Company NameSunblaze Travel (2001) Ltd
Company StatusDissolved
Company Number04131925
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 4 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Graham Alan Meadows
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Oakhurst Drive
Crewe
Cheshire
CW2 6UE
Secretary NameMrs Stephanie Meadows
NationalityBritish
StatusClosed
Appointed31 October 2001(10 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 29 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Oakhurst Drive
Crewe
Cheshire
CW2 6UE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameStephen Johnson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleManager
Correspondence Address31 North View Drive
Dudley
West Midlands
DY5 1LP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameRoger Paul Viggers
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleOperations Manager
Correspondence Address20 Church Road
Coalbrookdale
Telford
Salop
TF8 7NS

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 Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
5 February 2004Application for striking-off (1 page)
19 January 2004Return made up to 28/12/03; full list of members (7 pages)
2 March 2003Return made up to 28/12/02; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 December 2001New secretary appointed (2 pages)
10 December 2001Secretary resigned (2 pages)
5 November 2001Ad 01/11/01--------- £ si 92@1=92 £ ic 1/93 (2 pages)
24 May 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
30 March 2001Particulars of mortgage/charge (3 pages)
8 February 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Registered office changed on 17/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 January 2001Secretary resigned (1 page)
28 December 2000Incorporation (18 pages)