Company NameDestinair Travel Limited
Company StatusDissolved
Company Number03315032
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 1 month ago)
Dissolution Date4 May 1999 (24 years, 11 months ago)
Previous Name5 (1997) Limited

Directors

Director NameMr Robert Carl Rainford
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 04 May 1999)
RoleConsultant
Correspondence Address32 Wilson Street
Off Heywood Street
Bury
Lancashire
BL9 7EF
Secretary NameArkwright House Secretaries Limited (Corporation)
StatusClosed
Appointed12 August 1997(6 months after company formation)
Appointment Duration1 year, 8 months (closed 04 May 1999)
Correspondence Address6th Floor Manchester House
18-20 Bridge Street
Manchester
M3 3BY
Director NameLee Paul Anthony Davy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(3 months, 2 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 11 June 1997)
RoleTravel Agent
Correspondence Address104 Penrith Avenue
Ashton Under Lyne
Lancashire
OL7 9JQ
Secretary NameMr Robert Carl Rainford
NationalityBritish
StatusResigned
Appointed23 May 1997(3 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 August 1997)
RoleConsultant
Correspondence Address32 Wilson Street
Off Heywood Street
Bury
Lancashire
BL9 7EF
Director NameSean Brooks-Hill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(4 months after company formation)
Appointment Duration2 months (resigned 12 August 1997)
RoleTravel Executive
Correspondence Address41 Garbo Court Monroe Close
Monroe Close Salford
Manchester
Lancashire
M6 8GH
Director NameArkwright House Nominees Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address6th Floor Manchester House
18-20 Bridge Street
Manchester
M3 3BY
Secretary NameArkwright House Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address6th Floor Manchester House
18-20 Bridge Street
Manchester
M3 3BY

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Greater Manchester
M3 2LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

4 May 1999Final Gazette dissolved via compulsory strike-off (1 page)
12 January 1999First Gazette notice for compulsory strike-off (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
24 June 1997Company name changed 5 (1997) LIMITED\certificate issued on 25/06/97 (2 pages)
2 June 1997New secretary appointed;new director appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997Secretary resigned (1 page)
7 February 1997Incorporation (32 pages)