Company NameWellplanned Travel Limited
Company StatusDissolved
Company Number05201714
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 9 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGaynor Hadfield
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Greenside Close
Dukinfield
Cheshire
SK16 5HS
Secretary NameNeil Hadfield
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Greenside Close
Dukinfield
Stockport
Cheshire
SK16 5HS
Director NameAmie Maris
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(2 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 June 2014)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address18 Boundary Street
Northwich
Cheshire
CW9 7NG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address17 Leafield Road
Disley
Stockport
Cheshire
SK12 2JF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Gaynor Hadfield
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,790
Cash£532
Current Liabilities£20,322

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (3 pages)
20 October 2015Application to strike the company off the register (3 pages)
18 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
18 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
9 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 2
(3 pages)
9 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 2
(3 pages)
9 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 2
(3 pages)
3 March 2015Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 3 March 2015 (1 page)
9 January 2015Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
9 January 2015Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
16 June 2014Termination of appointment of Amie Maris as a director (1 page)
16 June 2014Termination of appointment of Amie Maris as a director (1 page)
27 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
26 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(4 pages)
26 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(4 pages)
31 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 March 2011Termination of appointment of Neil Hadfield as a secretary (1 page)
15 March 2011Termination of appointment of Neil Hadfield as a secretary (1 page)
24 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
22 August 2010Director's details changed for Amie Maris on 1 August 2010 (2 pages)
22 August 2010Director's details changed for Gaynor Hadfield on 1 August 2010 (2 pages)
22 August 2010Director's details changed for Gaynor Hadfield on 1 August 2010 (2 pages)
22 August 2010Director's details changed for Amie Maris on 1 August 2010 (2 pages)
22 August 2010Director's details changed for Amie Maris on 1 August 2010 (2 pages)
22 August 2010Director's details changed for Gaynor Hadfield on 1 August 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 August 2009Return made up to 10/08/09; full list of members (4 pages)
24 August 2009Return made up to 10/08/09; full list of members (4 pages)
13 August 2009Registered office changed on 13/08/2009 from c/o christian douglass LLP 2 jordan street knott mill manchester M15 4PY united kingdom (1 page)
13 August 2009Registered office changed on 13/08/2009 from c/o christian douglass LLP 2 jordan street knott mill manchester M15 4PY united kingdom (1 page)
2 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 August 2008Return made up to 10/08/08; full list of members (4 pages)
18 August 2008Return made up to 10/08/08; full list of members (4 pages)
15 August 2008Registered office changed on 15/08/2008 from c/o christian douglass LLP 2 jordan street manchester M15 4PY (1 page)
15 August 2008Registered office changed on 15/08/2008 from c/o christian douglass LLP 2 jordan street manchester M15 4PY (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 March 2008Return made up to 10/08/07; full list of members (4 pages)
29 March 2008Return made up to 10/08/07; full list of members (4 pages)
28 March 2008Ad 01/11/06\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 March 2008Ad 01/11/06\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
11 December 2006Accounts for a dormant company made up to 31 August 2006 (5 pages)
11 December 2006Accounts for a dormant company made up to 31 August 2006 (5 pages)
19 September 2006Return made up to 10/08/06; full list of members (6 pages)
19 September 2006Return made up to 10/08/06; full list of members (6 pages)
20 April 2006Registered office changed on 20/04/06 from: 4 jordan street knott hill manchester M15 4PY (1 page)
20 April 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
20 April 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
20 April 2006Registered office changed on 20/04/06 from: 4 jordan street knott hill manchester M15 4PY (1 page)
22 August 2005Return made up to 10/08/05; full list of members (6 pages)
22 August 2005Return made up to 10/08/05; full list of members (6 pages)
27 July 2005Director resigned (1 page)
27 July 2005New secretary appointed (1 page)
27 July 2005New secretary appointed (1 page)
27 July 2005New director appointed (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005New director appointed (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
10 August 2004Incorporation (12 pages)
10 August 2004Incorporation (12 pages)