Northwich
Cheshire
CW8 1HW
Director Name | Mr Timothy William May |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2010(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 March 2012) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Neil Irvine Bright |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr David Ian Campbell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Belsize Court Lyndhurst Gardens London NW3 5QH |
Director Name | Mr William Geoffrey Sadler |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterslade Farmhouse Oakley Buckinghamshire HP18 9SG |
Secretary Name | Mr Lawrie Meechan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Melbury Gardens London SW20 0DJ |
Director Name | Brendan Derek Lee Jones |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 November 2009) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Robert Gregory Baddeley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Carl Heinrich Michel |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 College Place Hortensia Road London SW10 0QZ |
Director Name | Mr Martin William Oliver Davies |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 29 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Peter John Churchus |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
1 at £1 | Holiday Break Education LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | Application to strike the company off the register (3 pages) |
29 November 2011 | Application to strike the company off the register (3 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
22 September 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
22 September 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
11 January 2011 | Full accounts made up to 30 September 2010 (12 pages) |
11 January 2011 | Full accounts made up to 30 September 2010 (12 pages) |
6 January 2011 | Appointment of Mr Neil Irvine Bright as a director (2 pages) |
6 January 2011 | Appointment of Mr Neil Irvine Bright as a director (2 pages) |
6 January 2011 | Termination of appointment of Robert Baddeley as a director (1 page) |
6 January 2011 | Termination of appointment of Robert Baddeley as a director (1 page) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Statement of capital on 30 September 2010
|
30 September 2010 | Statement by directors (1 page) |
30 September 2010 | Resolutions
|
30 September 2010 | Solvency Statement dated 29/09/10 (1 page) |
30 September 2010 | Statement by Directors (1 page) |
30 September 2010 | Statement of capital on 30 September 2010
|
30 September 2010 | Solvency statement dated 29/09/10 (1 page) |
30 September 2010 | Resolutions
|
29 September 2010 | Termination of appointment of Martin Davies as a director (1 page) |
29 September 2010 | Termination of appointment of Peter Churchus as a director (1 page) |
29 September 2010 | Termination of appointment of Peter Churchus as a director (1 page) |
29 September 2010 | Appointment of Mr Timothy William May as a director (2 pages) |
29 September 2010 | Appointment of Mr Timothy William May as a director (2 pages) |
29 September 2010 | Termination of appointment of Martin Davies as a director (1 page) |
9 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
22 April 2010 | Full accounts made up to 30 September 2009 (13 pages) |
22 April 2010 | Full accounts made up to 30 September 2009 (13 pages) |
22 January 2010 | Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages) |
20 November 2009 | Termination of appointment of Brendan Jones as a director (1 page) |
20 November 2009 | Appointment of Mr Peter John Churchus as a director (2 pages) |
20 November 2009 | Termination of appointment of Brendan Jones as a director (1 page) |
20 November 2009 | Appointment of Mr Peter John Churchus as a director (2 pages) |
20 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for Brendan Derek Lee Jones on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Alexandra Dilys Williamson on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Robert Gregory Baddeley on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Alexandra Dilys Williamson on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Brendan Derek Lee Jones on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Robert Gregory Baddeley on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Alexandra Dilys Williamson on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Robert Gregory Baddeley on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Martin Davies on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Brendan Derek Lee Jones on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Martin Davies on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Martin Davies on 1 October 2009 (2 pages) |
9 October 2009 | Termination of appointment of Carl Michel as a director (1 page) |
9 October 2009 | Termination of appointment of Carl Michel as a director (1 page) |
8 October 2009 | Appointment of Martin Davies as a director (3 pages) |
8 October 2009 | Appointment of Martin Davies as a director (3 pages) |
7 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
7 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
23 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
23 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from hartford manor greenbank lane northwich cheshire CW18 1HW (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from hartford manor greenbank lane northwich cheshire CW18 1HW (1 page) |
17 July 2008 | Director appointed robert gregory baddeley (3 pages) |
17 July 2008 | Director appointed robert gregory baddeley (3 pages) |
11 July 2008 | Secretary appointed alexandra dilys williamson (1 page) |
11 July 2008 | Appointment terminated director david campbell (1 page) |
11 July 2008 | Appointment terminated secretary lawrie meechan (1 page) |
11 July 2008 | Director appointed carl heinrich michel (1 page) |
11 July 2008 | Appointment Terminated Director david campbell (1 page) |
11 July 2008 | Appointment Terminated Director william sadler (1 page) |
11 July 2008 | Appointment terminated director william sadler (1 page) |
11 July 2008 | Secretary appointed alexandra dilys williamson (1 page) |
11 July 2008 | Appointment Terminated Secretary lawrie meechan (1 page) |
11 July 2008 | Director appointed carl heinrich michel (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 4 post office walk fore street hertford hertfordshire SG14 1DL (1 page) |
30 June 2008 | Auditor's resignation (1 page) |
30 June 2008 | Resolutions
|
30 June 2008 | Resolutions
|
30 June 2008 | Registered office changed on 30/06/2008 from 4 post office walk fore street hertford hertfordshire SG14 1DL (1 page) |
30 June 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
30 June 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
30 June 2008 | Auditor's resignation (1 page) |
19 May 2008 | Full accounts made up to 31 August 2007 (20 pages) |
19 May 2008 | Full accounts made up to 31 August 2007 (20 pages) |
12 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
12 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
22 February 2007 | Group of companies' accounts made up to 31 August 2006 (18 pages) |
22 February 2007 | Group of companies' accounts made up to 31 August 2006 (18 pages) |
6 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
6 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
7 March 2006 | Group of companies' accounts made up to 31 August 2005 (18 pages) |
7 March 2006 | Group of companies' accounts made up to 31 August 2005 (18 pages) |
6 December 2005 | Return made up to 16/10/05; no change of members (7 pages) |
6 December 2005 | Return made up to 16/10/05; no change of members (7 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 100 chalk farm road london NW1 8EP (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 100 chalk farm road london NW1 8EP (1 page) |
11 March 2005 | Group of companies' accounts made up to 31 August 2004 (17 pages) |
11 March 2005 | Group of companies' accounts made up to 31 August 2004 (17 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Resolutions
|
8 February 2004 | Group of companies' accounts made up to 31 August 2003 (17 pages) |
8 February 2004 | Group of companies' accounts made up to 31 August 2003 (17 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Resolutions
|
9 January 2004 | Return made up to 16/10/03; full list of members (7 pages) |
9 January 2004 | Return made up to 16/10/03; full list of members (7 pages) |
11 November 2003 | Auditor's resignation (1 page) |
11 November 2003 | Auditor's resignation (1 page) |
7 August 2003 | Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page) |
7 August 2003 | Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page) |
30 July 2003 | Ad 31/10/02--------- £ si 20001@1=20001 £ ic 1/20002 (3 pages) |
30 July 2003 | Statement of affairs (6 pages) |
30 July 2003 | Ad 31/10/02--------- £ si 20001@1=20001 £ ic 1/20002 (3 pages) |
30 July 2003 | Statement of affairs (6 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
5 December 2002 | New director appointed (3 pages) |
5 December 2002 | New director appointed (3 pages) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | New director appointed (3 pages) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | New director appointed (3 pages) |
16 October 2002 | Incorporation (18 pages) |
16 October 2002 | Incorporation (18 pages) |