Manchester
M22 4BJ
Secretary Name | Michael Kevan Beacher |
---|---|
Status | Current |
Appointed | 18 February 2015(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 2010(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Dag Kristian Amland |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 January 2008(2 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 13 February 2008) |
Role | Finance Director |
Country of Residence | Norway |
Correspondence Address | Skalvik Fsell 5357 Norway |
Secretary Name | Mr Dag Kristian Amland |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 January 2008(2 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 13 February 2008) |
Role | Finance Director |
Country of Residence | Norway |
Correspondence Address | Skalvik Fsell 5357 Norway |
Director Name | Mr Richard George Parrotte |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(2 months after company formation) |
Appointment Duration | 7 years (resigned 18 February 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Mayfield Road Writtle Chelmsford Essex CM1 3EJ |
Secretary Name | Mr Richard George Parrotte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 18 February 2015) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rivercastle House Leake Street London SE1 7NN |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | www.seaforths-travel.co.uk |
---|
Registered Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
30 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
25 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
29 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
8 June 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
15 May 2018 | Director's details changed for Michael Kevan Beacher on 10 May 2018 (2 pages) |
15 May 2018 | Secretary's details changed for Michael Kevan Beacher on 10 May 2018 (1 page) |
10 May 2018 | Change of details for Instone International Limited as a person with significant control on 10 May 2018 (2 pages) |
10 May 2018 | Registered office address changed from C/O Atpi Limited Rivercastle House Leake Street London SE1 7NN to Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA on 10 May 2018 (1 page) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
8 August 2017 | Notification of Instone International Limited as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Notification of Instone International Limited as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Instone International Limited as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Withdrawal of a person with significant control statement on 7 August 2017 (2 pages) |
7 August 2017 | Withdrawal of a person with significant control statement on 7 August 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
9 March 2015 | Termination of appointment of Richard George Parrotte as a director on 18 February 2015 (1 page) |
9 March 2015 | Appointment of Michael Kevan Beacher as a director on 18 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Richard George Parrotte as a director on 18 February 2015 (1 page) |
9 March 2015 | Appointment of Michael Kevan Beacher as a secretary on 18 February 2015 (2 pages) |
9 March 2015 | Appointment of Michael Kevan Beacher as a director on 18 February 2015 (2 pages) |
9 March 2015 | Appointment of Michael Kevan Beacher as a secretary on 18 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Richard George Parrotte as a secretary on 18 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Richard George Parrotte as a secretary on 18 February 2015 (1 page) |
27 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
13 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
12 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
29 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
11 March 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
11 March 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
7 March 2011 | Accounts for a dormant company made up to 30 April 2010 (12 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 April 2010 (12 pages) |
23 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
9 November 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
8 November 2010 | Register(s) moved to registered inspection location (1 page) |
8 November 2010 | Register inspection address has been changed (1 page) |
8 November 2010 | Register(s) moved to registered inspection location (1 page) |
8 November 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Registered office address changed from Regent House 7Th Floor Hubert Road Brentwood Essex CM14 4EJ on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from Regent House 7Th Floor Hubert Road Brentwood Essex CM14 4EJ on 26 July 2010 (1 page) |
12 April 2010 | Company name changed saundersfoot LIMITED\certificate issued on 12/04/10
|
12 April 2010 | Resolutions
|
12 April 2010 | Resolutions
|
12 April 2010 | Company name changed saundersfoot LIMITED\certificate issued on 12/04/10
|
13 January 2010 | Director's details changed for Mr Richard George Parrotte on 30 November 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Mr Richard George Parrotte on 30 November 2009 (1 page) |
13 January 2010 | Director's details changed for Mr Richard George Parrotte on 30 November 2009 (2 pages) |
13 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Secretary's details changed for Mr Richard George Parrotte on 30 November 2009 (1 page) |
13 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Re section 519 (1 page) |
19 October 2009 | Re section 519 (1 page) |
21 September 2009 | Full accounts made up to 30 April 2009 (12 pages) |
21 September 2009 | Full accounts made up to 30 April 2009 (12 pages) |
27 April 2009 | Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page) |
27 April 2009 | Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page) |
1 April 2009 | Appointment terminated secretary dag amland (1 page) |
1 April 2009 | Appointment terminated secretary dag amland (1 page) |
1 April 2009 | Secretary appointed richard george parrotte (1 page) |
1 April 2009 | Return made up to 31/12/08; full list of members (5 pages) |
1 April 2009 | Return made up to 31/12/08; full list of members (5 pages) |
1 April 2009 | Secretary appointed richard george parrotte (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from mitre house 160 aldersgate street london EC1A 4DD (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from mitre house 160 aldersgate street london EC1A 4DD (1 page) |
9 July 2008 | Notice of completion of voluntary arrangement (3 pages) |
9 July 2008 | Notice of completion of voluntary arrangement (3 pages) |
29 March 2008 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
29 March 2008 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
8 February 2008 | New secretary appointed;new director appointed (2 pages) |
8 February 2008 | New secretary appointed;new director appointed (2 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | Secretary resigned;director resigned (1 page) |
5 February 2008 | New secretary appointed;new director appointed (1 page) |
5 February 2008 | Secretary resigned;director resigned (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New secretary appointed;new director appointed (1 page) |
20 December 2007 | Company name changed intercede 2238 LIMITED\certificate issued on 20/12/07 (2 pages) |
20 December 2007 | Company name changed intercede 2238 LIMITED\certificate issued on 20/12/07 (2 pages) |
22 November 2007 | Incorporation (28 pages) |
22 November 2007 | Incorporation (28 pages) |