Company NameClub Travel 2000 Group Limited
Company StatusDissolved
Company Number03263333
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)
Previous NameMarplace (Number 384) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Leslie Murfin
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence AddressTopwood
Springwood Street, Ramsbottom
Bury
Lancashire
BL0 9DS
Director NameMs Namita Chopra
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2002(6 years after company formation)
Appointment Duration21 years, 5 months
RoleAviation
Country of ResidenceEngland
Correspondence Address2a Grange Manor
Grange Road
Bromley Cross
Bolton
BL7 9AX
Secretary NameJohn Banfield
NationalityBritish
StatusCurrent
Appointed05 November 2002(6 years after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address138 Long Grain Place
Offerton
Stockport
Cheshire
SK2 5NJ
Director NameMr Graham Ball Currey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2002(6 years after company formation)
Appointment Duration21 years, 5 months
RoleIT Director
Country of ResidenceEngland
Correspondence Address13 Broomfield Road
Heaton Moor
Stockport
Cheshire
SK4 4NB
Director NameMr Dermot Andrew Collins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2004(8 years after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Barn
Knutsford Road
Mobberley
Cheshire
WA16 7BE
Director NameMichael Rowe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2004(8 years after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address11 Kirkfield Gardens
Leeds
West Yorkshire
LS15 9DT
Director NameDavid Sean Fitzgerald
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Greenmount Gardens
Greenmount
Bury
Lancashire
BL8 4HN
Secretary NameMr Christopher Mark Brandwood
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Oak Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4RA
Director NameIan Donald Scott
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2000)
RoleCompany Director
Correspondence Address15 Newton Avenue
Elderslie
Johnstone
Renfrewshire
PA5 9BE
Scotland
Director NameMrs Susan Catherine Birtwistle
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Broomfield Road
Stockport
Cheshire
SK4 4NB
Secretary NameBernadette Anne Baker
NationalityBritish
StatusResigned
Appointed25 November 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 24 February 2000)
RoleAccountant
Correspondence Address33 Pimmcroft Way
Sale
Cheshire
M33 2LA
Director NameMrs Stella Margaret Donnelly
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 October 2004)
RoleCompany Director
Correspondence Address22 Chapel Road
Northenden
Manchester
Lancashire
M22 4JW
Director NameJohn Kevin
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(3 years after company formation)
Appointment Duration2 years (resigned 05 November 2001)
RoleCompany Director
Correspondence Address103 Dunster Drive
Urmston
Manchester
Lancashire
M41 6WR
Secretary NameMr Brian Leslie Murfin
NationalityBritish
StatusResigned
Appointed25 February 2000(3 years, 4 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 20 March 2000)
RoleCompany Director
Correspondence Address74 New Heys Way
Bradshaw
Bolton
Lancashire
BL2 4AQ
Director NameGary William Davis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(3 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 October 2000)
RoleCompany Director
Correspondence Address78 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0ES
Secretary NameGary William Davis
NationalityBritish
StatusResigned
Appointed21 March 2000(3 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 October 2000)
RoleCompany Director
Correspondence Address78 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0ES
Director NamePhilip Stuart Firth
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2001)
RoleCompany Director
Correspondence Address105a Hunsworth Lane
Hunsworth
Cleckheaton
West Yorkshire
BD19 4DR
Secretary NameSarah Margaret Evans
NationalityBritish
StatusResigned
Appointed17 October 2000(4 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 2001)
RoleAccountant
Correspondence Address3 Lawson Grove
Sale
Cheshire
M33 6JN
Secretary NameChristine Lenehan
NationalityBritish
StatusResigned
Appointed31 January 2001(4 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 October 2001)
RoleCompany Director
Correspondence Address10 Kenmore Walk
Wibsey
Bradford
West Yorkshire
BD6 3JQ
Secretary NameRichard Gerald Davies
NationalityBritish
StatusResigned
Appointed09 October 2001(5 years after company formation)
Appointment Duration1 year (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Crossgate Mews
Heaton Mersey
Stockport
Cheshire
SK4 3AP
Director NameMr Peter Raymond Chappelow
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSettlebeck 109 Curly Hill
Ilkley
West Yorkshire
LS29 0DT
Director NameMr Michael O'Donovan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlacksmiths Cottage
Broughton
Huntingdon
Cambs
PE28 3AY
Director NameJames Sterry Wyatt
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 2004)
RoleCompany Director
Correspondence Address12 Baird Close
Yaxley
Peterborough
Cambridgeshire
PE7 3GB

Location

Registered AddressKroll
2nd Floor The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

30 June 2006Dissolved (1 page)
31 March 2006Liquidators statement of receipts and payments (5 pages)
31 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
14 February 2006Liquidators statement of receipts and payments (5 pages)
3 August 2005Registered office changed on 03/08/05 from: 1 oxford court bishopgate manchester M2 3WR (1 page)
7 February 2005Registered office changed on 07/02/05 from: jackson house 4TH floor sibson road sale cheshire M33 7RR (1 page)
3 February 2005Statement of affairs (5 pages)
3 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2005Appointment of a voluntary liquidator (1 page)
6 January 2005Return made up to 09/10/04; full list of members (10 pages)
22 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
25 August 2004Auditor's resignation (1 page)
9 July 2004Director resigned (1 page)
27 May 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
15 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 October 2003Return made up to 09/10/03; full list of members (9 pages)
9 June 2003New director appointed (3 pages)
5 June 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
13 April 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
5 April 2003New director appointed (2 pages)
29 November 2002Return made up to 09/10/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
12 November 2002Secretary resigned (1 page)
8 August 2002Director resigned (1 page)
17 June 2002£ ic 140357/132857 14/05/02 £ sr 7500@1=7500 (1 page)
10 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 May 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
12 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 November 2001Director resigned (1 page)
7 November 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 October 2001New secretary appointed (2 pages)
13 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 July 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
14 June 2001£ ic 150000/140357 15/03/01 £ sr 9643@1=9643 (1 page)
27 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
30 January 2001Director resigned (1 page)
20 October 2000New secretary appointed (2 pages)
20 October 2000Secretary resigned;director resigned (1 page)
13 October 2000Return made up to 09/10/00; full list of members (7 pages)
6 October 2000New director appointed (2 pages)
13 September 2000Full group accounts made up to 31 December 1999 (24 pages)
6 June 2000Secretary resigned (1 page)