Company NameClub Travel Limited
Company StatusDissolved
Company Number03596189
CategoryPrivate Limited Company
Incorporation Date10 July 1998(25 years, 9 months ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)
Previous NameDeal Travel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJohn Banfield
NationalityBritish
StatusClosed
Appointed05 November 2002(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 27 December 2005)
RoleCompany Director
Correspondence Address138 Long Grain Place
Offerton
Stockport
Cheshire
SK2 5NJ
Director NameJohn Banfield
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(6 years, 10 months after company formation)
Appointment Duration7 months, 1 week (closed 27 December 2005)
RoleAccountant
Correspondence Address138 Long Grain Place
Offerton
Stockport
Cheshire
SK2 5NJ
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed10 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameMr Brian Leslie Murfin
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(3 days after company formation)
Appointment Duration6 years, 7 months (resigned 17 February 2005)
RoleCompany Director
Correspondence AddressTopwood
Springwood Street, Ramsbottom
Bury
Lancashire
BL0 9DS
Secretary NameBernadette Anne Baker
NationalityBritish
StatusResigned
Appointed13 July 1998(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 2000)
RoleCompany Director
Correspondence Address33 Pimmcroft Way
Sale
Cheshire
M33 2LA
Secretary NameMr Brian Leslie Murfin
NationalityBritish
StatusResigned
Appointed25 February 2000(1 year, 7 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
Secretary NameGary William Davis
NationalityBritish
StatusResigned
Appointed21 March 2000(1 year, 8 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 NameSarah Margaret Evans
NationalityBritish
StatusResigned
Appointed17 October 2000(2 years, 3 months 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(2 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 August 2001)
RoleCompany Director
Correspondence Address10 Kenmore Walk
Wibsey
Bradford
West Yorkshire
BD6 3JQ
Secretary NameRichard Gerald Davies
NationalityBritish
StatusResigned
Appointed08 August 2001(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Crossgate Mews
Heaton Mersey
Stockport
Cheshire
SK4 3AP

Location

Registered Address4th Floor
Jackson House, Sibson Road
Sale
Cheshire
M33 7RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
29 July 2005Application for striking-off (1 page)
1 June 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
3 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 August 2004Return made up to 10/07/04; full list of members (6 pages)
15 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 July 2003Return made up to 10/07/03; full list of members (6 pages)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 November 2002New secretary appointed (2 pages)
12 November 2002Secretary resigned (1 page)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000New secretary appointed (2 pages)
28 September 2000New secretary appointed (2 pages)
28 September 2000Return made up to 10/07/00; no change of members (7 pages)
28 September 2000Secretary resigned (1 page)
19 September 2000New secretary appointed (2 pages)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
30 May 2000Compulsory strike-off action has been discontinued (1 page)
24 May 2000Return made up to 10/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
11 June 1999Company name changed deal travel LIMITED\certificate issued on 14/06/99 (3 pages)
10 June 1999Ad 04/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999Registered office changed on 10/06/99 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
10 June 1999New secretary appointed (2 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998Director resigned (1 page)
10 July 1998Incorporation (11 pages)