Company NameTravelview Limited
Company StatusDissolved
Company Number03922137
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)

Directors

Director NameMr Robert Harold Bateman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2000(4 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence AddressParkfield House Parkfield Road
Knutsford
Cheshire
WA16 8NP
Director NameStuart Alan Jarvis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2000(4 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address68 Fearndown Way
Macclesfield
Cheshire
SK10 2UF
Director NamePhilip Lawrence McCurry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2000(4 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
1 Astley Close
Knutsford
Cheshire
WA16 8GZ
Director NamePatrick Turner
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2000(4 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address61 Altrincham Road
Wilmslow
Cheshire
SK9 5NH
Secretary NameStuart Alan Jarvis
NationalityBritish
StatusCurrent
Appointed08 March 2000(4 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address68 Fearndown Way
Macclesfield
Cheshire
SK10 2UF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

7 November 2003Dissolved (1 page)
7 August 2003Return of final meeting in a members' voluntary winding up (3 pages)
7 August 2003Liquidators statement of receipts and payments (5 pages)
12 June 2003O/C - replacement of liquidator (12 pages)
12 June 2003Cert.-release of liquidator (1 page)
2 June 2003O/C - replacement of liquidator (12 pages)
2 June 2003Appointment of a voluntary liquidator (1 page)
30 May 2003Notice of ceasing to act as a voluntary liquidator (1 page)
18 October 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
2 May 2002Liquidators statement of receipts and payments (5 pages)
11 October 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
20 April 2000Ad 31/03/00--------- £ si [email protected]=45 £ ic 69/114 (2 pages)
12 April 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 April 2000Ad 31/03/00--------- £ si [email protected]=38 £ ic 11/49 (2 pages)
12 April 2000Ad 31/03/00--------- £ si [email protected]=10 £ ic 1/11 (2 pages)
12 April 2000Ad 31/03/00--------- £ si [email protected]=20 £ ic 49/69 (2 pages)
10 April 2000Registered office changed on 10/04/00 from: 251 london road hazel grove stockport cheshire SK7 4PL (1 page)
7 April 2000Declaration of solvency (3 pages)
7 April 2000Appointment of a voluntary liquidator (1 page)
7 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
24 March 2000S-div 08/03/00 (1 page)
24 March 2000£ nc 1000/10000 08/03/00 (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: the britannia suite st james's buildings 79 oxford st manchester, lancashire, M1 6FR (1 page)
23 March 2000New secretary appointed;new director appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (2 pages)