Stockport
SK1 1EB
Secretary Name | Mrs Gillian Margaret Nadin |
---|---|
Status | Current |
Appointed | 25 June 2010(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 7 St Petersgate Stockport SK1 1EB |
Director Name | Sian Elizabeth Hughes |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 Seaview Crescent Goodwick Pembrokeshire SA64 0AZ Wales |
Director Name | Richard John Saxton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Appletree Cottage Narberth Road Tenby Dyfed SA70 8HT Wales |
Secretary Name | Richard John Saxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Appletree Cottage Narberth Road Tenby Dyfed SA70 8HT Wales |
Secretary Name | Sian Elizabeth Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2003(2 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 June 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 Seaview Crescent Goodwick Pembrokeshire SA64 0AZ Wales |
Director Name | John Hayward Lavis |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Seaview Crescent Goodwick Pembrokeshire SA64 0AZ Wales |
Director Name | David William Edward Byrne |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 2005(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 June 2010) |
Role | Haulier |
Country of Residence | Ireland |
Correspondence Address | 56 West Avenue Park Gate Grange Cork Co Cork Irish |
Director Name | Miss Donna Benzie |
---|---|
Date of Birth | September 1985 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2020(19 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 21 December 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF |
Director Name | Miss Leah Rebeka Taplin |
---|---|
Date of Birth | November 1993 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(19 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 February 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Website | www.discover-holidays.co.uk/ |
---|
Registered Address | 7 St Petersgate Stockport SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
450k at £1 | Link Horizon LTD 100.00% Ordinary |
---|---|
2 at £1 | Gillian Margaret Nadin 0.00% Ordinary |
2 at £1 | Paul Nadin 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,917 |
Cash | £7,343 |
Current Liabilities | £110,054 |
Latest Accounts | 31 December 2019 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2020 (3 years, 2 months ago) |
---|---|
Next Return Due | 3 May 2021 (overdue) |
3 April 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
---|---|
1 April 2021 | Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF to 7 st Petersgate Stockport SK1 1EB on 1 April 2021 (2 pages) |
31 March 2021 | Resolutions
|
31 March 2021 | Appointment of a voluntary liquidator (4 pages) |
31 March 2021 | Statement of affairs (8 pages) |
22 February 2021 | Termination of appointment of Leah Rebeka Taplin as a director on 22 February 2021 (1 page) |
6 January 2021 | Appointment of Miss Leah Rebeka Taplin as a director on 1 January 2021 (2 pages) |
21 December 2020 | Termination of appointment of Donna Benzie as a director on 21 December 2020 (1 page) |
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 April 2020 | Appointment of Miss Donna Benzie as a director on 23 April 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
21 March 2019 | Notification of Link Horizon Limited as a person with significant control on 21 March 2019 (1 page) |
21 March 2019 | Cessation of Paul John Nadin as a person with significant control on 21 March 2019 (1 page) |
6 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
17 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2015 (16 pages) |
17 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2015 (16 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
29 September 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
17 August 2015 | Memorandum and Articles of Association (17 pages) |
17 August 2015 | Memorandum and Articles of Association (17 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Resolutions
|
21 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Secretary's details changed for Mrs Gillian Margaret Nadin on 18 August 2014 (1 page) |
21 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
Statement of capital on 2015-11-17
|
21 April 2015 | Director's details changed for Mr Paul John Nadin on 18 August 2014 (2 pages) |
21 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
Statement of capital on 2015-11-17
|
21 April 2015 | Director's details changed for Mr Paul John Nadin on 18 August 2014 (2 pages) |
21 April 2015 | Secretary's details changed for Mrs Gillian Margaret Nadin on 18 August 2014 (1 page) |
5 January 2015 | Registered office address changed from 236 Mottram Road Stalybridge Cheshire SK15 2RY to Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from , 236 Mottram Road, Stalybridge, Cheshire, SK15 2RY to Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from , 236 Mottram Road, Stalybridge, Cheshire, SK15 2RY to Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from , 236 Mottram Road, Stalybridge, Cheshire, SK15 2RY to Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 5 January 2015 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 July 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
