Company NameSunblaze Travel Limited
Company StatusDissolved
Company Number03171407
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 1 month ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameStephen Johnson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1997(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 07 May 2002)
RoleSenior Manager
Correspondence Address9 Freeland Grove
Kingswinford
Dudley
West Midlands
DY6 8PJ
Director NameMr Graham Alan Meadows
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 07 May 2002)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address23 Oakhurst Drive
Crewe
Cheshire
CW2 6UE
Secretary NameRoger Paul Viggers
NationalityBritish
StatusClosed
Appointed08 December 2000(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address20 Church Road
Coalbrookdale
Telford
Shropshire
TF8 7NS
Director NameMrs Stephanie Meadows
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Oakhurst Drive
Crewe
Cheshire
CW2 6UE
Secretary NameMrs Stephanie Meadows
NationalityBritish
StatusResigned
Appointed03 July 1997(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Oakhurst Drive
Crewe
Cheshire
CW2 6UE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
4 December 2001Application for striking-off (1 page)
21 May 2001Return made up to 12/03/01; full list of members (7 pages)
18 December 2000Secretary resigned;director resigned (1 page)
18 December 2000New secretary appointed (2 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 March 2000Return made up to 12/03/00; full list of members (7 pages)
17 February 2000Ad 04/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 2000New director appointed (2 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
26 May 1999Return made up to 12/03/99; full list of members (6 pages)
4 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 May 1998Return made up to 12/03/98; change of members (6 pages)
11 January 1998Full accounts made up to 31 March 1997 (6 pages)
8 December 1997New director appointed (2 pages)
7 July 1997Registered office changed on 07/07/97 from: 788-790 finchley road london NW11 7UR (1 page)