Company NameTraveco Limited
Company StatusDissolved
Company Number04939276
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr John Cochrane Emery
NationalityBritish
StatusClosed
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bodiam Road
Greenmount
Bury
Lancashire
BL8 4DW
Director NameCMC Formations Limited (Corporation)
StatusClosed
Appointed10 June 2008(4 years, 7 months after company formation)
Appointment Duration11 months (closed 12 May 2009)
Correspondence AddressClive House Clive Street
Bolton
Lancashire
BL1 1ET
Director NameRobert Neil Moran
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawkshead Drive
Morecambe
Lancashire
LA4 4SP
Director NameColin Wynne
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Needham Way
Dalton Park
Skelmersdale
Lancashire
WN8 6PR
Secretary NameMargaret Ada Wynne
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Needham Way
Dalton Park
Skelmersdale
Lancashire
WN8 6PR

Location

Registered AddressClive House
Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£204
Cash£2,302
Current Liabilities£3,129

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
28 November 2008Application for striking-off (1 page)
16 June 2008Director appointed cmc formations LIMITED (3 pages)
16 June 2008Appointment terminated director robert moran (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 December 2007Return made up to 21/10/07; no change of members
  • 363(287) ‐ Registered office changed on 19/12/07
(8 pages)
27 February 2007Return made up to 21/10/06; change of members (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2006Registered office changed on 01/02/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
22 December 2005Ad 01/08/05--------- £ si 2@1=2 £ ic 16/18 (2 pages)
22 December 2005Ad 01/07/05--------- £ si 2@1=2 £ ic 18/20 (2 pages)
22 December 2005Ad 01/09/05--------- £ si 2@1=2 £ ic 20/22 (2 pages)
22 December 2005Return made up to 21/10/05; full list of members (12 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
15 December 2004Ad 01/03/04--------- £ si 6@1=6 £ ic 9/15 (2 pages)
15 December 2004Ad 01/09/04--------- £ si 2@1=2 £ ic 15/17 (2 pages)
15 December 2004Ad 01/02/04--------- £ si 6@1=6 £ ic 1/7 (2 pages)
15 December 2004Ad 01/02/04--------- £ si 2@1=2 £ ic 7/9 (2 pages)
15 December 2004Return made up to 21/10/04; full list of members (8 pages)
29 December 2003New secretary appointed (2 pages)
29 December 2003New director appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2003Director resigned (1 page)