Company NameMytravel Lite Limited
Company StatusDissolved
Company Number03909894
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameInhoco 1089 Limited

Business Activity

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

Directors

Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusClosed
Appointed31 January 2000(1 week, 5 days after company formation)
Appointment Duration8 years (closed 19 February 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 19 February 2008)
RoleGroup Company Secretary
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
Appointed31 January 2000(1 week, 5 days after company formation)
Appointment Duration8 years (closed 19 February 2008)
Correspondence AddressHoliday House
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1SA
Director NameMr Matthew James Cheetham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(1 week, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 06 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarn Brae
Upcast Lane
Alderley Edge
Cheshire
SK9 7SE
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 2000(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£1

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
17 August 2007Application for striking-off (1 page)
2 April 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
25 January 2007Return made up to 04/01/07; full list of members (5 pages)
11 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
19 January 2006Return made up to 04/01/06; full list of members (5 pages)
24 November 2005Director's particulars changed (2 pages)
7 October 2005Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU (1 page)
24 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
14 January 2005Return made up to 04/01/05; full list of members (5 pages)
2 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
26 August 2004Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page)
17 January 2004Director resigned (1 page)
17 January 2004New director appointed (8 pages)
13 January 2004Return made up to 04/01/04; full list of members (10 pages)
4 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
13 January 2003Return made up to 04/01/03; full list of members (10 pages)
4 August 2002Auditors' res (2 pages)
22 July 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
14 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 January 2002Return made up to 04/01/02; full list of members (5 pages)
16 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
28 August 2001Director's particulars changed (1 page)
16 March 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 February 2001New director appointed (2 pages)
21 February 2001New director appointed (3 pages)
21 February 2001New secretary appointed (2 pages)
6 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
19 January 2000Incorporation (20 pages)