Company NameVia Travel Limited
Company StatusDissolved
Company Number05009356
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 2 months ago)
Dissolution Date20 November 2012 (11 years, 4 months ago)
Previous NameSpeed 9830 Limited

Business Activity

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

Directors

Director NameJames Arthur Hughes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(5 months after company formation)
Appointment Duration8 years, 5 months (closed 20 November 2012)
RoleBus & Coach Operator
Country of ResidenceEngland
Correspondence Address32 Artle Road
Crewe
Cheshire
CW2 6NF
Director NameMr Carl Bernard Weedall
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(5 months after company formation)
Appointment Duration8 years, 5 months (closed 20 November 2012)
RoleCommercial Vehicle Repairer
Country of ResidenceEngland
Correspondence AddressBeeston Moss
Beeston
Tarporley
Cheshire
CW6 9SU
Secretary NameSandra Eileen Rowley
NationalityBritish
StatusResigned
Appointed11 June 2004(5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2010)
RoleCompany Director
Correspondence AddressThe Summit Wyche Lane
Bunbury
Tarporley
Cheshire
CW6 9PS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address271 Newcastle Road
Blakelow
Nantwich
Cheshire
CW5 7ET
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishShavington cum Gresty
WardShavington
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2011Compulsory strike-off action has been suspended (1 page)
15 June 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Termination of appointment of Sandra Rowley as a secretary (1 page)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
(5 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
(5 pages)
4 February 2010Director's details changed for James Arthur Hughes on 1 February 2010 (2 pages)
4 February 2010Director's details changed for James Arthur Hughes on 1 February 2010 (2 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
(5 pages)
4 February 2010Director's details changed for James Arthur Hughes on 1 February 2010 (2 pages)
4 February 2010Termination of appointment of Sandra Rowley as a secretary (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Return made up to 07/01/09; full list of members (4 pages)
14 January 2009Return made up to 07/01/09; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Return made up to 07/01/08; full list of members (2 pages)
17 January 2008Return made up to 07/01/08; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 October 2007Compulsory strike-off action has been discontinued (1 page)
9 October 2007Compulsory strike-off action has been discontinued (1 page)
13 February 2007Return made up to 07/01/07; full list of members (7 pages)
13 February 2007Return made up to 07/01/07; full list of members (7 pages)
24 May 2006Registered office changed on 24/05/06 from: the steam mill steam mill street chester CH3 5AN (1 page)
24 May 2006Registered office changed on 24/05/06 from: the steam mill steam mill street chester CH3 5AN (1 page)
24 May 2006Return made up to 07/01/06; no change of members (7 pages)
24 May 2006Return made up to 07/01/06; no change of members (7 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
30 January 2006Accounts made up to 31 March 2005 (1 page)
21 November 2005Return made up to 07/01/05; full list of members (7 pages)
21 November 2005Return made up to 07/01/05; full list of members (7 pages)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
14 April 2005New secretary appointed (1 page)
14 April 2005Ad 11/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
14 April 2005New director appointed (1 page)
14 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
14 April 2005New director appointed (1 page)
14 April 2005New secretary appointed (1 page)
11 April 2005Company name changed speed 9830 LIMITED\certificate issued on 11/04/05 (2 pages)
11 April 2005Company name changed speed 9830 LIMITED\certificate issued on 11/04/05 (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004Director resigned (1 page)
16 June 2004Registered office changed on 16/06/04 from: 6-8 underwood street london N1 7JQ (1 page)
16 June 2004Registered office changed on 16/06/04 from: 6-8 underwood street london N1 7JQ (1 page)
7 January 2004Incorporation (17 pages)
7 January 2004Incorporation (17 pages)