Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director Name | Mrs Claire Maddox |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2018(20 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
Secretary Name | David George Reginald Maddick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Lower Hawks Lee Farm Macclesfield Cheshire SK11 0NZ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | internettravelshop.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1707979 |
Telephone region | Unknown |
Registered Address | C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 100 other UK companies use this postal address |
130 at £1000 | Tuxery Pension Scheme 100.00% Redeemable Preference |
---|---|
1 at £1 | David Alexander Maddick 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,843 |
Cash | £78,528 |
Current Liabilities | £135,894 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
7 November 2017 | Delivered on: 7 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
29 October 2001 | Delivered on: 1 November 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 November 2020 | Satisfaction of charge 035721910002 in full (1 page) |
---|---|
16 March 2020 | Confirmation statement made on 14 March 2020 with updates (5 pages) |
15 March 2020 | Cessation of David George Reginald Maddick as a person with significant control on 20 March 2019 (1 page) |
15 March 2020 | Notification of David Alexander Maddox as a person with significant control on 20 March 2019 (2 pages) |
24 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
18 September 2019 | Director's details changed for Mr David Alexander Maddox on 18 September 2019 (2 pages) |
7 May 2019 | Registered office address changed from Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA to C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 7 May 2019 (1 page) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (5 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
28 February 2019 | Appointment of Mrs Claire Maddox as a director on 30 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with updates (5 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
7 November 2017 | Registration of charge 035721910002, created on 7 November 2017 (42 pages) |
7 November 2017 | Registration of charge 035721910002, created on 7 November 2017 (42 pages) |
9 August 2017 | Satisfaction of charge 1 in full (1 page) |
9 August 2017 | Satisfaction of charge 1 in full (1 page) |
8 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
18 May 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
1 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
12 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 July 2015 | Statement of capital following an allotment of shares on 31 May 2014
|
6 July 2015 | Statement of capital following an allotment of shares on 31 May 2014
|
12 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
25 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 January 2014 | Director's details changed for David Alexander Maddick on 15 January 2014 (2 pages) |
15 January 2014 | Director's details changed for David Alexander Maddick on 15 January 2014 (2 pages) |
20 June 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
20 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
20 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for David Alexander Maddick on 29 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for David Alexander Maddick on 29 May 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
1 June 2007 | Location of register of members (1 page) |
1 June 2007 | Location of register of members (1 page) |
1 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
18 July 2006 | Return made up to 29/05/06; full list of members (2 pages) |
18 July 2006 | Return made up to 29/05/06; full list of members (2 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: abacus house 183 london road south poynton stockport cheshire SK12 1LQ (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: abacus house 183 london road south poynton stockport cheshire SK12 1LQ (1 page) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 December 2005 | Return made up to 29/05/05; full list of members (6 pages) |
21 December 2005 | Return made up to 29/05/05; full list of members (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 July 2004 | Return made up to 29/05/04; full list of members (6 pages) |
28 July 2004 | Return made up to 29/05/04; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 July 2003 | Return made up to 29/05/03; full list of members
|
1 July 2003 | Return made up to 29/05/03; full list of members
|
1 May 2003 | Return made up to 29/05/02; full list of members (7 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: lower hawkslee farm bosley macclesfield cheshire SK11 0SZ (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: lower hawkslee farm bosley macclesfield cheshire SK11 0SZ (1 page) |
1 May 2003 | Return made up to 29/05/02; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
6 August 2001 | Return made up to 29/05/01; full list of members
|
6 August 2001 | Return made up to 29/05/01; full list of members
|
16 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
16 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
31 August 2000 | Return made up to 29/05/00; full list of members
|
31 August 2000 | Return made up to 29/05/00; full list of members
|
5 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
7 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
2 December 1999 | Return made up to 29/05/99; full list of members (7 pages) |
2 December 1999 | Return made up to 29/05/99; full list of members (7 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |