Company NameClwyd Travel Limited
Company StatusDissolved
Company Number01654490
CategoryPrivate Limited Company
Incorporation Date28 July 1982(41 years, 9 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NameEmitawse Limited

Business Activity

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

Directors

Director NameMrs Carolyn Janet Stanley
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(9 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 28 September 2009)
RoleTravel Agent Assistant
Correspondence Address11a Glynne Way
Hawarden
Deeside
Clwyd
CH5 3NX
Wales
Director NameMr Graham Stanley
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(9 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 28 September 2009)
RoleTravel Agent
Correspondence Address11a Glynne Way
Hawarden
Deeside
Flintshire
CH5 3NS
Wales
Secretary NameMrs Carolyn Janet Stanley
NationalityBritish
StatusResigned
Appointed01 March 1992(9 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 28 September 2009)
RoleCompany Director
Correspondence Address11a Glynne Way
Hawarden
Deeside
Clwyd
CH5 3NX
Wales

Location

Registered Address9 Glynne Way
Hawarden
Deeside
Clwyd
CH5 3NS
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardHawarden
Built Up AreaBuckley

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2009Appointment terminated director and secretary carolyn stanley (1 page)
30 September 2009Appointment Terminated Director and Secretary carolyn stanley (1 page)
29 September 2009Appointment Terminated Director graham stanley (1 page)
29 September 2009Appointment terminated director graham stanley (1 page)
30 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 March 2009Return made up to 01/03/09; full list of members (4 pages)
11 March 2009Return made up to 01/03/09; full list of members (4 pages)
13 June 2008Return made up to 01/03/08; full list of members (4 pages)
13 June 2008Return made up to 01/03/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 April 2008Registered office changed on 03/04/2008 from 10 leighton chase neston south wirral CH64 3UN (1 page)
3 April 2008Registered office changed on 03/04/2008 from 10 leighton chase neston south wirral CH64 3UN (1 page)
12 April 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
12 April 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
26 March 2007Return made up to 01/03/07; full list of members (7 pages)
26 March 2007Return made up to 01/03/07; full list of members (7 pages)
12 April 2006Full accounts made up to 30 September 2005 (13 pages)
12 April 2006Full accounts made up to 30 September 2005 (13 pages)
9 March 2006Return made up to 01/03/06; full list of members (7 pages)
9 March 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
13 April 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
5 April 2005Return made up to 01/03/05; full list of members (7 pages)
5 April 2005Return made up to 01/03/05; full list of members (7 pages)
6 April 2004Full accounts made up to 30 September 2003 (11 pages)
6 April 2004Full accounts made up to 30 September 2003 (11 pages)
30 March 2004Return made up to 01/03/04; full list of members (7 pages)
30 March 2004Return made up to 01/03/04; full list of members (7 pages)
8 April 2003Full accounts made up to 30 September 2002 (10 pages)
8 April 2003Full accounts made up to 30 September 2002 (10 pages)
11 March 2003Return made up to 01/03/03; full list of members (7 pages)
11 March 2003Return made up to 01/03/03; full list of members (7 pages)
4 April 2002Return made up to 01/03/02; full list of members (6 pages)
4 April 2002Return made up to 01/03/02; full list of members (6 pages)
3 April 2002Full accounts made up to 30 September 2001 (10 pages)
3 April 2002Full accounts made up to 30 September 2001 (10 pages)
22 August 2001Particulars of mortgage/charge (4 pages)
22 August 2001Particulars of mortgage/charge (4 pages)
2 April 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
(6 pages)
2 April 2001Return made up to 01/03/01; full list of members (6 pages)
29 March 2001Full accounts made up to 30 September 2000 (10 pages)
29 March 2001Full accounts made up to 30 September 2000 (10 pages)
4 April 2000Return made up to 01/03/00; full list of members (6 pages)
4 April 2000Full accounts made up to 30 September 1999 (10 pages)
4 April 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2000Full accounts made up to 30 September 1999 (10 pages)
4 May 1999Full accounts made up to 30 September 1998 (10 pages)
4 May 1999Full accounts made up to 30 September 1998 (9 pages)
17 April 1999Return made up to 01/03/99; no change of members (4 pages)
17 April 1999Return made up to 01/03/99; no change of members (4 pages)
26 October 1998Registered office changed on 26/10/98 from: liverpool house lower bridge street chester CH1 1RS (1 page)
26 October 1998Registered office changed on 26/10/98 from: liverpool house lower bridge street chester CH1 1RS (1 page)
8 June 1998Full accounts made up to 30 September 1997 (12 pages)
8 June 1998Full accounts made up to 30 September 1997 (12 pages)
2 June 1997Return made up to 01/03/97; no change of members (4 pages)
2 June 1997Return made up to 01/03/97; no change of members (4 pages)
16 April 1996Return made up to 01/03/96; no change of members (4 pages)
16 April 1996Return made up to 01/03/96; no change of members (4 pages)
11 April 1996Full accounts made up to 30 September 1995 (12 pages)
11 April 1996Full accounts made up to 30 September 1995 (12 pages)
18 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
18 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
14 March 1995Registered office changed on 14/03/95 from: 8 st john street chester CH1 1DA (1 page)
14 March 1995Return made up to 01/03/95; full list of members (6 pages)
14 March 1995Registered office changed on 14/03/95 from: 8 st john street chester CH1 1DA (1 page)
14 March 1995Return made up to 01/03/95; full list of members (6 pages)