Company NameSherpa Travel Limited
Company StatusDissolved
Company Number07177488
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 2 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous NameChief Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Colin Edward Offland
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(4 months, 4 weeks after company formation)
Appointment Duration9 years, 3 months (closed 19 November 2019)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address61 Bankhall Lane
Hale
Altrincham
Cheshire
WA15 0LN
Director NameMr Martin Ernest Offland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(4 months, 4 weeks after company formation)
Appointment Duration9 years, 3 months (closed 19 November 2019)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Croft Springwood Road
Rawdon
West Yorkshire
LS19 6BH
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Rd
Enfield
Middx
EN2 6EY

Location

Registered Address'Long House '
Michigan Avenue Mediacity
Salford
Greater Manchester
M50 2GY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£1,439
Cash£6,237
Current Liabilities£17,810

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
18 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
15 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
26 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
11 September 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 September 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 May 2013Director's details changed for Mr Colin Edward Offland on 10 September 2012 (2 pages)
8 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
8 May 2013Director's details changed for Mr Colin Edward Offland on 10 September 2012 (2 pages)
8 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
24 January 2012Registered office address changed from Lloyds House 22 Lloyd Street Manchester M2 5WA United Kingdom on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Lloyds House 22 Lloyd Street Manchester M2 5WA United Kingdom on 24 January 2012 (1 page)
22 December 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
22 December 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
16 November 2011Current accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
16 November 2011Current accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
27 August 2010Appointment of Colin Edward Offland as a director (3 pages)
27 August 2010Appointment of Martin Ernest Offland as a director (3 pages)
27 August 2010Appointment of Colin Edward Offland as a director (3 pages)
27 August 2010Appointment of Martin Ernest Offland as a director (3 pages)
14 May 2010Change of name notice (2 pages)
14 May 2010Company name changed chief travel LIMITED\certificate issued on 14/05/10
  • RES15 ‐ Change company name resolution on 2010-03-04
(2 pages)
14 May 2010Company name changed chief travel LIMITED\certificate issued on 14/05/10
  • RES15 ‐ Change company name resolution on 2010-03-04
(2 pages)
14 May 2010Change of name notice (2 pages)
4 March 2010Incorporation (33 pages)
4 March 2010Termination of appointment of Clifford Wing as a director (1 page)
4 March 2010Termination of appointment of Clifford Wing as a director (1 page)
4 March 2010Incorporation (33 pages)