Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mr Martyn Paul Greenwood |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(3 days after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 April 2014) |
Role | Traverl Agent |
Country of Residence | England |
Correspondence Address | 7 Broadhill Close Bramhall Stockport Cheshire SK7 3BY |
Secretary Name | Mrs Patricia Christine Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(3 days after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 September 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Broadhill Close Bramhall Stockport Cheshire SK7 3BY |
Director Name | Mrs Patricia Christine Greenwood |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 September 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Broadhill Close Bramhall Stockport Cheshire SK7 3BY |
Director Name | Mr Brian Long |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(15 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 2013) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH |
Director Name | Mr Alan Oliver Platt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(15 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | unigloberegent.co.uk |
---|
Registered Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
106.9k at £1 | Good Travel Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 September 2013 | Delivered on: 1 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
5 March 1998 | Delivered on: 11 March 1998 Satisfied on: 20 December 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 November 1997 | Delivered on: 28 November 1997 Satisfied on: 20 December 2012 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of retail settlement plan limited for £5,000. Particulars: The sum of £5000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 87703750 and earmarked or designated by reference to the company. Fully Satisfied |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2019 | Application to strike the company off the register (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
25 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
6 February 2018 | Notification of Good Travel Management Limited as a person with significant control on 6 April 2016 (2 pages) |
6 February 2018 | Cessation of Kevin John Harrison as a person with significant control on 6 February 2018 (1 page) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 March 2015 | Termination of appointment of Brian Long as a director on 31 December 2013 (1 page) |
23 March 2015 | Termination of appointment of Alan Oliver Platt as a director on 31 December 2013 (1 page) |
23 March 2015 | Termination of appointment of Alan Oliver Platt as a director on 31 December 2013 (1 page) |
23 March 2015 | Termination of appointment of Martyn Paul Greenwood as a director on 30 April 2014 (1 page) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Termination of appointment of Brian Long as a director on 31 December 2013 (1 page) |
23 March 2015 | Termination of appointment of Martyn Paul Greenwood as a director on 30 April 2014 (1 page) |
5 January 2015 | Registered office address changed from Maritime House Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Maritime House Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Maritime House Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page) |
12 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Termination of appointment of Patricia Greenwood as a secretary (1 page) |
9 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Termination of appointment of Patricia Greenwood as a secretary (1 page) |
19 November 2013 | Auditor's resignation (1 page) |
19 November 2013 | Auditor's resignation (1 page) |
30 October 2013 | Termination of appointment of Patricia Greenwood as a director (1 page) |
30 October 2013 | Termination of appointment of Patricia Greenwood as a director (1 page) |
1 October 2013 | Registration of charge 033378040003 (8 pages) |
1 October 2013 | Registration of charge 033378040003 (8 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
11 January 2013 | Appointment of Mr Brian Long as a director (2 pages) |
11 January 2013 | Appointment of Mr Kevin John Harrison as a director (2 pages) |
11 January 2013 | Registered office address changed from St Christopher House 217 Wellington Road South Stockport Cheshire SK2 6NG on 11 January 2013 (1 page) |
11 January 2013 | Appointment of Mr Brian Long as a director (2 pages) |
11 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
11 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
11 January 2013 | Registered office address changed from St Christopher House 217 Wellington Road South Stockport Cheshire SK2 6NG on 11 January 2013 (1 page) |
11 January 2013 | Appointment of Mr Kevin John Harrison as a director (2 pages) |
11 January 2013 | Appointment of Mr Alan Oliver Platt as a director (2 pages) |
11 January 2013 | Appointment of Mr Alan Oliver Platt as a director (2 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
12 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 March 2010 | Director's details changed for Patricia Christine Greenwood on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Martyn Paul Greenwood on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Patricia Christine Greenwood on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Martyn Paul Greenwood on 22 March 2010 (2 pages) |
24 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
24 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
1 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
23 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
5 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
5 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
10 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
15 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
15 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
3 May 2005 | Return made up to 21/03/05; full list of members (3 pages) |
3 May 2005 | Return made up to 21/03/05; full list of members (3 pages) |
20 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
20 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
23 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
23 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
28 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
28 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
9 May 2003 | Return made up to 21/03/03; full list of members (7 pages) |
9 May 2003 | Return made up to 21/03/03; full list of members (7 pages) |
9 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
9 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
12 April 2002 | Return made up to 21/03/02; full list of members
|
12 April 2002 | Return made up to 21/03/02; full list of members
|
23 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
6 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 March 2000 | Return made up to 21/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 21/03/00; full list of members (6 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 May 1999 | Return made up to 21/03/99; change of members (6 pages) |
22 May 1999 | Return made up to 21/03/99; change of members (6 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
14 April 1998 | Return made up to 21/03/98; full list of members (6 pages) |
14 April 1998 | Return made up to 21/03/98; full list of members (6 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Ad 22/01/98--------- £ si 6900@1=6900 £ ic 100000/106900 (2 pages) |
6 March 1998 | Ad 22/01/98--------- £ si 6900@1=6900 £ ic 100000/106900 (2 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | £ nc 100000/250000 20/01/98 (1 page) |
24 February 1998 | Resolutions
|
24 February 1998 | £ nc 100000/250000 20/01/98 (1 page) |
25 January 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
25 January 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: 6 kedleston green offerton stockport cheshire SK2 5DQ (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: 6 kedleston green offerton stockport cheshire SK2 5DQ (1 page) |
2 June 1997 | Company name changed shiftback LIMITED\certificate issued on 03/06/97 (2 pages) |
2 June 1997 | Company name changed shiftback LIMITED\certificate issued on 03/06/97 (2 pages) |
25 April 1997 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
25 April 1997 | Ad 21/03/97-05/04/97 £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
25 April 1997 | Ad 21/03/97-05/04/97 £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
25 April 1997 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Memorandum and Articles of Association (5 pages) |
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
3 April 1997 | Nc inc already adjusted 24/03/97 (1 page) |
3 April 1997 | Memorandum and Articles of Association (5 pages) |
3 April 1997 | Nc inc already adjusted 24/03/97 (1 page) |
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
21 March 1997 | Incorporation (16 pages) |
21 March 1997 | Incorporation (16 pages) |