Company NameHalo Travel Limited
Company StatusDissolved
Company Number06371268
CategoryPrivate Limited Company
Incorporation Date14 September 2007(16 years, 7 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameDr Samantha Jane Jackson
NationalityBritish
StatusClosed
Appointed14 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Willow Tree Road
Altrincham
Cheshire
WA14 2EG
Director NameMr Christopher James Brannick
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2015(8 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4JE
Director NameChristopher James Brannick
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(same day as company formation)
RoleBusiness Travel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressAppartment 4 7 Welman Way
Altrincham
Cheshire
WA15 8WE
Director NameJohn David Orton Nuttall
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 2015)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address8 Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4JE

Contact

Websitehalotravel.co.uk
Telephone0161 9414885
Telephone regionManchester

Location

Registered Address8 Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4JE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishStyal
WardWilmslow Lacey Green
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Christopher James Brannick
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,245
Cash£14,698
Current Liabilities£49,661

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
11 April 2016Application to strike the company off the register (3 pages)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 January 2016Termination of appointment of John David Orton Nuttall as a director on 16 November 2015 (1 page)
11 November 2015Appointment of Mr Christopher James Brannick as a director on 11 November 2015 (2 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10
(3 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 October 2014Registered office address changed from Charles Madan Works, Atlantic Street, Altrincham Cheshire WA14 5DA to C/O Hilary Nuttall 8 Altrincham Road Styal Wilmslow Cheshire SK9 4JE on 15 October 2014 (1 page)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10
(3 pages)
1 May 2014Appointment of Managing Director John David Orton Nuttall as a director (2 pages)
30 April 2014Termination of appointment of Christopher Brannick as a director (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Christopher James Brannick on 14 September 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 September 2009Return made up to 14/09/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 October 2008Return made up to 14/09/08; full list of members (3 pages)
25 September 2007Accounting reference date shortened from 30/09/08 to 31/07/08 (1 page)
25 September 2007Ad 14/09/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
14 September 2007Incorporation (21 pages)