Secretary Name | Mr Matthew Leigh Toynton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 November 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Chaise Meadow Lymn Cheshire WA13 9UP |
Director Name | Mr Stephen Alexander Kennedy |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goldsborough House Goldsborough Knaresborough North Yorkshire HG5 8PS |
Director Name | Mr Shaun Parker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House 2 St. Georges Place York North Yorkshire YO24 1DR |
Secretary Name | Martin Paul Sowery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(16 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 21 September 2010) |
Role | Company Director |
Correspondence Address | 5 Toulston View Wetherby Road Newton Kyme Tadcaster North Yorkshire LS24 9LT |
Secretary Name | Paula Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(17 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 18 March 2011) |
Role | Company Director |
Correspondence Address | 37 Canal Side West Newport Brough East Yorkshire HU15 2RN |
Secretary Name | Lucinda Mary Metcalfe |
---|---|
Status | Resigned |
Appointed | 18 March 2011(17 years, 11 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | 8 Chudleigh Road Harrogate North Yorkshire HG1 5NP |
Secretary Name | Alan John Titchener |
---|---|
Status | Resigned |
Appointed | 01 April 2011(18 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 October 2011) |
Role | Company Director |
Correspondence Address | Old Rectory Bulmer York North Yorkshire YO60 7BW |
Director Name | Mr Simon Christopher French |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rudding Dower, Rudding Lane Follifoot Harrogate HG3 1LL |
Secretary Name | Paula Mary Watts |
---|---|
Status | Resigned |
Appointed | 21 October 2011(18 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 20 April 2012) |
Role | Company Director |
Correspondence Address | 37 Canal Side West Newport Brough East Yorkshire HU15 2RN |
Secretary Name | Alan John Titchener |
---|---|
Status | Resigned |
Appointed | 20 April 2012(19 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | Old Rectory Bulmer York North Yorkshire YO60 7BW |
Registered Address | 173a Ashley Road Hale Altrincham Cheshire WA15 9SD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
30k at £1 | Mark Ian Koch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,811 |
Cash | £10,427 |
Current Liabilities | £11,203 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2016 | Application to strike the company off the register (3 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 April 2014 | Registered office address changed from 17 St. Anns Square Manchester M2 7PW on 30 April 2014 (1 page) |
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
22 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Termination of appointment of Shaun Parker as a director (1 page) |
27 February 2013 | Termination of appointment of Alan Titchener as a secretary (1 page) |
11 February 2013 | Auditor's resignation (1 page) |
8 January 2013 | Registered office address changed from Holgate Park Holgate Road York North Yorkshire YO26 4GA on 8 January 2013 (1 page) |
8 January 2013 | Appointment of Mr Mark Ian Koch as a director (2 pages) |
8 January 2013 | Registered office address changed from Holgate Park Holgate Road York North Yorkshire YO26 4GA on 8 January 2013 (1 page) |
8 January 2013 | Appointment of Mr Victor Simon Koch as a director (2 pages) |
23 October 2012 | Termination of appointment of Simon French as a director (1 page) |
13 August 2012 | Termination of appointment of Stephen Kennedy as a director (1 page) |
31 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 May 2012 | Termination of appointment of Paula Watts as a secretary (1 page) |
1 May 2012 | Appointment of Alan John Titchener as a secretary (2 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Appointment of Paula Mary Watts as a secretary (2 pages) |
21 October 2011 | Termination of appointment of Alan Titchener as a secretary (1 page) |
1 August 2011 | Termination of appointment of Matthew Toynton as a director (1 page) |
1 August 2011 | Appointment of Simon Christopher French as a director (2 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Appointment of Alan John Titchener as a secretary (2 pages) |
1 April 2011 | Termination of appointment of Lucinda Metcalfe as a secretary (1 page) |
22 March 2011 | Termination of appointment of Paula Watts as a secretary (1 page) |
22 March 2011 | Appointment of Lucinda Mary Metcalfe as a secretary (2 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2010 | Appointment of Paula Mary Watts as a secretary (3 pages) |
29 September 2010 | Termination of appointment of Martin Sowery as a secretary (2 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 July 2010 | Secretary's details changed for Martin Paul Sowery on 19 July 2010 (3 pages) |
