WORLD TRAVEL CORPORATION LIMITED

Suite A Ground Floor Suite A Ground Floor, Bramhall, SK7 2BE
StatusDISSOLVED
Company No.04265319
CategoryPrivate Limited Company
Incorporated06 Aug 2001
Age22 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution13 Jul 2010
Years13 years, 10 months, 26 days

SUMMARY

WORLD TRAVEL CORPORATION LIMITED is an dissolved private limited company with number 04265319. It was incorporated 22 years, 10 months, 2 days ago, on 06 August 2001 and it was dissolved 13 years, 10 months, 26 days ago, on 13 July 2010. The company address is Suite A Ground Floor Suite A Ground Floor, Bramhall, SK7 2BE.



Company Fillings

Gazette dissolved compulsory

Date: 13 Jul 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed andrew steven davies

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director ian crompton

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/07; no change of members

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 29/11/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 24/03/05 from: 79 london road alderley edge cheshire SK9 7DY

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/10/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 28/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D J CONSTRUCTION (SOUTHERN) LIMITED

SAXONWOOD,TITCHFIELD FAREHAM,PO15 6RR

Number:04157527
Status:ACTIVE
Category:Private Limited Company

GLINDON LIMITED

659 LIGHTWOOD ROAD,STOKE ON TRENT,ST3 7HD

Number:10501423
Status:ACTIVE
Category:Private Limited Company

HALEFIELD SECURITIES LIMITED

20 TRITON STREET,LONDON,NW1 3BF

Number:00290579
Status:ACTIVE
Category:Private Limited Company

MARKO NURMINEN LIMITED

51 ORCHARD ROAD,BRISTOL,BS48 2EA

Number:07891972
Status:ACTIVE
Category:Private Limited Company

OVERSIGHTKYC LTD

109 LACHE LANE,CHESTER,CH4 7LT

Number:11498782
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STRUCTURAL SCIENCE LIMITED

9B STATION ROAD,BRISTOL,BS48 4PD

Number:04200829
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source