Company NameBos 2 Limited
Company StatusDissolved
Company Number03416792
CategoryPrivate Limited Company
Incorporation Date8 August 1997(26 years, 8 months ago)
Previous NamesMytravelco Financial Services Limited and Mytravel Personal Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGary John Duggan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2000(2 years, 12 months after company formation)
Appointment Duration23 years, 8 months
RoleAccountant
Correspondence Address6 Latham Way
Spital
Wirral
L63 9NX
Secretary NameSally Mayer
NationalityBritish
StatusCurrent
Appointed14 November 2001(4 years, 3 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address48 Prospect Street
Shibden Heights
Halifax
HX3 6LG
Director NameGraham Christopher Cockcroft
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2004(6 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Stones Drive
Ripponden
Sowerby Bridge
W Yorks
HX6 4NY
Director NameStacey Zaczkiewicz
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2004(6 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleAccountant
Correspondence Address4 Ambleside Drive
Walton
Wakefield
West Yorkshire
WF2 6TJ
Director NameDonald Bernard Kilgallon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleChartered Secretary
Correspondence AddressBeechcroft Hill Court
Ness
South Wirral
CH64 4EN
Wales
Director NameSteven Alan Rowe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleChartered Secretary
Correspondence Address1 Cedar Park
Vicars Cross
Chester
Cheshire
CH3 5PW
Wales
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Director NameMr Paul Gittins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 August 2000)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Secretary NameMrs Helen Mary Lakin
NationalityBritish
StatusResigned
Appointed01 June 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2001)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressGorphwysfa 6 Nant Road
Bwlchgwyn
Wrexham
Clwyd
LL11 5YN
Wales
Director NameDavid James Sparling
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(2 years, 12 months after company formation)
Appointment Duration10 months (resigned 31 May 2001)
RoleGeneral Manager
Correspondence Address47 Park Road
Willaston
Cheshire
CW5 6PN
Director NameFrancis Porter
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(2 years, 12 months after company formation)
Appointment Duration10 months (resigned 31 May 2001)
RoleHead Of Cards
Correspondence Address14 Craigcrook Road
Edinburgh
EH4 3NQ
Scotland
Director NameDavid Jardine
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(2 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2002)
RoleCompany Director
Correspondence AddressThe Old Cottage
Hough End
Alderley Edge
Cheshire
SK9 7JD
Director NamePeter Francis Rothwell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(2 years, 12 months after company formation)
Appointment Duration2 months (resigned 05 October 2000)
RoleCompany Director
Correspondence AddressThe Lawns
Brook Lane
Alderley Edge
Cheshire
SK9 7QJ
Director NameMartin James Cutbill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(2 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2003)
Role"A" Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lawnsdale
Cuddington
Northwich
Cheshire
CW8 2UT
Director NameMr John Howard Bavister
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(2 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Fox Hill
London
SE19 2UX
Director NameMr Ian Henry Anderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(2 years, 12 months after company formation)
Appointment Duration10 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Carrwood
Knutsford
Cheshire
WA16 8NE
Director NameWilliam Harrison Waggott
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(3 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 April 2001)
RoleAccountant
Correspondence AddressCaution Cottage Burford Lane
Lymm
Cheshire
WA13 9JN
Director NameGlenn Hutchinson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(3 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 November 2001)
RoleHead Of Unsecured Lending
Correspondence Address42 Whites Meadow
Great Boughton
Chester
Cheshire
CH3 5SR
Wales
Director NameJohnstone Storrie McMillan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(3 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 November 2001)
RoleBanker
Correspondence Address27 Strachan Crescent
Dollar
Clackmannanshire
FK14 7HL
Scotland
Director NameDavid Ronald Harris
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 November 2003)
RoleManaging Director
Correspondence Address2 Sheridan Place
Winwick Park
Warrington
Cheshire
WA2 8XG
Director NameRichard John Carrick
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2002)
RoleCompany Director
Correspondence Address10 Lovelstave
Norwich
Norfolk
NR1 1LW
Director NameMr Neil Andrew Radley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 2003)
RoleFinance Officer
Country of ResidenceEngland
Correspondence AddressLakeside
Straight Mile, Ampfield
Romsey
Hampshire
SO51 9BA
Director NameMr Howard Ian Trafford
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Millers Close
Waverton
Chester
CH3 7QE
Wales
Director NameMiss Kazimiera Teresa Kantor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(5 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Springhill Road
Begbroke
Oxfordshire
OX5 1RX
Director NameMs Judith Ann D'Albertson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 St Michael's Road
Cardiff
South Glamorgan
CF5 2AL
Wales
Director NameColin McKinlay
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(5 years, 7 months after company formation)
Appointment Duration5 months (resigned 28 August 2003)
RoleChief Financial Officer
Correspondence Address28 Westbourne Terrace
