Rochdale
OL16 4TP
Director Name | John Keith Willoughby McIver |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Python View Blackstone Edge Old Road Littleborough Lancashire OL15 0JX |
Secretary Name | Mr Peter Raymond Britton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 February 2008) |
Role | Company Director |
Country of Residence | English |
Correspondence Address | Ambleside 14 Bark Lane Addingham Ilkley West Yorkshire LS29 0RB |
Secretary Name | Susan Andrea Keaveney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 October 2008) |
Role | Personal Assistant |
Correspondence Address | 3 Whitelees Road Littleborough Rochdale Lancs OL15 8DR |
Secretary Name | Susan Loraine Bah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(3 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | 1 Bar Terrace Whitworth Rochdale Lancashire OL12 8TB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Warents & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
Website | www.rugbyleaguetours.com |
---|
Registered Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
80 at 1 | Peter Banner 80.00% Ordinary |
---|---|
20 at 1 | John Mciver 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,081 |
Cash | £35,580 |
Current Liabilities | £67,615 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2015 | Compulsory strike-off action has been suspended (1 page) |
17 February 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2014 | Compulsory strike-off action has been suspended (1 page) |
11 June 2014 | Compulsory strike-off action has been suspended (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2012 | Compulsory strike-off action has been suspended (1 page) |
29 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 June 2012 | Compulsory strike-off action has been suspended (1 page) |
23 June 2012 | Compulsory strike-off action has been suspended (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | Compulsory strike-off action has been suspended (1 page) |
8 March 2011 | Compulsory strike-off action has been suspended (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2009 | Termination of appointment of John Mciver as a director (1 page) |
15 October 2009 | Termination of appointment of John Mciver as a director (1 page) |
30 September 2009 | Appointment terminated secretary susan bah (1 page) |
30 September 2009 | Return made up to 16/05/09; full list of members (3 pages) |
30 September 2009 | Appointment terminated secretary susan bah (1 page) |
30 September 2009 | Return made up to 16/05/09; full list of members (3 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2008 | Appointment terminated secretary susan keaveney (1 page) |
21 October 2008 | Appointment terminated secretary susan keaveney (1 page) |
21 October 2008 | Secretary appointed susan loraine bah (1 page) |
21 October 2008 | Secretary appointed susan loraine bah (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 August 2008 | Return made up to 16/05/08; full list of members (4 pages) |
11 August 2008 | Return made up to 16/05/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 May 2008 | Secretary appointed susan andrea keaveney (1 page) |
6 May 2008 | Secretary appointed susan andrea keaveney (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 14 bark lane addingham ilkley west yorkshire LS29 0RB (1 page) |
1 April 2008 | Appointment terminated secretary peter britton (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 14 bark lane addingham ilkley west yorkshire LS29 0RB (1 page) |
1 April 2008 | Appointment terminated secretary peter britton (1 page) |
8 August 2007 | Return made up to 16/05/07; full list of members (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Return made up to 16/05/07; full list of members (2 pages) |
9 July 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
9 July 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: 349 bury old rd prestwich manchester M25 1PY (1 page) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: 349 bury old rd prestwich manchester M25 1PY (1 page) |
15 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
15 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
9 November 2005 | New director appointed (1 page) |
9 November 2005 | New director appointed (1 page) |
14 September 2005 | Company name changed peter banner travel LIMITED\certificate issued on 14/09/05 (3 pages) |
14 September 2005 | Company name changed peter banner travel LIMITED\certificate issued on 14/09/05 (3 pages) |
22 August 2005 | Ad 08/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2005 | Ad 08/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2005 | New secretary appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New secretary appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
16 May 2005 | Incorporation (9 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Incorporation (9 pages) |
16 May 2005 | Director resigned (1 page) |