Company NameAll Time Travel Limited
DirectorMartin Paul Carver
Company StatusDissolved
Company Number03186528
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Previous NamePasthike Limited

Business Activity

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

Directors

Director NameMr Martin Paul Carver
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1996(1 week, 6 days after company formation)
Appointment Duration28 years
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address174 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2PR
Secretary NameCleopatra Beverley Pike
NationalityBritish
StatusCurrent
Appointed21 January 2002(5 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleOperations Manager
Correspondence AddressAppartment 20 The Prescription Works
2 Naples Street
Manchester
M4 4DB
Director NameMrs Elizabeth Victoria Carver
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 1996(1 week, 6 days after company formation)
Appointment Duration5 years, 8 months (resigned 21 January 2002)
RoleSales Executive
Correspondence Address174 Bramhall La South
Bramhall
Stockport
Cheshire
SK7 2PR
Secretary NameMrs Elizabeth Victoria Carver
NationalityEnglish
StatusResigned
Appointed29 April 1996(1 week, 6 days after company formation)
Appointment Duration5 years, 8 months (resigned 21 January 2002)
RoleSales Executive
Correspondence Address174 Bramhall La South
Bramhall
Stockport
Cheshire
SK7 2PR
Director NameMr Anthony Paul Bowden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenstone 20 Queensgate
Bramhall
Stockport
Cheshire
SK7 1JT
Director NameMichael Irving Simon Henry Isaacs
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 1997)
RoleCompany Director
Correspondence Address27 Harmsworth Way
Totteridge
London
N20 8JT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address79b London Road
Alderley Edge
Cheshire
SK9 7DY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

26 December 2003Dissolved (1 page)
26 September 2003Completion of winding up (1 page)
24 April 2002Order of court to wind up (1 page)
17 April 2002Court order notice of winding up (2 pages)
8 February 2002New secretary appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Secretary resigned (1 page)
24 April 2001Return made up to 08/04/01; full list of members (6 pages)
25 September 2000Registered office changed on 25/09/00 from: 27 bramhall lane south bramhall stockport cheshire SK7 2DN (1 page)
14 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
16 July 1999Return made up to 08/04/99; no change of members (4 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
10 July 1998Return made up to 16/04/98; full list of members (6 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
30 December 1997Director resigned (2 pages)
19 December 1997Director resigned (1 page)
11 June 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (1 page)
29 July 1996Ad 29/04/96--------- £ si 54@1=54 £ ic 1/55 (2 pages)
16 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 May 1996£ nc 1000/50000 29/04/96 (1 page)
16 May 1996New secretary appointed;new director appointed (1 page)
16 May 1996Company name changed pasthike LIMITED\certificate issued on 17/05/96 (2 pages)
15 May 1996New director appointed (1 page)
15 May 1996Secretary resigned (2 pages)
15 May 1996Director resigned (2 pages)
15 May 1996Registered office changed on 15/05/96 from: 12 york place leeds LS1 2DS (1 page)
16 April 1996Incorporation (10 pages)