Park Road
Timperley
Cheshire
WA14 5BZ
Director Name | Keith Herman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Tour Operator |
Correspondence Address | 22 Bow Green Road Bowdon Altrincham Cheshire WA14 3LX |
Secretary Name | Keith Herman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Tour Operator |
Correspondence Address | 22 Bow Green Road Bowdon Altrincham Cheshire WA14 3LX |
Secretary Name | Mr James Robert Pink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Campion Drive Helmshore Rossendale Lancashire BB4 4JD |
Director Name | Mr James Robert Pink |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Campion Drive Helmshore Rossendale Lancashire BB4 4JD |
Director Name | Miss Lorraine O'Toole |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 20 Elmwood Lodge Parkfield Road Sth Didsbury Manchester Lancashire M20 6DB |
Secretary Name | Miss Lorraine O'Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 20 Elmwood Lodge Parkfield Road Sth Didsbury Manchester Lancashire M20 6DB |
Director Name | Mr Matthew Leigh Toynton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(5 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 21 June 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Chaise Meadow Lymn Cheshire WA13 9UP |
Secretary Name | Mr Matthew Leigh Toynton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(5 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 21 June 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Chaise Meadow Lymn Cheshire WA13 9UP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2010 | Termination of appointment of Matthew Toynton as a director (1 page) |
21 June 2010 | Termination of appointment of Matthew Toynton as a secretary (1 page) |
21 June 2010 | Termination of appointment of Matthew Toynton as a director (1 page) |
21 June 2010 | Termination of appointment of Matthew Toynton as a secretary (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2010 | Full accounts made up to 31 March 2008 (15 pages) |
14 May 2010 | Full accounts made up to 31 March 2008 (15 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2009 | Director's details changed for Mark Ian Koch on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mark Ian Koch on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mark Ian Koch on 1 October 2009 (2 pages) |
27 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
27 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
29 May 2008 | Auditor's resignation (1 page) |
29 May 2008 | Auditor's resignation (1 page) |
25 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
22 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
22 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New secretary appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
13 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New secretary appointed (1 page) |
24 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
9 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
6 April 2005 | New secretary appointed;new director appointed (2 pages) |
6 April 2005 | New secretary appointed;new director appointed (2 pages) |
6 April 2005 | Secretary resigned;director resigned (1 page) |
6 April 2005 | Secretary resigned;director resigned (1 page) |
19 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
4 November 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
4 November 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
16 June 2004 | Return made up to 29/12/03; full list of members; amend (8 pages) |
16 June 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
16 June 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
16 June 2004 | Return made up to 29/12/03; full list of members; amend (8 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: york house vicarage lane bowdon cheshire WA14 3BA (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: york house vicarage lane bowdon cheshire WA14 3BA (1 page) |
22 April 2004 | Auditor's resignation (1 page) |
22 April 2004 | Auditor's resignation (1 page) |
23 January 2004 | Return made up to 29/12/03; full list of members
|
23 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
6 June 2003 | Resolutions
|
6 June 2003 | Resolutions
|
11 March 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
11 March 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
9 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
30 April 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
30 April 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
10 April 2002 | Return made up to 29/12/01; full list of members
|
10 April 2002 | Return made up to 29/12/01; full list of members (6 pages) |
1 June 2001 | Ad 25/04/01--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
1 June 2001 | £ nc 1000/50000 25/04/01 (1 page) |
1 June 2001 | Resolutions
|
1 June 2001 | Ad 25/04/01--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
1 June 2001 | £ nc 1000/50000 25/04/01 (1 page) |
1 June 2001 | Resolutions
|
30 April 2001 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
30 April 2001 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Secretary resigned;director resigned (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | New secretary appointed;new director appointed (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Secretary resigned;director resigned (1 page) |
1 February 2001 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | Incorporation (18 pages) |