CONCEPTS FOR TRAVEL LIMITED
Status | DISSOLVED |
Company No. | 02806377 |
Category | Private Limited Company |
Incorporated | 02 Apr 1993 |
Age | 31 years, 2 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2016 |
Years | 8 years, 1 day |
SUMMARY
CONCEPTS FOR TRAVEL LIMITED is an dissolved private limited company with number 02806377. It was incorporated 31 years, 2 months, 13 days ago, on 02 April 1993 and it was dissolved 8 years, 1 day ago, on 14 June 2016. The company address is 173a Ashley Road 173a Ashley Road, Altrincham, WA15 9SD, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Mar 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 30 Apr 2014
Action Date: 30 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-30
Old address: 17 St. Anns Square Manchester M2 7PW
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Accounts with accounts type full
Date: 22 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Termination director company with name
Date: 27 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaun Parker
Documents
Termination secretary company with name
Date: 27 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Titchener
Documents
Appoint person director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Victor Simon Koch
Documents
Appoint person director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Ian Koch
Documents
Change registered office address company with date old address
Date: 08 Jan 2013
Action Date: 08 Jan 2013
Category: Address
Type: AD01
Old address: Holgate Park Holgate Road York North Yorkshire YO26 4GA
Change date: 2013-01-08
Documents
Termination director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon French
Documents
Termination director company with name
Date: 13 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Kennedy
Documents
Accounts with accounts type full
Date: 31 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person secretary company with name
Date: 01 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alan John Titchener
Documents
Termination secretary company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paula Watts
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Appoint person secretary company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paula Mary Watts
Documents
Termination secretary company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Titchener
Documents
Appoint person director company with name
Date: 01 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Christopher French
Documents
Termination director company with name
Date: 01 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Toynton
Documents
Accounts with accounts type full
Date: 15 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Appoint person secretary company with name
Date: 04 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alan John Titchener
Documents
Termination secretary company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lucinda Metcalfe
Documents
Appoint person secretary company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Lucinda Mary Metcalfe
Documents
Termination secretary company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paula Watts
Documents
Legacy
Date: 14 Jan 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Appoint person secretary company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paula Mary Watts
Documents
Termination secretary company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Sowery
Documents
Accounts with accounts type full
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 26 Jul 2010
Action Date: 19 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Martin Paul Sowery
Change date: 2010-07-19
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 19 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-19
Officer name: Mr Shaun Parker
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-19
Officer name: Mr Stephen Alexander Kennedy
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Change account reference date company previous shortened
Date: 17 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-03-31
Documents
Accounts with accounts type full
Date: 05 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 11 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Koch
Documents
Appoint person director company with name
Date: 11 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Alexander Kennedy
Documents
Appoint person director company with name
Date: 11 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shaun Parker
Documents
Appoint person secretary company with name
Date: 11 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Martin Paul Sowery
Documents
Termination secretary company with name
Date: 11 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Toynton
Documents
Change registered office address company with date old address
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-11
Old address: Nelson House Park Road Timperley Altrincham WA14 5BZ
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mark koch / 01/04/2008
Documents
Accounts with accounts type full
Date: 03 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/07; full list of members
Documents
Certificate change of name company
Date: 20 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed travel design LIMITED\certificate issued on 20/02/07
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 24 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/06; full list of members
Documents
Accounts with accounts type full
Date: 09 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/05; full list of members
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 04 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 17/06/04 from: mkm house warwick road old trafford manchester M16 0XX
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/03; full list of members; amend
Documents
Legacy
Date: 19 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/04; full list of members
Documents
Accounts with accounts type full
Date: 06 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/03; full list of members
Documents
Accounts with accounts type full
Date: 19 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 13 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/02; full list of members
Documents
Legacy
Date: 09 Apr 2002
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 09 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 09/04/02 from: first floor astral towers, betts way crawley west sussex RH10 2XA
Documents
Legacy
Date: 09 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/01; full list of members
Documents
Legacy
Date: 02 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 13 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 29 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 18/08/00 from: mkm house warwick road old trafford manchester M16 0XX
Documents
Legacy
Date: 25 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 02 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/99 to 31/03/99
Documents
Legacy
Date: 23 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
6 BEDFORD ROAD,BEDFORD,MK45 4JU
Number: | 07554380 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ
Number: | 10484649 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEIGH VIEW SURGERY DEVELOPMENT LIMITED
LEIGH VIEW MEDICAL PRACTICE,TINGLEY, WAKEFIELD,WF3 1RQ
Number: | 06392838 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 WOODSTOCK ROAD,OXFORD,OX2 6HJ
Number: | 10641754 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BRENNAN HERRIOTT & CO,HOVE,BN3 3YP
Number: | 11955047 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CRONKS HILL ROAD,REDHILL,RH1 6LY
Number: | 07508573 |
Status: | ACTIVE |
Category: | Private Limited Company |