Company NameTrade Fair Travel Services 1999 Limited
Company StatusDissolved
Company Number03802459
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 10 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Adelinde Wagstaffe
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAustralian
StatusClosed
Appointed07 July 1999(same day as company formation)
RoleAdministrator
Correspondence Address70 Kenworthy Avenue
Ashton Under Lyne
Lancashire
OL6 9HA
Director NameDouglas Wagstaffe
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1999(same day as company formation)
RoleTravel Director
Correspondence Address70 Kenworthy Avenue
Ashton Under Lyne
Lancashire
OL6 9HA
Secretary NameMrs Adelinde Wagstaffe
NationalityAustralian
StatusClosed
Appointed07 July 1999(same day as company formation)
RoleAdministrator
Correspondence Address70 Kenworthy Avenue
Ashton Under Lyne
Lancashire
OL6 9HA
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address70 Kenworthy Avenue
Ashton Under Lyne
Lancashire
OL6 9HA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Hurst
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£134,977
Gross Profit£14,950
Net Worth-£16,325
Cash£46,969
Current Liabilities£84,936

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
6 June 2003Application for striking-off (1 page)
27 March 2003Total exemption full accounts made up to 31 March 2002 (17 pages)
27 October 2002Secretary's particulars changed;director's particulars changed (1 page)
27 October 2002Registered office changed on 27/10/02 from: 38 veryan place fishermead milton keynes buckinghamshire MK6 2SR (1 page)
27 October 2002Director's particulars changed (1 page)
21 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
13 August 2001Return made up to 07/07/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
2 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
14 January 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
4 January 2000Registered office changed on 04/01/00 from: 2 oldbrook house boycott avenue milton keynes buckinghamshire MK6 2PN (1 page)
14 July 1999Registered office changed on 14/07/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
14 July 1999New secretary appointed;new director appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999Secretary resigned (1 page)
13 July 1999New director appointed (2 pages)
7 July 1999Incorporation (10 pages)