Company NameFirst Resort Travel  Group Limited
Company StatusDissolved
Company Number04920743
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)
Dissolution Date16 April 2024 (1 week, 5 days ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Umar Mian
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(same day as company formation)
RoleHotel Manager
Country of ResidenceEngland
Correspondence Address334 Slade Lane
Manchester
M19 2BL
Director NameMr Tariq Mohammed Khan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Gavin Close
Braunstone
Leicester
LE3 3UG
Secretary NameMr Tariq Mohammed Khan
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Torkington Road
Gatley
Cheadle
Cheshire
SK8 4PW
Secretary NameMr Graham Douglas James
NationalityBritish
StatusResigned
Appointed30 September 2006(2 years, 12 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Gavin Close
Thorpe Astley Braunstone
Leicester
Leicestershire
LE3 3UG
Director NameMr Graham Douglas James
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(4 years after company formation)
Appointment Duration12 years, 11 months (resigned 15 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Gavin Close
Thorpe Astley Braunstone
Leicester
Leicestershire
LE3 3UG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address334 Slade Lane
Manchester
M19 2BL
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£34
Cash£34

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
15 September 2020Termination of appointment of Graham Douglas James as a secretary on 15 September 2020 (1 page)
15 September 2020Termination of appointment of Graham Douglas James as a director on 15 September 2020 (1 page)
15 September 2020Termination of appointment of Tariq Mohammed Khan as a director on 15 September 2020 (1 page)
20 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
4 May 2020Director's details changed for Mr Umar Mian on 4 May 2020 (2 pages)
4 May 2020Change of details for Mr Umar Mian as a person with significant control on 4 May 2020 (2 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
21 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
12 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
28 February 2018Registered office address changed from The Old Bull Pens Sezincote Moreton-in-Marsh Gloucestershire GL56 9AW to 1 Gavin Close Braunstone Leicester LE3 3UG on 28 February 2018 (1 page)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
17 July 2017Director's details changed for Mr Tariq Mohammed Khan on 17 July 2017 (2 pages)
17 July 2017Change of details for Mr Tariq Mohammed Khan as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Tariq Mohammed Khan on 17 July 2017 (2 pages)
17 July 2017Change of details for Mr Tariq Mohammed Khan as a person with significant control on 17 July 2017 (2 pages)
21 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(6 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(6 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 February 2015Registered office address changed from 1 Gavin Close Thorpe Astley Leicester LE3 3UG to The Old Bull Pens Sezincote Moreton-in-Marsh Gloucestershire GL56 9AW on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 1 Gavin Close Thorpe Astley Leicester LE3 3UG to The Old Bull Pens Sezincote Moreton-in-Marsh Gloucestershire GL56 9AW on 18 February 2015 (1 page)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(6 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(6 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(6 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(6 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(6 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(6 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Tariq Khan on 3 October 2009 (2 pages)
21 October 2009Director's details changed for Umar Mian on 3 October 2009 (2 pages)
21 October 2009Director's details changed for Tariq Khan on 3 October 2009 (2 pages)
21 October 2009Director's details changed for Umar Mian on 3 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Graham Douglas James on 3 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Graham Douglas James on 3 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Graham Douglas James on 3 October 2009 (2 pages)
21 October 2009Director's details changed for Umar Mian on 3 October 2009 (2 pages)
21 October 2009Director's details changed for Tariq Khan on 3 October 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 October 2008Return made up to 03/10/08; full list of members (4 pages)
29 October 2008Return made up to 03/10/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 March 2008Director appointed mr graham douglas james (2 pages)
7 March 2008Director appointed mr graham douglas james (2 pages)
26 November 2007Return made up to 03/10/07; full list of members (2 pages)
26 November 2007Return made up to 03/10/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 May 2007Registered office changed on 23/05/07 from: 23-25 london street andover hampshire SP10 2NU (1 page)
23 May 2007Registered office changed on 23/05/07 from: 23-25 london street andover hampshire SP10 2NU (1 page)
1 November 2006Return made up to 03/10/06; full list of members (2 pages)
1 November 2006Return made up to 03/10/06; full list of members (2 pages)
1 November 2006New secretary appointed (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006New secretary appointed (1 page)
8 February 2006Total exemption full accounts made up to 31 October 2004 (6 pages)
8 February 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
8 February 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
8 February 2006Total exemption full accounts made up to 31 October 2004 (6 pages)
10 November 2005Return made up to 03/10/05; full list of members (7 pages)
10 November 2005Return made up to 03/10/05; full list of members (7 pages)
9 December 2004Return made up to 03/10/04; full list of members (7 pages)
9 December 2004Return made up to 03/10/04; full list of members (7 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003Secretary resigned (1 page)
3 October 2003Incorporation (17 pages)
3 October 2003Incorporation (17 pages)