Company NameAllegro Holidays Limited
DirectorsAdil Aubasoglu and Norman Meredith
Company StatusDissolved
Company Number03413372
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 8 months ago)
Previous NameCirclefixed Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameAdil Aubasoglu
Date of BirthAugust 1959 (Born 64 years ago)
NationalityTurkish
StatusCurrent
Appointed27 August 1997(3 weeks, 5 days after company formation)
Appointment Duration26 years, 7 months
RoleTour Operator
Correspondence AddressDogru Muvvakkithane Cad
N 70 Emirgan
Istanbul
Foreign
Director NameNorman Meredith
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1997(3 weeks, 5 days after company formation)
Appointment Duration26 years, 7 months
RoleTour Operator
Correspondence Address1 Crofters Green
Wilmslow
Cheshire
SK9 6AY
Secretary NameNorman Meredith
NationalityBritish
StatusCurrent
Appointed27 August 1997(3 weeks, 5 days after company formation)
Appointment Duration26 years, 7 months
RoleTour Operator
Correspondence Address1 Crofters Green
Wilmslow
Cheshire
SK9 6AY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£170,222
Cash£309
Current Liabilities£89,709

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 September 2004Dissolved (1 page)
9 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
6 April 2004Liquidators statement of receipts and payments (5 pages)
26 September 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
16 September 2002Liquidators statement of receipts and payments (5 pages)
19 March 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2002O/C - replacement of liquidator (13 pages)
31 December 2001Registered office changed on 31/12/01 from: 1 crofters green wilmslow cheshire SK9 6AY (1 page)
28 December 2001Appointment of a voluntary liquidator (1 page)
31 May 2001Liquidators statement of receipts and payments (5 pages)
21 March 2000Appointment of a voluntary liquidator (1 page)
21 March 2000Statement of affairs (9 pages)
21 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 1999Accounts for a small company made up to 31 December 1998 (9 pages)
19 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 1999Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
(1 page)
19 May 1999Minutes of extraord g m 11/5/99 (1 page)
19 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 May 1999Ad 11/05/99--------- £ si 300000@1=300000 £ ic 60000/360000 (2 pages)
19 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 October 1998Return made up to 01/08/98; full list of members
  • 363(287) ‐ Registered office changed on 05/10/98
(6 pages)
29 April 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
22 April 1998Ad 14/04/98--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages)
22 April 1998£ nc 50000/100000 14/04/98 (1 page)
26 March 1998Registered office changed on 26/03/98 from: 1 crofters green wilmslow cheshire SK9 6AY (1 page)
6 November 1997£ nc 1000/50000 27/08/97 (1 page)
6 November 1997Ad 21/10/97--------- £ si 8000@1=8000 £ ic 2000/10000 (2 pages)
6 November 1997Ad 27/08/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
25 September 1997Memorandum and Articles of Association (13 pages)
19 September 1997Company name changed circlefixed LIMITED\certificate issued on 22/09/97 (2 pages)
1 August 1997Incorporation (9 pages)