Thame
Oxon
OX9 3AT
Director Name | Ms Joanna Boydell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2013(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 February 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow Aylesbury Road Thame Oxfordshire OX9 3AT |
Secretary Name | Ms Joanna Boydell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2013(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow Aylesbury Road Thame Oxfordshire OX9 3AT |
Director Name | Mr Peter Darren Gowers |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2013(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow Aylesbury Road Thame Oxfordshire OX9 3AT |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 May 2005(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 03 February 2015) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mrs Geraldine Claire Mills |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2006) |
Role | HR Director |
Correspondence Address | 8 Morecroft Drive Warwick Warwickshire CV34 6DF |
Director Name | Jon William Mortimore |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow Aylesbury Road Thame Oxon OX9 3AT |
Secretary Name | Mrs Geraldine Claire Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 June 2004) |
Role | HR Director |
Correspondence Address | 8 Morecroft Drive Warwick Warwickshire CV34 6DF |
Director Name | Mr Grant David Hearn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sleepy Hollow Aylesbury Road Thame Oxon OX9 3AT |
Secretary Name | Jon William Mortimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow Aylesbury Road Thame Oxon OX9 3AT |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | www.travelodge.co.uk |
---|
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Tllc Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2014 | Application to strike the company off the register (3 pages) |
8 October 2014 | Application to strike the company off the register (3 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 December 2013 | Appointment of Mr Peter Darren Gowers as a director on 25 November 2013 (2 pages) |
2 December 2013 | Termination of appointment of Grant David Hearn as a director on 25 November 2013 (1 page) |
2 December 2013 | Termination of appointment of Grant David Hearn as a director on 25 November 2013 (1 page) |
2 December 2013 | Appointment of Mr Peter Darren Gowers as a director on 25 November 2013 (2 pages) |
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 April 2013 | Appointment of Joanna Boydell as a secretary on 19 March 2013 (3 pages) |
12 April 2013 | Termination of appointment of Jon William Mortimore as a secretary on 28 March 2013 (2 pages) |
12 April 2013 | Termination of appointment of Jon William Mortimore as a director on 28 March 2013 (2 pages) |
12 April 2013 | Appointment of Mrs Joanna Boydell as a director on 19 March 2013 (3 pages) |
12 April 2013 | Appointment of Mrs Joanna Boydell as a director on 19 March 2013 (3 pages) |
12 April 2013 | Termination of appointment of Jon William Mortimore as a director on 28 March 2013 (2 pages) |
12 April 2013 | Appointment of Joanna Boydell as a secretary on 19 March 2013 (3 pages) |
12 April 2013 | Termination of appointment of Jon William Mortimore as a secretary on 28 March 2013 (2 pages) |
31 January 2013 | Full accounts made up to 31 December 2011 (10 pages) |
31 January 2013 | Full accounts made up to 31 December 2011 (10 pages) |
6 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
30 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
5 February 2010 | Director's details changed for Paul Victor Harvey on 3 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul Victor Harvey on 3 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul Victor Harvey on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Jon William Mortimore on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Jon William Mortimore on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Jon William Mortimore on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Grant David Hearn on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Jon William Mortimore on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Grant David Hearn on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Jon William Mortimore on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Grant David Hearn on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Jon William Mortimore on 3 February 2010 (1 page) |
3 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
9 July 2009 | Auditor's resignation (1 page) |
9 July 2009 | Auditor's resignation (1 page) |
20 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 December 2008 | Return made up to 05/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 05/11/08; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 November 2007 | Return made up to 05/11/07; full list of members (2 pages) |
23 November 2007 | Return made up to 05/11/07; full list of members (2 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
6 December 2006 | Return made up to 05/11/06; full list of members (2 pages) |
6 December 2006 | Return made up to 05/11/06; full list of members (2 pages) |
16 November 2006 | New director appointed (3 pages) |
16 November 2006 | New director appointed (3 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
22 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
10 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
10 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
24 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
24 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
22 July 2005 | Return made up to 23/06/05; full list of members (3 pages) |
22 July 2005 | Return made up to 23/06/05; full list of members (3 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: castlegate way dudley DY1 4TE (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: castlegate way dudley DY1 4TE (1 page) |
18 May 2005 | New secretary appointed (1 page) |
18 May 2005 | New secretary appointed (1 page) |
30 December 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
30 December 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
3 August 2004 | Return made up to 23/06/04; full list of members (6 pages) |
3 August 2004 | Return made up to 23/06/04; full list of members (6 pages) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2004 | Secretary resigned (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | New director appointed (9 pages) |
9 July 2004 | New director appointed (9 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Memorandum and Articles of Association (7 pages) |
9 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2004 | Resolutions
|
9 July 2004 | Memorandum and Articles of Association (7 pages) |
24 October 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | New secretary appointed;new director appointed (2 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New secretary appointed;new director appointed (2 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
24 October 2003 | Director resigned (1 page) |
30 September 2003 | Company name changed oval (1885) LIMITED\certificate issued on 30/09/03 (2 pages) |
30 September 2003 | Company name changed oval (1885) LIMITED\certificate issued on 30/09/03 (2 pages) |
23 June 2003 | Incorporation (20 pages) |
23 June 2003 | Incorporation (20 pages) |