Hale
Altrincham
Cheshire
WA15 0LN
Director Name | Mr Martin Ernest Offland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(4 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 19 November 2019) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Spring Croft Springwood Road Rawdon West Yorkshire LS19 6BH |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Rd Enfield Middx EN2 6EY |
Registered Address | 'Long House ' Michigan Avenue Mediacity Salford Greater Manchester M50 2GY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£1,439 |
Cash | £6,237 |
Current Liabilities | £17,810 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
29 June 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
15 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
26 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
11 September 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 September 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 May 2013 | Director's details changed for Mr Colin Edward Offland on 10 September 2012 (2 pages) |
8 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Director's details changed for Mr Colin Edward Offland on 10 September 2012 (2 pages) |
8 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Registered office address changed from Lloyds House 22 Lloyd Street Manchester M2 5WA United Kingdom on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from Lloyds House 22 Lloyd Street Manchester M2 5WA United Kingdom on 24 January 2012 (1 page) |
22 December 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
16 November 2011 | Current accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
16 November 2011 | Current accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
30 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Appointment of Colin Edward Offland as a director (3 pages) |
27 August 2010 | Appointment of Martin Ernest Offland as a director (3 pages) |
27 August 2010 | Appointment of Colin Edward Offland as a director (3 pages) |
27 August 2010 | Appointment of Martin Ernest Offland as a director (3 pages) |
14 May 2010 | Change of name notice (2 pages) |
14 May 2010 | Company name changed chief travel LIMITED\certificate issued on 14/05/10
|
14 May 2010 | Company name changed chief travel LIMITED\certificate issued on 14/05/10
|
14 May 2010 | Change of name notice (2 pages) |
4 March 2010 | Incorporation (33 pages) |
4 March 2010 | Termination of appointment of Clifford Wing as a director (1 page) |
4 March 2010 | Termination of appointment of Clifford Wing as a director (1 page) |
4 March 2010 | Incorporation (33 pages) |