Company NameHolidaymaker
Company StatusDissolved
Company Number03687188
CategoryPrivate Unlimited Company
Incorporation Date17 December 1998(25 years, 4 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)
Previous NameAirtours Holidaymaker Public Limited Company

Business Activity

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

Directors

Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1998(same day as company formation)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusClosed
Appointed17 December 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameParkway Management Services Limited (Corporation)
Date of BirthJune 1962 (Born 61 years ago)
StatusClosed
Appointed19 March 2001(2 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 15 January 2008)
Correspondence AddressHoliday House
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1SA
Director NameJoseph Francis Tully
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(same day as company formation)
RoleSolicitor
Correspondence Address176 Ladybarn Lane
Ladybarn
Manchester
Lancashire
M14 6RW
Director NameA B & C Secretarial Limited (Corporation)
Date of BirthApril 1991 (Born 33 years ago)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressHoliday House Sandbrook Park
Sandbrook Way
Rochdale
Lancashire
OL11 1SA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
29 August 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 August 2007Application for striking-off (1 page)
12 April 2007Re-registration of Memorandum and Articles (4 pages)
12 April 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
12 April 2007Declaration of assent for reregistration to UNLTD (2 pages)
12 April 2007Members' assent for rereg from LTD to UNLTD (1 page)
12 April 2007Application for reregistration from LTD to UNLTD (2 pages)
12 April 2007Certificate of re-registration from Limited to Unlimited (1 page)
14 March 2007Accounts for a dormant company made up to 31 October 2006 (8 pages)
24 January 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 January 2007Certificate of re-registration from Public Limited Company to Private (1 page)
24 January 2007Re-registration of Memorandum and Articles (13 pages)
24 January 2007Application for reregistration from PLC to private (1 page)
7 January 2007Return made up to 17/12/06; full list of members (5 pages)
3 April 2006Accounts for a dormant company made up to 31 October 2005 (7 pages)
3 January 2006Return made up to 17/12/05; full list of members (5 pages)
24 November 2005Director's particulars changed (1 page)
7 October 2005Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU (1 page)
19 July 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
30 December 2004Return made up to 17/12/04; full list of members (5 pages)
23 July 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
14 July 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
29 December 2003Return made up to 17/12/03; full list of members (5 pages)
19 May 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
24 December 2002Return made up to 17/12/02; full list of members (14 pages)
4 August 2002Auditors' res (2 pages)
3 May 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
21 December 2001Return made up to 17/12/01; full list of members (6 pages)
5 November 2001Director resigned (1 page)
28 August 2001Director's particulars changed (1 page)
11 May 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 March 2001New director appointed (3 pages)
28 December 2000Return made up to 17/12/00; full list of members (6 pages)
1 June 2000Return made up to 17/12/99; full list of members (7 pages)
2 May 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
2 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1999Company name changed airtours holidaymaker public lim ited company\certificate issued on 16/03/99 (2 pages)
11 January 1999Secretary resigned;director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Registered office changed on 11/01/99 from: 100 barbirolli square manchester M2 3AB (1 page)
11 January 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
17 December 1998Incorporation (21 pages)