23 July 2010 | Director's details changed for Mr Shaun Parker on 19 July 2010 (3 pages) |
25 May 2010 | Director's details changed for Mr Stephen Alexander Kennedy on 19 May 2010 (3 pages) |
13 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (16 pages) |
13 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (16 pages) |
17 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
11 January 2010 | Termination of appointment of Mark Koch as a director (2 pages) |
11 January 2010 | Registered office address changed from Nelson House Park Road Timperley Altrincham WA14 5BZ on 11 January 2010 (2 pages) |
11 January 2010 | Termination of appointment of Matthew Toynton as a secretary (2 pages) |
11 January 2010 | Appointment of Martin Paul Sowery as a secretary (3 pages) |
11 January 2010 | Appointment of Mr Stephen Alexander Kennedy as a director (3 pages) |
11 January 2010 | Appointment of Shaun Parker as a director (3 pages) |
30 June 2009 | Return made up to 02/04/09; full list of members (3 pages) |
30 June 2009 | Director's change of particulars / mark koch / 01/04/2008 (1 page) |
3 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
29 May 2008 | Auditor's resignation (1 page) |
8 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
12 February 2008 | Director resigned (1 page) |
22 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
4 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
20 February 2007 | Company name changed travel design LIMITED\certificate issued on 20/02/07 (2 pages) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New secretary appointed (1 page) |
15 February 2007 | New director appointed (1 page) |
24 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
8 June 2006 | Return made up to 02/04/06; full list of members (7 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
22 April 2005 | Return made up to 02/04/05; full list of members
|
6 April 2005 | Secretary resigned;director resigned (1 page) |
6 April 2005 | New secretary appointed;new director appointed (2 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: mkm house warwick road old trafford manchester M16 0XX (1 page) |
16 June 2004 | Return made up to 02/04/03; full list of members; amend (7 pages) |
22 April 2004 | Auditor's resignation (1 page) |
19 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
6 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
23 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
19 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
13 May 2002 | Return made up to 02/04/02; full list of members (7 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: first floor astral towers, betts way crawley west sussex RH10 2XA (1 page) |
9 April 2002 | Declaration of assistance for shares acquisition (5 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Resolutions
|
24 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
20 September 2001 | New director appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
14 April 2001 | Return made up to 02/04/01; full list of members
|
2 April 2001 | New secretary appointed (2 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
29 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: mkm house warwick road old trafford manchester M16 0XX (1 page) |
25 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned;director resigned (1 page) |
7 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 August 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Auditor's resignation (1 page) |
21 April 1999 | Return made up to 02/04/99; full list of members
|
2 March 1999 | Full accounts made up to 31 August 1998 (14 pages) |
21 April 1998 | Return made up to 02/04/98; full list of members
|
2 March 1998 | Full accounts made up to 31 August 1997 (12 pages) |
4 February 1998 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
17 June 1997 | Return made up to 02/04/97; full list of members
|
2 April 1997 | Full accounts made up to 31 August 1996 (12 pages) |
14 April 1996 | Return made up to 02/04/96; no change of members
|
25 February 1996 | Full accounts made up to 31 August 1995 (12 pages) |
14 February 1996 | Resolutions
|
29 August 1995 | Registered office changed on 29/08/95 from: paul house, stockport road, timperley, altrincham, cheshire. WA15 7UQ (1 page) |
21 March 1995 | Return made up to 02/04/95; no change of members (4 pages) |
13 December 1994 | Resolutions
|
16 September 1994 | Particulars of mortgage/charge (3 pages) |
7 June 1994 | Return made up to 02/04/94; full list of members (5 pages) |
16 February 1994 | New director appointed (2 pages) |
23 September 1993 | Ad 02/04/93--------- £ si 2@1=2 £ ic 29999/30001 (2 pages) |
23 September 1993 | Ad 02/09/93--------- £ si 29998@1=29998 £ ic 1/29999 (2 pages) |
14 April 1993 | Secretary resigned;new director appointed (2 pages) |
2 April 1993 | Incorporation (12 pages) |