Golborne
Warrington
WA3 3PS
Secretary Name | Mr Mark Nicholls |
---|---|
Status | Closed |
Appointed | 06 August 2012(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 January 2015) |
Role | Company Director |
Correspondence Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 8SQ |
Director Name | Mrs Joanne Louise Roche |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | 4 Higher Booths Lane Crawshawbooth Rossendale Lancashire BB4 8DB |
Secretary Name | Mrs Joanne Louise Roche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | 4 Higher Booths Lane Crawshawbooth Rossendale Lancashire BB4 8DB |
Secretary Name | Mr Carl David Johnson |
---|---|
Status | Resigned |
Appointed | 10 January 2011(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 2012) |
Role | Company Director |
Correspondence Address | The Old Court House Tenterden Street Bury Lancashire BL9 0AL |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | www.trainingfortravel.com |
---|
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 8SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
63k at £1 | Training For Travel Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,784,104 |
Gross Profit | £1,320,524 |
Net Worth | -£2,964,491 |
Cash | £7,564 |
Current Liabilities | £408,430 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
27 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2015 | Final Gazette dissolved following liquidation (1 page) |
27 October 2014 | Notice of move from Administration to Dissolution on 17 October 2014 (2 pages) |
27 October 2014 | Administrator's progress report to 17 October 2014 (19 pages) |
27 October 2014 | Administrator's progress report to 17 October 2014 (19 pages) |
27 October 2014 | Notice of move from Administration to Dissolution on 17 October 2014 (2 pages) |
14 May 2014 | Administrator's progress report to 29 April 2014 (19 pages) |
14 May 2014 | Administrator's progress report to 29 April 2014 (19 pages) |
22 January 2014 | Statement of affairs with form 2.14B (8 pages) |
22 January 2014 | Statement of affairs with form 2.14B (8 pages) |
6 January 2014 | Notice of deemed approval of proposals (1 page) |
6 January 2014 | Notice of deemed approval of proposals (1 page) |
23 December 2013 | Statement of administrator's proposal (35 pages) |
23 December 2013 | Statement of administrator's proposal (35 pages) |
8 November 2013 | Registered office address changed from The Old Court House Tenterden Street Bury Lancashire BL9 0AL on 8 November 2013 (2 pages) |
8 November 2013 | Registered office address changed from The Old Court House Tenterden Street Bury Lancashire BL9 0AL on 8 November 2013 (2 pages) |
8 November 2013 | Registered office address changed from The Old Court House Tenterden Street Bury Lancashire BL9 0AL on 8 November 2013 (2 pages) |
5 November 2013 | Appointment of an administrator (1 page) |
5 November 2013 | Appointment of an administrator (1 page) |
8 May 2013 | Full accounts made up to 31 July 2012 (16 pages) |
8 May 2013 | Full accounts made up to 31 July 2012 (16 pages) |
26 November 2012 | Termination of appointment of Carl David Johnson as a secretary on 3 August 2012 (1 page) |
26 November 2012 | Appointment of Mr Mark Nicholls as a secretary on 6 August 2012 (1 page) |
26 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-11-26
|
26 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-11-26
|
26 November 2012 | Appointment of Mr Mark Nicholls as a secretary on 6 August 2012 (1 page) |
26 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-11-26
|
26 November 2012 | Appointment of Mr Mark Nicholls as a secretary on 6 August 2012 (1 page) |
26 November 2012 | Termination of appointment of Carl David Johnson as a secretary on 3 August 2012 (1 page) |
26 November 2012 | Termination of appointment of Carl David Johnson as a secretary on 3 August 2012 (1 page) |
21 May 2012 | Full accounts made up to 31 July 2011 (18 pages) |
21 May 2012 | Full accounts made up to 31 July 2011 (18 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Full accounts made up to 31 July 2010 (25 pages) |
13 April 2011 | Full accounts made up to 31 July 2010 (25 pages) |
20 January 2011 | Appointment of Mr Carl David Johnson as a secretary (1 page) |
20 January 2011 | Appointment of Mr Carl David Johnson as a secretary (1 page) |
13 January 2011 | Termination of appointment of Joanne Roche as a secretary (1 page) |
13 January 2011 | Termination of appointment of Joanne Roche as a secretary (1 page) |
13 January 2011 | Termination of appointment of Joanne Roche as a director (1 page) |
13 January 2011 | Termination of appointment of Joanne Roche as a director (1 page) |
27 October 2010 | Director's details changed for Joanne Louise Roche on 1 October 2009 (2 pages) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Director's details changed for Beverley Platt on 1 October 2009 (2 pages) |
