Lymm
Cheshire
WA13 0AS
Secretary Name | Mrs Jayne Claire Bailey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2003(5 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 23 Manor Road Lymm Cheshire WA13 0AU |
Director Name | Mrs Jayne Claire Bailey |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2015(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Manor Road Lymm Cheshire WA13 0AU |
Secretary Name | Doreen Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 December 2002) |
Role | Retired |
Correspondence Address | 76 Valley Road South Flixton Urmston Manchester M41 6WN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 1 Davyhulme Circle Davyhulme Urmston Manchester M41 0ST |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mrs Patricia Ann Bond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,364 |
Cash | £4,160 |
Current Liabilities | £2,123 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
29 January 2018 | Delivered on: 15 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
23 February 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
---|---|
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
14 May 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
28 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
14 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
12 October 2018 | Director's details changed for Mrs Jayne Claire Bailey on 9 April 2018 (2 pages) |
12 October 2018 | Change of details for Mrs Jayne Claire Bailey as a person with significant control on 9 April 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
15 February 2018 | Registration of charge 034476580001, created on 29 January 2018 (30 pages) |
27 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 November 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
18 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
6 March 2015 | Appointment of Mrs Jayne Claire Bailey as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Mrs Jayne Claire Bailey as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Mrs Jayne Claire Bailey as a director on 6 March 2015 (2 pages) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
23 October 2013 | Annual return made up to 10 October 2013 Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 10 October 2013 Statement of capital on 2013-10-23
|
25 March 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
25 October 2012 | Annual return made up to 10 October 2012 (4 pages) |
25 October 2012 | Annual return made up to 10 October 2012 (4 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
14 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mrs Patricia Ann Bond on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mrs Patricia Ann Bond on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
29 December 2008 | Secretary's change of particulars / jayne bailey / 01/10/2008 (1 page) |
29 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
29 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
29 December 2008 | Secretary's change of particulars / jayne bailey / 01/10/2008 (1 page) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
15 June 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
15 June 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
20 October 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Accounts for a medium company made up to 31 October 2005 (7 pages) |
23 August 2006 | Accounts for a medium company made up to 31 October 2005 (7 pages) |
21 November 2005 | Return made up to 10/10/05; full list of members (6 pages) |
21 November 2005 | Return made up to 10/10/05; full list of members (6 pages) |
3 June 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
3 June 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
4 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
5 April 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
5 April 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
2 October 2003 | Return made up to 10/10/03; full list of members
|
2 October 2003 | Return made up to 10/10/03; full list of members
|
3 September 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
3 September 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
10 January 2003 | Return made up to 10/10/02; full list of members
|
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Return made up to 10/10/02; full list of members
|
10 January 2003 | New secretary appointed (2 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: 69 flixton road urmston manchester M41 5AN (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 69 flixton road urmston manchester M41 5AN (1 page) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
30 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
9 July 2001 | Return made up to 10/10/00; full list of members
|
9 July 2001 | Return made up to 10/10/00; full list of members
|
15 November 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
15 November 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
2 December 1999 | Return made up to 10/10/99; full list of members (6 pages) |
2 December 1999 | Return made up to 10/10/99; full list of members (6 pages) |
23 July 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
23 July 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
15 December 1998 | Return made up to 10/10/98; full list of members (6 pages) |
15 December 1998 | Return made up to 10/10/98; full list of members (6 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
5 November 1997 | Secretary resigned (1 page) |
10 October 1997 | Incorporation (14 pages) |
10 October 1997 | Incorporation (14 pages) |