Oak Road, Mottram St. Andrew
Macclesfield
Cheshire
SK10 4RA
Director Name | Fiona Dickson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood 151 Hale Road Hale WA15 8RU |
Secretary Name | Fiona Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood 151 Hale Road Hale WA15 8RU |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.travelvax.co.uk |
---|
Registered Address | 65a London Road Alderley Edge Cheshire SK9 7DY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | A. Wheating 99.01% Ordinary |
---|---|
40 at £1 | F. Dickson 0.40% Ordinary |
40 at £1 | Mrs A. Tork 0.40% Ordinary |
10 at £1 | Dr J.p. Dickson 0.10% Ordinary |
10 at £1 | Mrs C. Dickson 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,544 |
Current Liabilities | £31,024 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2017 | Compulsory strike-off action has been suspended (1 page) |
12 January 2017 | Compulsory strike-off action has been suspended (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
17 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
17 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Termination of appointment of Fiona Dickson as a director (1 page) |
25 October 2012 | Termination of appointment of Fiona Dickson as a secretary (1 page) |
25 October 2012 | Termination of appointment of Fiona Dickson as a director (1 page) |
25 October 2012 | Termination of appointment of Fiona Dickson as a secretary (1 page) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 May 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Dr John Dickson on 11 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Fiona Dickson on 11 February 2010 (2 pages) |
10 May 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Fiona Dickson on 11 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Dr John Dickson on 11 February 2010 (2 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 May 2009 | Return made up to 11/02/09; full list of members (4 pages) |
8 May 2009 | Return made up to 11/02/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 12 george street alderley edge cheshire SK9 7EJ (1 page) |
24 June 2008 | Return made up to 11/02/08; full list of members
|
24 June 2008 | Registered office changed on 24/06/2008 from 12 george street alderley edge cheshire SK9 7EJ (1 page) |
24 June 2008 | Return made up to 11/02/08; full list of members
|
25 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 March 2007 | Return made up to 11/02/07; full list of members
|
23 March 2007 | Return made up to 11/02/07; full list of members
|
2 February 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: 76A chapel lane wilmslow cheshire SK9 5JH (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 76A chapel lane wilmslow cheshire SK9 5JH (1 page) |
8 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
8 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
20 February 2006 | Nc inc already adjusted 08/12/05 (1 page) |
20 February 2006 | Nc inc already adjusted 08/12/05 (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 March 2005 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
2 March 2005 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
18 June 2004 | Return made up to 11/02/04; full list of members
|
18 June 2004 | Return made up to 11/02/04; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
17 May 2003 | Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page) |
17 May 2003 | Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page) |
15 May 2003 | Return made up to 11/02/03; full list of members
|
15 May 2003 | Return made up to 11/02/03; full list of members
|
12 March 2002 | Ad 11/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2002 | Ad 11/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New secretary appointed;new director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New secretary appointed;new director appointed (2 pages) |
11 February 2002 | Incorporation (16 pages) |
11 February 2002 | Incorporation (16 pages) |