Company NameClub Travel 2000 Employee Trustee Limited
Company StatusDissolved
Company Number03932428
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)
Previous NameMarplace (Number 491) Limited

Business Activity

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

Directors

Secretary NameJohn Banfield
NationalityBritish
StatusClosed
Appointed05 November 2002(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 21 March 2006)
RoleAccountant
Correspondence Address138 Long Grain Place
Offerton
Stockport
Cheshire
SK2 5NJ
Director NameJohn Banfield
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(5 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (closed 21 March 2006)
RoleCompany Director
Correspondence Address138 Long Grain Place
Offerton
Stockport
Cheshire
SK2 5NJ
Director NameGary William Davis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(2 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 24 February 2001)
RoleCompany Director
Correspondence Address78 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0ES
Director NameMr Brian Leslie Murfin
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(2 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 17 February 2005)
RoleCompany Director
Correspondence AddressTopwood
Springwood Street, Ramsbottom
Bury
Lancashire
BL0 9DS
Secretary NameGary William Davis
NationalityBritish
StatusResigned
Appointed24 May 2000(2 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 October 2000)
RoleCompany Director
Correspondence Address78 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0ES
Secretary NameSarah Margaret Evans
NationalityBritish
StatusResigned
Appointed17 October 2000(7 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 August 2001)
RoleAccountant
Correspondence Address3 Lawson Grove
Sale
Cheshire
M33 6JN
Secretary NameRichard Gerald Davies
NationalityBritish
StatusResigned
Appointed04 August 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Crossgate Mews
Heaton Mersey
Stockport
Cheshire
SK4 3AP
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE

Location

Registered AddressJackson House
Sibson Road
Sale
Cheshire
M33 7RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
24 October 2005Application for striking-off (1 page)
8 August 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 August 2004Return made up to 24/02/04; full list of members (6 pages)
15 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
20 May 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2003New secretary appointed (2 pages)
12 November 2002Secretary resigned (1 page)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
19 February 2002Return made up to 24/02/02; full list of members (6 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 October 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 August 2001New secretary appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000Secretary resigned (1 page)
21 June 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Registered office changed on 21/06/00 from: fourth floor,brook house 77 fountain street, manchester lancashire M2 2EE (1 page)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000New director appointed (2 pages)
8 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 June 2000Memorandum and Articles of Association (13 pages)
8 June 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 May 2000Company name changed marplace (number 491) LIMITED\certificate issued on 01/06/00 (3 pages)
24 February 2000Incorporation (25 pages)