27 October 2010 | Director's details changed for Beverley Platt on 1 October 2009 (2 pages) |
27 October 2010 | Director's details changed for Joanne Louise Roche on 1 October 2009 (2 pages) |
27 October 2010 | Director's details changed for Joanne Louise Roche on 1 October 2009 (2 pages) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Director's details changed for Beverley Platt on 1 October 2009 (2 pages) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Full accounts made up to 31 July 2009 (20 pages) |
20 April 2010 | Full accounts made up to 31 July 2009 (20 pages) |
30 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Joanne Louise Roche on 23 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Beverley Platt on 23 October 2009 (2 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Director's details changed for Joanne Louise Roche on 23 October 2009 (2 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Director's details changed for Beverley Platt on 23 October 2009 (2 pages) |
2 June 2009 | Full accounts made up to 31 July 2008 (19 pages) |
2 June 2009 | Full accounts made up to 31 July 2008 (19 pages) |
15 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
18 July 2008 | Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page) |
18 July 2008 | Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page) |
15 May 2008 | Accounts made up to 31 October 2007 (6 pages) |
15 May 2008 | Accounts made up to 31 October 2007 (6 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 April 2008 | Ad 02/04/08\gbp si 62900@1=62900\gbp ic 100/63000\ (2 pages) |
10 April 2008 | Nc inc already adjusted 02/04/08 (1 page) |
10 April 2008 | Resolutions
|
10 April 2008 | Nc inc already adjusted 02/04/08 (1 page) |
10 April 2008 | Ad 02/04/08\gbp si 62900@1=62900\gbp ic 100/63000\ (2 pages) |
10 April 2008 | Resolutions
|
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 November 2007 | Return made up to 02/10/07; full list of members (3 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: the old court house tenterden street bury lancs BL9 0AL (1 page) |
2 November 2007 | Return made up to 02/10/07; full list of members (3 pages) |
2 November 2007 | Location of debenture register (1 page) |
2 November 2007 | Location of register of members (1 page) |
2 November 2007 | Location of debenture register (1 page) |
2 November 2007 | Location of register of members (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: the old court house tenterden street bury lancs BL9 0AL (1 page) |
5 September 2007 | Accounts made up to 31 October 2006 (5 pages) |
5 September 2007 | Accounts made up to 31 October 2006 (5 pages) |
1 September 2007 | Registered office changed on 01/09/07 from: the penthouse, derby chambers 6 the rock bury lancashire BL9 0NT (1 page) |
1 September 2007 | Registered office changed on 01/09/07 from: the penthouse, derby chambers 6 the rock bury lancashire BL9 0NT (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: the penthouse derby chambers 6 the rock bury lancashire BL9 0MT (1 page) |
10 November 2006 | Location of debenture register (1 page) |
10 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2006 | Return made up to 02/10/06; full list of members (3 pages) |
10 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: the penthouse derby chambers 6 the rock bury lancashire BL9 0MT (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Location of register of members (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Location of debenture register (1 page) |
10 November 2006 | Location of register of members (1 page) |
10 November 2006 | Return made up to 02/10/06; full list of members (3 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 July 2006 | Return made up to 02/10/05; full list of members (3 pages) |
20 July 2006 | Return made up to 02/10/05; full list of members (3 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 November 2004 | Return made up to 02/10/04; full list of members
|
16 November 2004 | Return made up to 02/10/04; full list of members
|
2 August 2004 | Registered office changed on 02/08/04 from: 4TH floor 1 st ann street manchester M2 7LG (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 4TH floor 1 st ann street manchester M2 7LG (1 page) |
12 November 2003 | Ad 10/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2003 | Ad 10/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Secretary resigned;director resigned (1 page) |
31 October 2003 | Secretary resigned;director resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
29 October 2003 | New secretary appointed;new director appointed (2 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
29 October 2003 | New secretary appointed;new director appointed (2 pages) |
2 October 2003 | Incorporation (12 pages) |
2 October 2003 | Incorporation (12 pages) |