Tytherington
Macclesfield
Cheshire
SK10 2QG
Director Name | Mr Anthony James Pope |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2007(13 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Lychgate Mews Manchester M21 9ST |
Secretary Name | Mr Anthony James Pope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2007(13 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Lychgate Mews Manchester M21 9ST |
Director Name | Andrew Derek William Barrett |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | Home Farm North Luffenham Oakham Rutland LE15 8JR |
Director Name | Mr Russell Philip Stuart Brett |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a High Close Chorley Wood Rickmansworth Hertfordshire WD3 4DZ |
Secretary Name | Andrew Derek William Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | Home Farm North Luffenham Oakham Rutland LE15 8JR |
Director Name | Mr David Gwynn Owen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House Awre Newnham On Severn Gloucestershire GL14 1EH Wales |
Secretary Name | Ms Clare Louise Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 January 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Rodewater House Nant Mawr Road Buckley Clwyd CH7 2BS Wales |
Director Name | Mr David Stephen Lyne |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Victoria Road Chester Cheshire CH2 2AX Wales |
Secretary Name | Mr Colin John Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Fairhaven Close Tytherington Macclesfield Cheshire SK10 2QG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Landround Plc The Quadrant Sealand Road Chester Cheshire CH1 4QR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2009 | Application for striking-off (1 page) |
12 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 January 2007 (9 pages) |
2 January 2007 | New secretary appointed (1 page) |
2 January 2007 | Secretary resigned (1 page) |
7 December 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
21 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
12 June 2006 | Director resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | New secretary appointed (1 page) |
31 January 2006 | New director appointed (1 page) |
23 November 2005 | Return made up to 01/11/05; full list of members (6 pages) |
29 September 2005 | Accounting reference date extended from 30/09/05 to 31/01/06 (1 page) |
20 April 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
23 December 2004 | Return made up to 01/11/04; full list of members (6 pages) |
22 July 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
12 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
23 September 2003 | Director resigned (1 page) |
26 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
10 December 2002 | Return made up to 01/11/02; full list of members (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
12 August 2002 | New director appointed (1 page) |
14 November 2001 | Director resigned (1 page) |
1 November 2001 | Return made up to 01/11/01; full list of members
|
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 69/75 lincoln road peterborough PE1 2SQ (1 page) |
20 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
20 November 2000 | Return made up to 01/11/00; full list of members (8 pages) |
16 February 2000 | Company name changed travel offers LIMITED\certificate issued on 17/02/00 (2 pages) |
21 January 2000 | New director appointed (3 pages) |
18 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
12 January 2000 | Auditor's resignation (1 page) |
12 January 2000 | Resolutions
|
22 November 1999 | Return made up to 01/11/99; full list of members
|
15 March 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
18 November 1997 | Return made up to 01/11/97; full list of members (6 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
25 November 1996 | Return made up to 01/11/96; no change of members (4 pages) |
30 November 1995 | Return made up to 17/11/95; no change of members
|
11 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |