Northwich
Cheshire
CW8 1HW
Director Name | Mr Martin William Oliver Davies |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 February 2012) |
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 | Closed |
Appointed | 20 November 2009(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
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(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 21 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Brendan Derek Lee Jones |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | "Crowsfoot Cottage" Green Lane Braughing SG11 2QG |
Secretary Name | Mr Lawrie Meechan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Melbury Gardens London SW20 0DJ |
Director Name | Mr Robert Gregory Baddeley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2010) |
Role | Dierctor |
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 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(2 years, 10 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 | Nightingale Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | 2 Crane Court Fleet Street London EC4A 2BL |
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 Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2011 | Application to strike the company off the register (3 pages) |
27 October 2011 | Application to strike the company off the register (3 pages) |
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) |
12 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
12 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
12 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
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 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
6 January 2011 | Appointment of Mr Neil Irvine Bright as a director (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
6 January 2011 | Termination of appointment of Robert Baddeley as a director (1 page) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mrs Alexandra Dilys Williamson on 8 June 2010 (1 page) |
8 June 2010 | Secretary's details changed for Mrs Alexandra Dilys Williamson on 8 June 2010 (1 page) |
8 June 2010 | Secretary's details changed for Mrs Alexandra Dilys Williamson on 8 June 2010 (1 page) |
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) |
11 February 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
11 February 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
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 | Appointment of Mr Peter John Churchus as a director (2 pages) |
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 | Termination of appointment of Brendan Jones as a director (1 page) |
14 October 2009 | Appointment of Mr Martin Davies as a director (2 pages) |
14 October 2009 | Appointment of Mr Martin Davies as a director (2 pages) |
13 October 2009 | Termination of appointment of Carl Michel as a director (1 page) |
13 October 2009 | Termination of appointment of Carl Michel as a director (1 page) |
1 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
15 July 2009 | Accounts made up to 30 September 2008 (1 page) |
15 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
27 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
17 July 2008 | Director appointed robert gregory baddeley (3 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 | Director appointed robert gregory baddeley (3 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from hartford manor greenbank lane northwich cheshire CW18 1HW (1 page) |
11 July 2008 | Director appointed carl heinrich michel (2 pages) |
11 July 2008 | Director appointed carl heinrich michel (2 pages) |
11 July 2008 | Secretary appointed alexandra dilys williamson (1 page) |
11 July 2008 | Appointment Terminated Secretary lawrie meechan (1 page) |
11 July 2008 | Appointment terminated secretary lawrie meechan (1 page) |
11 July 2008 | Secretary appointed alexandra dilys williamson (1 page) |
9 July 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
9 July 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 4 post office walk, fore street hertford hertfordshire SG14 1DL (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 4 post office walk, fore street hertford hertfordshire SG14 1DL (1 page) |
27 June 2008 | Company name changed european study tours LIMITED\certificate issued on 01/07/08 (3 pages) |
27 June 2008 | Company name changed european study tours LIMITED\certificate issued on 01/07/08 (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
6 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
13 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
13 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
8 August 2005 | Incorporation (13 pages) |
8 August 2005 | Incorporation (13 pages) |