Company NameChauffeurline Executive Travel Limited
DirectorGraham Williams
Company StatusDissolved
Company Number03185757
CategoryPrivate Limited Company
Incorporation Date15 April 1996(28 years ago)
Previous NamesA & T Carpentry Limited and City Centre Executive Travel Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameGraham Williams
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1997(1 year, 3 months after company formation)
Appointment Duration26 years, 9 months
RoleTransport Manager
Correspondence Address24 Florence Place
Griffithstown
Pontypool
Gwent
NP4 5DN
Wales
Secretary NameRebecca Joy Mary Gardener
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressGelli Dawel Cefn Bychan Road
Pentyrch
Cardiff
South Glamorgan
CF15 9PG
Wales
Director NameRobert Jeffrey Tree
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Sully Road
Penarth
South Glamorgan
CF64 2TR
Wales
Secretary NameTracie Denise Bird
NationalityBritish
StatusResigned
Appointed03 September 1997(1 year, 4 months after company formation)
Appointment Duration10 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address28 Heol Croesty
Pencoed
Bridgend
Mid Glamorgan
CF35 5LR
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

17 November 2001Dissolved (1 page)
17 August 2001Liquidators statement of receipts and payments (5 pages)
17 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
26 June 2001Sec of state's release of liq (1 page)
19 February 2001Liquidators statement of receipts and payments (5 pages)
3 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
3 January 2001O/C replacement of liquidator (4 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
13 April 1999Notice of Constitution of Liquidation Committee (2 pages)
11 September 1998Statement of affairs (8 pages)
26 August 1998Registered office changed on 26/08/98 from: the coach house collingdon road cardiff CF1 5ES (1 page)
25 August 1998Appointment of a voluntary liquidator (2 pages)
25 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 1998Secretary resigned (1 page)
18 May 1998Particulars of mortgage/charge (3 pages)
23 September 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
16 September 1997Secretary resigned (1 page)
16 September 1997New secretary appointed (2 pages)
19 August 1997Director resigned (1 page)
19 August 1997New director appointed (2 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
15 May 1997Return made up to 15/04/97; full list of members (6 pages)
19 December 1996Company name changed city centre executive travel lim ited\certificate issued on 20/12/96 (2 pages)
18 October 1996Company name changed a & t carpentry LIMITED\certificate issued on 21/10/96 (2 pages)
11 October 1996Registered office changed on 11/10/96 from: 76 whitchurch road cardiff CF4 3LX (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996Secretary resigned (1 page)
11 October 1996New secretary appointed (2 pages)
11 October 1996Director resigned (1 page)
15 April 1996Incorporation (16 pages)