Altrincham
Cheshire
WA14 2EG
Director Name | Mr Christopher James Brannick |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2015(8 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 05 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Altrincham Road Styal Wilmslow Cheshire SK9 4JE |
Director Name | Christopher James Brannick |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(same day as company formation) |
Role | Business Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Appartment 4 7 Welman Way Altrincham Cheshire WA15 8WE |
Director Name | John David Orton Nuttall |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 November 2015) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 8 Altrincham Road Styal Wilmslow Cheshire SK9 4JE |
Website | halotravel.co.uk |
---|---|
Telephone | 0161 9414885 |
Telephone region | Manchester |
Registered Address | 8 Altrincham Road Styal Wilmslow Cheshire SK9 4JE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Styal |
Ward | Wilmslow Lacey Green |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Christopher James Brannick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,245 |
Cash | £14,698 |
Current Liabilities | £49,661 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2016 | Application to strike the company off the register (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 January 2016 | Termination of appointment of John David Orton Nuttall as a director on 16 November 2015 (1 page) |
11 November 2015 | Appointment of Mr Christopher James Brannick as a director on 11 November 2015 (2 pages) |
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
9 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 October 2014 | Registered 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 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
1 May 2014 | Appointment of Managing Director John David Orton Nuttall as a director (2 pages) |
30 April 2014 | Termination of appointment of Christopher Brannick as a director (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Christopher James Brannick on 14 September 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
25 September 2007 | Accounting reference date shortened from 30/09/08 to 31/07/08 (1 page) |
25 September 2007 | Ad 14/09/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
14 September 2007 | Incorporation (21 pages) |