WINSTON REES (WORLD TRAVEL) LIMITED
Status | DISSOLVED |
Company No. | 02981661 |
Category | Private Limited Company |
Incorporated | 21 Oct 1994 |
Age | 29 years, 7 months |
Jurisdiction | England Wales |
Dissolution | 18 May 2014 |
Years | 10 years, 3 days |
SUMMARY
WINSTON REES (WORLD TRAVEL) LIMITED is an dissolved private limited company with number 02981661. It was incorporated 29 years, 7 months ago, on 21 October 1994 and it was dissolved 10 years, 3 days ago, on 18 May 2014. The company address is The Thomas Cook Business Park The Thomas Cook Business Park, Peterborough, PE3 8SB, Cambs.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 18 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary declaration of solvency
Date: 06 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Shirley Bradley
Documents
Accounts with accounts type dormant
Date: 20 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Seary
Documents
Appoint person director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nigel John Arthur
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Accounts with accounts type dormant
Date: 06 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Accounts with accounts type dormant
Date: 23 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 09 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julia Louise Seary
Documents
Termination director company with name
Date: 09 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hallisey
Documents
Resolution
Date: 14 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 15 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Michael William Hallisey
Change date: 2009-11-06
Documents
Change person secretary company with change date
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Shirley Bradley
Change date: 2009-10-27
Documents
Accounts with accounts type dormant
Date: 29 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jan 2009
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 04 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2008 to 30/09/2008
Documents
Legacy
Date: 16 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 May 2008
Category: Address
Type: 287
Description: Registered office changed on 08/05/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david hallisey / 28/12/2007
Documents
Legacy
Date: 01 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/08; full list of members
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary gregory mcmahon
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gregory mcmahon
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr david michael william hallisey
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / thomas cook group management services LIMITED / 28/12/2007
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed shirley bradley
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 21 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Apr 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU
Documents
Accounts with accounts type dormant
Date: 31 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 11 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 14 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 31/10/04
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/04; full list of members
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 14 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 09 Apr 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/03; full list of members
Documents
Miscellaneous
Date: 04 Aug 2002
Category: Miscellaneous
Type: MISC
Description: Auditors' res
Documents
Resolution
Date: 14 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 13 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 16 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/02; full list of members
Documents
Legacy
Date: 28 Aug 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 30 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 17 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 01 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/01; full list of members
Documents
Legacy
Date: 05 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 01 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 12 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/00; full list of members
Documents
Legacy
Date: 20 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 08 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 06 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/99; no change of members
Documents
Accounts with accounts type dormant
Date: 19 May 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 07 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/98; no change of members
Documents
Legacy
Date: 19 Aug 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Resolution
Date: 21 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 21 May 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 21 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/97; full list of members
Documents
Legacy
Date: 04 Feb 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 30/12/96 from: parkway three parkway business centre 300 princess road manchester M14 7QU
Documents
Accounts with accounts type full
Date: 22 Apr 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 22 Apr 1996
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/96; no change of members
Documents
Legacy
Date: 21 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Dec 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/95; full list of members
Documents
Legacy
Date: 30 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Resolution
Date: 10 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Apr 1995
Category: Address
Type: 287
Description: Registered office changed on 09/04/95 from: wavell house holcombe road helmshore rossendale lancs BB4 4NB
Documents
Legacy
Date: 06 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 06/03/95 from: c/o messrs coopers & lybrand princess house princess way swansea SA1 3LJ
Documents
Legacy
Date: 06 Mar 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 06 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
SIAN BUSINESS CENTRE,NORTHFLEET,DA11 9BA
Number: | 09511243 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVENUE COURT MANAGEMENT COMPANY (TORQUAY) LIMITED
165 ST. MARYCHURCH ROAD,TORQUAY,TQ1 3HP
Number: | 07598266 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 SCANTABOUT AVENUE,EASTLEIGH,SO53 2PG
Number: | 11829896 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 SARTORIA CLOSE,GRAYS,RM20 3BA
Number: | 04467166 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A,GRAYS,RM17 6NG
Number: | 11628288 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 LOAMPIT HILL,LONDON,SE13 7SZ
Number: | 11694574 |
Status: | ACTIVE |
Category: | Private Limited Company |