Porth
Mid Glamorgan
CF39 9LL
Wales
Director Name | Shaun Edward Thomas |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 168 Thomas Street Abertridwr Caerphilly Mid Glamorgan CF83 4BB Wales |
Secretary Name | Phillip Joseph Drummond |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 40 Rickards Street Porth Mid Glamorgan CF39 9LL Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(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 | 21 January 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £371,516 |
Gross Profit | £126,792 |
Net Worth | £3,270 |
Cash | £979 |
Current Liabilities | £106,020 |
Latest Accounts | 31 January 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
6 May 2003 | Dissolved (1 page) |
---|---|
6 February 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 December 2002 | Liquidators statement of receipts and payments (5 pages) |
10 July 2002 | Liquidators statement of receipts and payments (5 pages) |
11 January 2002 | Liquidators statement of receipts and payments (6 pages) |
11 January 2001 | Appointment of a voluntary liquidator (1 page) |
11 January 2001 | Statement of affairs (7 pages) |
11 January 2001 | Resolutions
|
5 December 2000 | Registered office changed on 05/12/00 from: highdale house 7 centre court, treforest industrial estate, pontypridd mid glamorgan CF37 5YR (1 page) |
19 April 2000 | Particulars of mortgage/charge (4 pages) |
22 February 2000 | Return made up to 21/01/00; full list of members
|
2 June 1999 | Accounts made up to 31 January 1999 (7 pages) |
22 January 1999 | Return made up to 21/01/99; full list of members (6 pages) |
28 May 1998 | Accounts made up to 31 January 1998 (6 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
2 April 1997 | Company name changed firmtravel LIMITED\certificate issued on 03/04/97 (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | New secretary appointed;new director appointed (2 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
21 January 1997 | Incorporation (10 pages) |