Manchester
M1 3BG
Secretary Name | Ms Moira Suringar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Belwood Road Manchester Lancashire M21 9FN |
Director Name | David Hytch |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Navigation House Ducie Street Manchester M1 2DP |
Secretary Name | Desmond Robert Gardner |
---|---|
Status | Resigned |
Appointed | 01 September 2012(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 November 2016) |
Role | Company Director |
Correspondence Address | 2 Picadilly Place Manchester M1 3BG |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Director Name | Chaterplan Holidays Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 February 2009) |
Correspondence Address | 2 Picadilly Place Manchester M1 3BG |
Website | gmpte.com |
---|---|
Telephone | 0x60b9d751f |
Telephone region | Unknown |
Registered Address | 2 Picadilly Place Manchester M1 3BG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Charterplan Holidays LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
2 September 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
25 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
18 August 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 July 2020 (1 page) |
14 August 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 July 2019 (1 page) |
1 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 July 2018 (1 page) |
14 August 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 July 2017 (1 page) |
28 December 2017 | Accounts for a dormant company made up to 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Desmond Robert Gardner as a secretary on 25 November 2016 (1 page) |
14 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
14 August 2017 | Termination of appointment of Desmond Robert Gardner as a secretary on 25 November 2016 (1 page) |
25 November 2016 | Accounts for a dormant company made up to 31 July 2016 (1 page) |
25 November 2016 | Accounts for a dormant company made up to 31 July 2016 (1 page) |
11 August 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
16 September 2015 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
4 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
14 October 2014 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
14 October 2014 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
21 August 2014 | Termination of appointment of David Hytch as a director on 31 December 2013 (1 page) |
21 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Termination of appointment of David Hytch as a director on 31 December 2013 (1 page) |
21 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Termination of appointment of David Hytch as a director on 31 December 2013 (1 page) |
21 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Termination of appointment of David Hytch as a director on 31 December 2013 (1 page) |
9 September 2013 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
9 September 2013 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
26 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
27 September 2012 | Appointment of Desmond Robert Gardner as a secretary (1 page) |
27 September 2012 | Termination of appointment of Moira Suringar as a secretary (1 page) |
27 September 2012 | Termination of appointment of Moira Suringar as a secretary (1 page) |
27 September 2012 | Appointment of Desmond Robert Gardner as a secretary (1 page) |
5 September 2012 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
5 September 2012 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
20 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
7 November 2011 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
22 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
6 May 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
27 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
13 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
8 August 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
28 April 2009 | Director appointed stephen george warrener (2 pages) |
28 April 2009 | Director appointed stephen george warrener (2 pages) |
6 March 2009 | Director appointed david hytch (2 pages) |
6 March 2009 | Appointment terminated director chaterplan holidays LIMITED (1 page) |
6 March 2009 | Director appointed david hytch (2 pages) |
6 March 2009 | Appointment terminated director chaterplan holidays LIMITED (1 page) |
11 November 2008 | Appointment terminated director p & p directors LIMITED (1 page) |
11 November 2008 | Secretary appointed moira suringar (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 123 deansgate manchester M3 2BU (1 page) |
11 November 2008 | Appointment terminated director p & p directors LIMITED (1 page) |
11 November 2008 | Appointment terminated secretary p & p secretaries LIMITED (1 page) |
11 November 2008 | Director appointed chaterplan holidays LIMITED (3 pages) |
11 November 2008 | Appointment terminated secretary p & p secretaries LIMITED (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 123 deansgate manchester M3 2BU (1 page) |
11 November 2008 | Director appointed chaterplan holidays LIMITED (3 pages) |
11 November 2008 | Secretary appointed moira suringar (1 page) |
20 October 2008 | Return made up to 06/07/08; full list of members (5 pages) |
20 October 2008 | Return made up to 06/07/08; full list of members (5 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
5 September 2007 | Return made up to 06/07/07; full list of members (5 pages) |
5 September 2007 | Return made up to 06/07/07; full list of members (5 pages) |
26 July 2006 | Company name changed fleetness 494 LIMITED\certificate issued on 26/07/06 (2 pages) |
26 July 2006 | Company name changed fleetness 494 LIMITED\certificate issued on 26/07/06 (2 pages) |
6 July 2006 | Incorporation (22 pages) |
6 July 2006 | Incorporation (22 pages) |