London
W2 3UP
Director NameMr Duncan Campbell Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(5 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 November 2003)
RoleGroup Operations Director
Country of ResidenceScotland
Correspondence Address120 Terregles Avenue
Maxwell Park Pollokshields
Glasgow
Lanarkshire
G41 4LJ
Scotland
Secretary NameFemi Sobo
NationalityBritish
StatusResigned
Appointed16 May 2003(5 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 December 2003)
RoleCompany Director
Correspondence Address5 Carr Bridge View
Cookridge
Leeds
LS16 7BR

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£23,000
Net Worth£6,000
Current Liabilities£314,000

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 December 2007Dissolved (1 page)
11 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
10 August 2007Liquidators statement of receipts and payments (5 pages)
27 February 2007Liquidators statement of receipts and payments (5 pages)
1 February 2007S/S cert.release of liquidator (1 page)
16 January 2007Appointment of a voluntary liquidator (1 page)
16 January 2007C/O;-replacement of liquidator (9 pages)
16 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
9 August 2006Liquidators statement of receipts and payments (5 pages)
7 February 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Liquidators statement of receipts and payments (5 pages)
30 July 2004Registered office changed on 30/07/04 from: thistle house city road chester CH88 3AN (1 page)
27 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 July 2004Director resigned (1 page)
27 July 2004Declaration of solvency (3 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Appointment of a voluntary liquidator (1 page)
27 July 2004New director appointed (2 pages)
14 February 2004Return made up to 01/02/04; full list of members (6 pages)
20 January 2004Director resigned (1 page)
16 January 2004Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
28 November 2003Memorandum and Articles of Association (11 pages)
27 November 2003Ad 14/11/03--------- £ si 41000@1=41000 £ ic 200000/241000 (2 pages)
24 November 2003Company name changed mytravel personal finance limite d\certificate issued on 24/11/03 (2 pages)
7 November 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
30 May 2003New director appointed (4 pages)
30 May 2003New director appointed (4 pages)
23 May 2003New secretary appointed (2 pages)
14 April 2003Director resigned (1 page)
12 April 2003Full accounts made up to 30 September 2002 (16 pages)
9 March 2003Director resigned (1 page)
9 March 2003New director appointed (2 pages)
17 February 2003Return made up to 01/02/03; full list of members (9 pages)
31 January 2003New director appointed (4 pages)
13 January 2003Director's particulars changed (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
2 August 2002Full accounts made up to 30 September 2001 (13 pages)
24 July 2002Ad 08/07/02--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
24 July 2002£ nc 100000/198000 08/07/02 (2 pages)
24 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2002£ nc 198000/300000 08/07/02 (2 pages)
17 July 2002Director's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
25 March 2002Return made up to 01/02/02; full list of members (11 pages)
13 March 2002Company name changed mytravelco financial services li mited\certificate issued on 13/03/02 (2 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001New director appointed (2 pages)
18 December 2001Amended accounts made up to 30 September 2000 (4 pages)
1 August 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
31 July 2001Ad 04/08/00--------- £ si 51000@1 (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Return made up to 01/02/01; full list of members (9 pages)
12 March 2001Director resigned (1 page)
16 November 2000New director appointed (2 pages)
30 October 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
26 October 2000Director resigned (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
6 September 2000New director appointed (1 page)
6 September 2000New director appointed (1 page)
6 September 2000New director appointed (1 page)
6 September 2000New director appointed (1 page)
29 August 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
21 August 2000Ad 04/08/00--------- £ si 51000@1=51000 £ ic 49000/100000 (2 pages)
21 August 2000Nc inc already adjusted 04/08/00 (2 pages)
21 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
21 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2000Ad 04/08/00--------- £ si 48900@1=48900 £ ic 100/49000 (2 pages)
21 August 2000Nc inc already adjusted 04/08/00 (2 pages)
23 June 2000Company name changed escape financial services limite d\certificate issued on 26/06/00 (2 pages)
16 June 2000New secretary appointed (1 page)
16 June 2000Secretary resigned (1 page)
10 February 2000Return made up to 01/02/00; full list of members (6 pages)
29 November 1999Secretary's particulars changed (1 page)
23 November 1999Company name changed nws 327 LIMITED\certificate issued on 24/11/99 (2 pages)
8 August 1999Secretary's particulars changed (1 page)
2 July 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
25 February 1999Return made up to 01/02/99; full list of members (6 pages)
22 February 1999Location of register of members (1 page)
22 February 1999Location of debenture register (1 page)
18 January 1999Registered office changed on 18/01/99 from: nws house city road chester cheshire CH88 3AN (1 page)
13 May 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
25 February 1998Return made up to 01/02/98; full list of members (6 pages)
24 November 1997Registered office changed on 24/11/97 from: nws house city road chester CH99 3AN (1 page)
20 August 1997Accounting reference date shortened from 31/08/98 to 28/02/98 (1 page)
8 August 1997Incorporation (15 pages)