Woodford Road Poynton
Stockport
Cheshire
SK12 1EG
Secretary Name | Simon Mark Phethean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2005(11 years, 5 months after company formation) |
Appointment Duration | 7 years (closed 27 May 2012) |
Role | Company Director |
Correspondence Address | 5 Toxhead Close Horwich Bolton Lancashire BL6 5QB |
Director Name | Mark Andrew Zapolski |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(same day as company formation) |
Role | Travel Consultant |
Correspondence Address | Oakleigh Lodge Davey Lane Alderley Edge Cheshire SK9 7NZ |
Secretary Name | Mrs Rebecca Zapolski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Silvertrees Alderley Edge Cheshire SK9 7AN |
Secretary Name | Mr Ian Kelvin Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 1999) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Mill Hill Lodge Woodford Road Poynton Stockport Cheshire SK12 1EG |
Secretary Name | Patricia Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 24 Owens Farm Drive St Johns Wood Stockport Cheshire SK2 5EA |
Director Name | Chris Speed |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 November 2004) |
Role | Company Director |
Correspondence Address | 61b Rosebury Road Fulham London SW6 2NQ |
Secretary Name | Christopher Speed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 2004) |
Role | Company Director |
Correspondence Address | 61b Rosebury Road Fulham London SW6 2NQ |
Secretary Name | Linda Margaret Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(11 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 May 2005) |
Role | Company Director |
Correspondence Address | 56 Highfield Close Davenport Stockport Cheshire SK3 8UB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£121,031 |
Cash | £512 |
Current Liabilities | £830,983 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2012 | Final Gazette dissolved following liquidation (1 page) |
27 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 February 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 February 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2011 | Liquidators statement of receipts and payments to 5 October 2011 (5 pages) |
4 November 2011 | Liquidators' statement of receipts and payments to 5 October 2011 (5 pages) |
4 November 2011 | Liquidators' statement of receipts and payments to 5 October 2011 (5 pages) |
4 November 2011 | Liquidators statement of receipts and payments to 5 October 2011 (5 pages) |
6 May 2011 | Liquidators statement of receipts and payments to 5 April 2011 (5 pages) |
6 May 2011 | Liquidators' statement of receipts and payments to 5 April 2011 (5 pages) |
6 May 2011 | Liquidators' statement of receipts and payments to 5 April 2011 (5 pages) |
6 May 2011 | Liquidators statement of receipts and payments to 5 April 2011 (5 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 5 October 2010 (5 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 5 October 2010 (5 pages) |
4 November 2010 | Liquidators statement of receipts and payments to 5 October 2010 (5 pages) |
4 November 2010 | Liquidators statement of receipts and payments to 5 October 2010 (5 pages) |
7 July 2010 | Insolvency:sec of state release of liquidator (1 page) |
7 July 2010 | INSOLVENCY:sec of state release of liquidator (1 page) |
6 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 October 2009 | Administrator's progress report to 30 September 2009 (11 pages) |
6 October 2009 | Administrator's progress report to 30 September 2009 (11 pages) |
14 May 2009 | Administrator's progress report to 6 April 2009 (9 pages) |
14 May 2009 | Administrator's progress report to 6 April 2009 (9 pages) |
14 May 2009 | Administrator's progress report to 6 April 2009 (9 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from kelvin house chester street chestergate stockport cheshire SK3 0BQ (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from kelvin house chester street chestergate stockport cheshire SK3 0BQ (1 page) |
17 December 2008 | Result of meeting of creditors (15 pages) |
17 December 2008 | Result of meeting of creditors (15 pages) |
10 December 2008 | Statement of affairs with form 2.14B (14 pages) |
10 December 2008 | Statement of affairs with form 2.14B (14 pages) |
8 December 2008 | Statement of administrator's proposal (14 pages) |
8 December 2008 | Statement of administrator's proposal (14 pages) |
20 October 2008 | Appointment of an administrator (1 page) |
20 October 2008 | Appointment of an administrator (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 November 2007 | Return made up to 10/11/07; no change of members (6 pages) |
28 November 2007 | Return made up to 10/11/07; no change of members (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 December 2006 | Return made up to 10/11/06; full list of members (6 pages) |
