Gorrell Street
Rochdale
Gtr Manchester
OL11 1AP
Director Name | Kimberley Louis Harris |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Pentax House Northolt Road, South Hill Avenue South Harrow Middlesex Ha2 Odu |
Secretary Name | Mr Roy Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 37, Waterdale Drive Whitefield Manchester Lancashire M45 8SB |
Secretary Name | John Carlton Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 2008) |
Role | Company Director |
Correspondence Address | 134 Todmorden Road Burnley Lancashire BB11 3ER |
Secretary Name | Mark Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 September 2008) |
Role | Secretary |
Correspondence Address | 33-37 King Street Oldham Lancashire OL8 1DP |
Registered Address | 32 Duncan Street Salford Manchester Greater Manchester M5 3SQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2007 |
---|---|
Turnover | £2,462,111 |
Gross Profit | £412,761 |
Net Worth | £314,794 |
Cash | £79,806 |
Current Liabilities | £137,397 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
29 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2016 | Final Gazette dissolved following liquidation (1 page) |
9 April 2010 | Dissolution deferment (1 page) |
9 April 2010 | Dissolution deferment (1 page) |
9 April 2010 | Completion of winding up (1 page) |
9 April 2010 | Completion of winding up (1 page) |
1 September 2009 | Order of court to wind up (2 pages) |
1 September 2009 | Order of court to wind up (2 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from unit 3 blackwood business park ash road south wrexham north wales LL13 9UG (1 page) |
17 September 2008 | Appointment terminated secretary mark lambert (1 page) |
17 September 2008 | Appointment terminated secretary mark lambert (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from unit 3 blackwood business park ash road south wrexham north wales LL13 9UG (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from kings house 33-37 king street oldham lancs OL8 1DP (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from kings house 33-37 king street oldham lancs OL8 1DP (1 page) |
4 June 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
4 June 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
8 April 2008 | Secretary appointed mark lambert (1 page) |
8 April 2008 | Secretary appointed mark lambert (1 page) |
8 April 2008 | Appointment terminated secretary john howarth (1 page) |
8 April 2008 | Appointment terminated secretary john howarth (1 page) |
1 April 2008 | Return made up to 13/05/07; no change of members
|
1 April 2008 | Return made up to 13/05/07; no change of members
|
13 February 2008 | Registered office changed on 13/02/08 from: the gallery suites clough street burnley BB11 4BG (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: the gallery suites clough street burnley BB11 4BG (1 page) |
7 March 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
7 March 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
9 August 2006 | Return made up to 13/05/06; full list of members
|
9 August 2006 | Return made up to 13/05/06; full list of members
|
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: digital world centre 1 lowry plaza the quays salford manchester M50 3UB (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: digital world centre 1 lowry plaza the quays salford manchester M50 3UB (1 page) |
3 May 2006 | Company name changed sourcing software LIMITED\certificate issued on 03/05/06 (2 pages) |
3 May 2006 | Company name changed sourcing software LIMITED\certificate issued on 03/05/06 (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: pentax house, northolt road south hill avenue south harrow middlesex HA2 odu (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: pentax house, northolt road south hill avenue south harrow middlesex HA2 odu (1 page) |
12 April 2006 | Company name changed world travel inc LIMITED\certificate issued on 12/04/06 (2 pages) |
12 April 2006 | Company name changed world travel inc LIMITED\certificate issued on 12/04/06 (2 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
13 May 2005 | Incorporation (19 pages) |
13 May 2005 | Incorporation (19 pages) |