Stalybridge
Cheshire
SK15 2SF
Secretary Name | Susan Singleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Courthouse Chapel Street Dukinfield Cheshire SK16 4DT |
Director Name | Susan Singleton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2010(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Courthouse Chapel Street Dukinfield Cheshire SK16 4DT |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Website | libertytravelconsultants.com |
---|
Registered Address | The Old Court House Chapel Street Dukinfield Cheshire SK16 4DT |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
51 at £1 | Mr Derek Thomas Barnes 51.00% Ordinary |
---|---|
49 at £1 | Ms Susan Singleton 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,591 |
Cash | £1,207 |
Current Liabilities | £10,337 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
20 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
4 February 2015 | Change of name notice (1 page) |
4 February 2015 | Company name changed liberty travel consultants LIMITED\certificate issued on 04/02/15
|
4 February 2015 | Company name changed liberty travel consultants LIMITED\certificate issued on 04/02/15
|
4 February 2015 | Change of name notice (1 page) |
27 May 2014 | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 27 May 2014 (1 page) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 27 May 2014 (1 page) |
8 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
13 July 2011 | Director's details changed for Susan Singleton on 2 June 2011 (3 pages) |
13 July 2011 | Director's details changed for Susan Singleton on 2 June 2011 (3 pages) |
13 July 2011 | Director's details changed for Susan Singleton on 2 June 2011 (3 pages) |
5 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Secretary's details changed for Susan Singleton on 2 June 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Susan Singleton on 2 June 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Susan Singleton on 2 June 2011 (2 pages) |
5 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW on 4 July 2011 (1 page) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 June 2010 | Director's details changed for Mr Derek Thomas Barnes on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Derek Thomas Barnes on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr Derek Thomas Barnes on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Appointment of Susan Singleton as a director (3 pages) |
13 May 2010 | Appointment of Susan Singleton as a director (3 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 February 2010 | Registered office address changed from 45/49 Greek Street Stockport Cheshire SK3 8AX on 12 February 2010 (2 pages) |
12 February 2010 | Registered office address changed from 45/49 Greek Street Stockport Cheshire SK3 8AX on 12 February 2010 (2 pages) |
2 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
16 September 2008 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
16 September 2008 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
19 August 2008 | Ad 21/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
19 August 2008 | Ad 21/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
28 May 2008 | Appointment terminated secretary sameday company services LIMITED (1 page) |
28 May 2008 | Secretary appointed susan singleton (2 pages) |
28 May 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
28 May 2008 | Secretary appointed susan singleton (2 pages) |
28 May 2008 | Director appointed derek barnes (2 pages) |
28 May 2008 | Appointment terminated secretary sameday company services LIMITED (1 page) |
28 May 2008 | Director appointed derek barnes (2 pages) |
28 May 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
23 May 2008 | Incorporation (11 pages) |
23 May 2008 | Incorporation (11 pages) |