Company NameThe Travel Wardrobe Limited
Company StatusDissolved
Company Number03852362
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 6 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)
Previous NameAltcom 228 Limited

Directors

Director NameJo-Anna Tunney
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1999(2 months after company formation)
Appointment Duration1 year, 7 months (closed 17 July 2001)
RoleSelf Employed
Correspondence AddressThe Hawthorns, 53 Ashberry Drive
Appleton Thorn
Warrington
Cheshire
WA4 4QS
Secretary NameKeith Tunney
NationalityBritish
StatusClosed
Appointed09 December 1999(2 months after company formation)
Appointment Duration1 year, 7 months (closed 17 July 2001)
RoleCS
Correspondence Address53 Ashberry Drive
Appleton Thorn
Warrington
Cheshire
WA4 4QS
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered Address1st Floor Harvester House
37 Peter Street
Manchester
Lancashire
M2 5QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
29 February 2000Registered office changed on 29/02/00 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
15 December 1999Director resigned (1 page)
15 December 1999New secretary appointed (2 pages)
15 December 1999Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999Secretary resigned (1 page)
19 November 1999Memorandum and Articles of Association (15 pages)
17 November 1999Company name changed altcom 228 LIMITED\certificate issued on 18/11/99 (2 pages)
4 October 1999Incorporation (13 pages)