18 July 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
17 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
10 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 July 2010 | Appointment of Mr Paul John Nadin as a director (2 pages) |
29 July 2010 | Appointment of Mr Paul John Nadin as a director (2 pages) |
7 July 2010 | Termination of appointment of Sian Hughes as a secretary (1 page) |
7 July 2010 | Termination of appointment of Sian Hughes as a secretary (1 page) |
7 July 2010 | Termination of appointment of Sian Hughes as a secretary (1 page) |
7 July 2010 | Termination of appointment of Sian Hughes as a secretary (1 page) |
6 July 2010 | Termination of appointment of Sian Hughes as a secretary (1 page) |
6 July 2010 | Appointment of Mrs Gillian Margaret Nadin as a secretary (2 pages) |
6 July 2010 | Termination of appointment of Sian Hughes as a director (1 page) |
6 July 2010 | Termination of appointment of David Byrne as a director (1 page) |
6 July 2010 | Registered office address changed from 6 Seaview Crescent Goodwick Pembrokeshire SA64 0AZ on 6 July 2010 (1 page) |
6 July 2010 | Company name changed disabled holiday services LIMITED\certificate issued on 06/07/10
|
6 July 2010 | Change of name notice (2 pages) |
6 July 2010 | Registered office address changed from , 6 Seaview Crescent, Goodwick, Pembrokeshire, SA64 0AZ on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from , 6 Seaview Crescent, Goodwick, Pembrokeshire, SA64 0AZ on 6 July 2010 (1 page) |
6 July 2010 | Termination of appointment of Sian Hughes as a secretary (1 page) |
6 July 2010 | Appointment of Mrs Gillian Margaret Nadin as a secretary (2 pages) |
6 July 2010 | Termination of appointment of Sian Hughes as a director (1 page) |
6 July 2010 | Termination of appointment of David Byrne as a director (1 page) |
6 July 2010 | Registered office address changed from , 6 Seaview Crescent, Goodwick, Pembrokeshire, SA64 0AZ on 6 July 2010 (1 page) |
6 July 2010 | Company name changed disabled holiday services LIMITED\certificate issued on 06/07/10
|
6 July 2010 | Change of name notice (2 pages) |
8 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Sian Elizabeth Hughes on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for David William Edward Byrne on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Sian Elizabeth Hughes on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for David William Edward Byrne on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Sian Elizabeth Hughes on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for David William Edward Byrne on 1 January 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
28 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
28 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
1 December 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
1 December 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
27 November 2007 | Return made up to 12/01/07; full list of members (3 pages) |
27 November 2007 | Return made up to 12/01/07; full list of members (3 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
10 March 2006 | Return made up to 12/01/06; full list of members (3 pages) |
10 March 2006 | Return made up to 12/01/06; full list of members (3 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
14 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
22 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
3 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
3 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
25 March 2003 | Return made up to 12/01/03; full list of members (7 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Return made up to 12/01/03; full list of members (7 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
1 October 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
1 October 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
6 July 2002 | Secretary resigned;director resigned (1 page) |
6 July 2002 | Secretary resigned;director resigned (1 page) |
15 February 2002 | Return made up to 12/01/02; full list of members
|
15 February 2002 | Return made up to 12/01/02; full list of members
|
6 March 2001 | Registered office changed on 06/03/01 from: c/o midlands company services, LIMITED suite 116 lonsdale house, 52 blucher street, mirmingham west midlands B1 1QU (1 page) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: c/o midlands company services, LIMITED suite 116 lonsdale house, 52 blucher street, mirmingham west midlands B1 1QU (1 page) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
12 January 2001 | Incorporation (10 pages) |
12 January 2001 | Incorporation (10 pages) |