Waddon
Croydon
Surrey
CR0 4RX
Secretary Name | Mr Darren Hitchcock |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Masons Court Berkhampstead Road Chesham Buckinghamshire HP5 3EP |
Director Name | Mr Darren Hitchcock |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1993(1 year, 10 months after company formation) |
Appointment Duration | 31 years |
Role | Travel Agent |
Correspondence Address | 7 Masons Court Berkhampstead Road Chesham Buckinghamshire HP5 3EP |
Director Name | Maria Irene Shialos |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 1993) |
Role | Travel Agent |
Correspondence Address | 45c Westbourne Gardens Bayswater London W2 5RN |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 10/12 East Parade Leeds LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £29,207,000 |
Gross Profit | £2,264,000 |
Net Worth | £1,035,000 |
Cash | £17,000 |
Current Liabilities | £2,786,000 |
Latest Accounts | 31 October 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
10 December 2001 | Dissolved (1 page) |
---|---|
10 September 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 March 2001 | Liquidators statement of receipts and payments (5 pages) |
26 September 2000 | Liquidators statement of receipts and payments (5 pages) |
22 March 2000 | Liquidators statement of receipts and payments (5 pages) |
14 December 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
5 November 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
26 October 1999 | Liquidators statement of receipts and payments (5 pages) |
13 November 1998 | Notice of Constitution of Liquidation Committee (1 page) |
19 October 1998 | Statement of affairs (30 pages) |
16 October 1998 | Statement of affairs (30 pages) |
16 October 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: 6 tudor road hazlemere high wycombe buckinghamshire HP15 7PD (1 page) |
25 September 1998 | Appointment of a voluntary liquidator (1 page) |
25 September 1998 | Resolutions
|
15 September 1998 | Return made up to 24/07/98; no change of members (4 pages) |
1 September 1998 | Full group accounts made up to 31 October 1997 (23 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Return made up to 24/07/97; full list of members (6 pages) |
22 May 1997 | Full group accounts made up to 31 October 1996 (18 pages) |
2 April 1997 | £ nc 250001/350001 24/03/97 (1 page) |
2 April 1997 | Resolutions
|
2 April 1997 | Ad 24/03/97--------- £ si 100000@1=100000 £ ic 250001/350001 (2 pages) |
25 October 1996 | £ nc 230001/250001 28/08/96 (1 page) |
25 October 1996 | Ad 28/08/96--------- £ si 20000@1=20000 £ ic 230001/250001 (2 pages) |
25 October 1996 | Resolutions
|
9 September 1996 | Full group accounts made up to 31 October 1995 (19 pages) |
29 July 1996 | Return made up to 24/07/96; full list of members
|
2 April 1996 | Resolutions
|
2 April 1996 | Ad 20/03/96--------- £ si 150000@1=150000 £ ic 80001/230001 (2 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: a c photi & co 9 the broadway white hart lane barnes SW13 0NY (1 page) |
31 August 1995 | Full group accounts made up to 31 October 1994 (19 pages) |
15 August 1995 | Return made up to 24/07/95; full list of members (6 pages) |