Company NameAce Promotional Travel Limited
Company StatusDissolved
Company Number03980688
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NamesRhapsody Tours Limited and Pepper J Limited

Business Activity

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

Directors

Director NameMiss Leanne Smith
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 14 August 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Harvey Lane
Golborne
Cheshire
WA3 3RX
Director NameMaurice Jasper
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2008)
RoleManaging Director
Correspondence Address21 Haddon Road
Lowton
Warrington
Cheshire
WA3 2JQ
Secretary NameJudith Jasper
NationalityBritish
StatusResigned
Appointed10 May 2000(2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2008)
RoleRetired Headteacher
Correspondence Address21 Haddon Road
Lowton
Warrington
Cheshire
WA3 2JQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address160 Elliott Street
Tyldesley
Manchester
Lancashire
M29 8DS
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1Miss Leanne Smith
60.00%
Ordinary
20 at £1Mr Maurice Jasper
20.00%
Ordinary
20 at £1Mrs Judith Jasper
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,172
Cash£14,015
Current Liabilities£20,214

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2012Compulsory strike-off action has been suspended (1 page)
1 June 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
(3 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
(3 pages)
20 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
20 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
17 June 2010Director's details changed for Leanne Smith on 26 April 2010 (2 pages)
17 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Leanne Smith on 26 April 2010 (2 pages)
14 July 2009Return made up to 24/05/09; full list of members (10 pages)
14 July 2009Return made up to 24/05/09; full list of members (10 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 November 2008Director appointed leanne smith (2 pages)
7 November 2008Director appointed leanne smith (2 pages)
31 October 2008Appointment terminated director maurice jasper (1 page)
31 October 2008Appointment Terminated Director maurice jasper (1 page)
31 October 2008Appointment Terminated Secretary judith jasper (1 page)
31 October 2008Appointment terminated secretary judith jasper (1 page)
30 October 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
30 October 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
20 May 2008Return made up to 26/04/08; no change of members (6 pages)
20 May 2008Return made up to 26/04/08; no change of members (6 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 May 2007Return made up to 26/04/07; no change of members (6 pages)
29 May 2007Return made up to 26/04/07; no change of members (6 pages)
8 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 May 2006Return made up to 26/04/06; full list of members (6 pages)
2 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 August 2005Company name changed pepper j LIMITED\certificate issued on 05/08/05 (2 pages)
5 August 2005Company name changed pepper j LIMITED\certificate issued on 05/08/05 (2 pages)
28 April 2005Return made up to 26/04/05; full list of members (6 pages)
28 April 2005Return made up to 26/04/05; full list of members (6 pages)
10 January 2005Company name changed rhapsody tours LIMITED\certificate issued on 10/01/05 (2 pages)
10 January 2005Company name changed rhapsody tours LIMITED\certificate issued on 10/01/05 (2 pages)
29 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 April 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2004Return made up to 26/04/04; full list of members (6 pages)
17 June 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
17 June 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 May 2003Return made up to 26/04/03; full list of members (6 pages)
1 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
27 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
10 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2002Return made up to 26/04/02; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
19 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
3 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2001Return made up to 26/04/01; full list of members (6 pages)
30 May 2001Return made up to 26/04/01; full list of members (6 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000Ad 10/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000Registered office changed on 23/05/00 from: 160 elliott street tyldesley manchester lancashire M29 8DS (1 page)
23 May 2000Ad 10/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Registered office changed on 23/05/00 from: 160 elliott street tyldesley manchester lancashire M29 8DS (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
26 April 2000Incorporation (12 pages)