Company NameTravel Agent News Limited
Company StatusDissolved
Company Number04232309
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 10 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMichael John Kiddey
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2001(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address16 Chapel Lane
Wilmslow
Cheshire
SK9 5AX
Director NamePamela Kiddey
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2001(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address2 Chapel Lane
Wilmslow
Cheshire
SK9 5HX
Director NameMr Peter Gittins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleAdvertising, Marketing
Country of ResidenceEngland
Correspondence AddressCastle Hill Farm
Castle Mill Lane, Ashley
Altrincham
Cheshire
WA15 0RB
Secretary NameMr Graham Schofield
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Lavington Avenue
Cheadle
Cheshire
SK8 2HH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressUnit 4 The Cottages Deva Centre
Trinity Way
Manchester
M3 7BE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

48 at £1Michael John Kiddey
48.00%
Ordinary
48 at £1Pamela Kiddey
48.00%
Ordinary
4 at £1Graham Schofield
4.00%
Ordinary

Financials

Year2014
Turnover£12,000
Net Worth£3,460
Cash£1,150

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2015Compulsory strike-off action has been suspended (1 page)
2 May 2015Compulsory strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013Compulsory strike-off action has been suspended (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
26 July 2012Compulsory strike-off action has been suspended (1 page)
26 July 2012Compulsory strike-off action has been suspended (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2012Termination of appointment of Graham Schofield as a secretary (1 page)
4 April 2012Termination of appointment of Graham Schofield as a secretary (1 page)
3 April 2012Registered office address changed from 74 Lavington Avenue Cheadle Cheshire SK8 2HH on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from 74 Lavington Avenue Cheadle Cheshire SK8 2HH on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from 74 Lavington Avenue Cheadle Cheshire SK8 2HH on 3 April 2012 (2 pages)
11 November 2011Compulsory strike-off action has been suspended (1 page)
11 November 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 October 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 100
(5 pages)
12 October 2010Director's details changed for Pamela Kiddey on 1 January 2010 (2 pages)
12 October 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 100
(5 pages)
12 October 2010Director's details changed for Pamela Kiddey on 1 January 2010 (2 pages)
12 October 2010Director's details changed for Pamela Kiddey on 1 January 2010 (2 pages)
31 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 July 2009Return made up to 11/06/09; full list of members (4 pages)
24 July 2009Return made up to 11/06/09; full list of members (4 pages)
18 November 2008Return made up to 11/06/08; full list of members (4 pages)
18 November 2008Return made up to 11/06/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 August 2007Return made up to 11/06/07; full list of members (3 pages)
16 August 2007Return made up to 11/06/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 October 2006Return made up to 11/06/06; full list of members (3 pages)
2 October 2006Return made up to 11/06/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 September 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
27 September 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
7 June 2005Return made up to 11/06/05; full list of members (7 pages)
7 June 2005Return made up to 11/06/05; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
2 November 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
6 October 2004Registered office changed on 06/10/04 from: 2 chapel lane wilmslow cheshire SK9 5AX (1 page)
6 October 2004Registered office changed on 06/10/04 from: 2 chapel lane wilmslow cheshire SK9 5AX (1 page)
1 October 2004Return made up to 11/06/04; full list of members (7 pages)
1 October 2004Return made up to 11/06/04; full list of members (7 pages)
11 November 2003Return made up to 11/06/03; full list of members (7 pages)
11 November 2003Return made up to 11/06/03; full list of members (7 pages)
16 April 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
16 April 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
29 July 2002Return made up to 11/06/02; full list of members (7 pages)
29 July 2002Return made up to 11/06/02; full list of members (7 pages)
22 July 2002Director resigned (1 page)
22 July 2002Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2002Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2002Director resigned (1 page)
22 April 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
22 April 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001Secretary resigned (1 page)
11 June 2001Incorporation (22 pages)
11 June 2001Incorporation (22 pages)