15 December 2006 | Return made up to 10/11/06; full list of members (6 pages) |
10 January 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
10 January 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
3 January 2006 | Accounts for a small company made up to 31 October 2004 (6 pages) |
3 January 2006 | Accounts for a small company made up to 31 October 2004 (6 pages) |
25 November 2005 | Return made up to 10/11/05; full list of members (6 pages) |
25 November 2005 | Return made up to 10/11/05; full list of members (6 pages) |
8 November 2005 | Return made up to 10/11/04; full list of members (6 pages) |
8 November 2005 | Return made up to 10/11/04; full list of members
|
2 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: balmoral house, hollins brook way, bury lancashire BL9 8RR (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: balmoral house, hollins brook way, bury lancashire BL9 8RR (1 page) |
10 December 2004 | Secretary resigned;director resigned (1 page) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Secretary resigned;director resigned (1 page) |
11 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
11 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
12 January 2004 | Return made up to 10/11/03; full list of members (7 pages) |
12 January 2004 | Return made up to 10/11/03; full list of members
|
3 July 2003 | Registered office changed on 03/07/03 from: 45-49 greek street stockport cheshire SK3 8AX (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 45-49 greek street stockport cheshire SK3 8AX (1 page) |
19 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
19 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Secretary resigned (1 page) |
12 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
12 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
26 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
26 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
9 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
9 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
7 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
7 November 2000 | Return made up to 10/11/00; full list of members
|
14 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Return made up to 10/11/99; full list of members
|
4 May 2000 | Return made up to 10/11/99; full list of members (7 pages) |
8 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
16 November 1998 | Return made up to 10/11/98; full list of members (6 pages) |
16 November 1998 | Return made up to 10/11/98; full list of members (6 pages) |
25 March 1998 | Ad 31/10/97--------- £ si 22500@1 (2 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | Ad 31/10/97--------- £ si 22500@1 (2 pages) |
25 March 1998 | Resolutions
|
3 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
4 December 1997 | Return made up to 10/11/97; no change of members (4 pages) |
4 December 1997 | Return made up to 10/11/97; no change of members
|
23 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
23 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
6 December 1996 | Return made up to 10/11/96; full list of members (6 pages) |
6 December 1996 | Return made up to 10/11/96; full list of members (6 pages) |
4 September 1996 | Accounts made up to 31 October 1995 (1 page) |
4 September 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
23 January 1996 | Return made up to 10/11/95; no change of members (4 pages) |
23 January 1996 | Return made up to 10/11/95; no change of members (4 pages) |
22 January 1996 | Resolutions
|
22 January 1996 | Secretary resigned (2 pages) |
22 January 1996 | Resolutions
|
22 January 1996 | £ nc 1000/50000 21/12/95 (1 page) |
22 January 1996 | £ nc 1000/50000 21/12/95 (1 page) |
22 January 1996 | Secretary resigned (2 pages) |
22 January 1996 | Ad 21/12/95--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages) |
22 January 1996 | New secretary appointed;new director appointed (2 pages) |
22 January 1996 | New secretary appointed;new director appointed (2 pages) |
22 January 1996 | Ad 21/12/95--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages) |
21 September 1995 | Company name changed international key holidays limit ed\certificate issued on 22/09/95 (2 pages) |
21 September 1995 | Company name changed international key holidays limit ed\certificate issued on 22/09/95 (4 pages) |
2 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|
17 January 1995 | Return made up to 10/11/94; full list of members
|
17 January 1995 | Return made up to 10/11/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
10 November 1993 | Incorporation (14 pages) |
10 November 1993 | Incorporation (14 pages) |