Company NameMinster Travel Limited
DirectorsMichael Anthony Mattinson and Katharine Mary Whatmoor
Company StatusDissolved
Company Number04231315
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMichael Anthony Mattinson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2001(same day as company formation)
RoleCoach Operator
Correspondence Address18 Ings Mill Drive
Clayton West
Huddersfield
HD8 9PW
Secretary NameMichael Anthony Mattinson
NationalityBritish
StatusCurrent
Appointed08 June 2001(same day as company formation)
RoleCoach Operator
Correspondence Address18 Ings Mill Drive
Clayton West
Huddersfield
HD8 9PW
Director NameKatharine Mary Whatmoor
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2004(2 years, 7 months after company formation)
Appointment Duration20 years, 2 months
RoleAccounts Manager
Correspondence Address18 Ings Mill Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9PW
Director NameAndrew William Loft
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleCoach Operator
Correspondence Address8 The Orchard
Fangfoss
York
YO41 5SG
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
31 January 2007Liquidators statement of receipts and payments (5 pages)
31 July 2006Liquidators statement of receipts and payments (5 pages)
2 February 2006Liquidators statement of receipts and payments (5 pages)
9 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2005Statement of affairs (7 pages)
9 February 2005Appointment of a voluntary liquidator (1 page)
10 January 2005Registered office changed on 10/01/05 from: somerville buildings hessay industrial estate new road hessay york north yorkshire YO26 8LE (1 page)
20 August 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Return made up to 08/06/04; full list of members (7 pages)
4 February 2004New director appointed (1 page)
4 February 2004Registered office changed on 04/02/04 from: brockets park acaster malbis york YO23 2PT (1 page)
15 October 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
30 August 2003Return made up to 08/06/03; full list of members (7 pages)
29 October 2002Return made up to 08/06/02; full list of members (7 pages)
27 August 2002Compulsory strike-off action has been discontinued (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002New secretary appointed;new director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Registered office changed on 22/08/02 from: brockets park acaster malbis york YO23 2PT (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Ad 08/06/01--------- £ si 50@1=50 £ ic 50/100 (2 pages)
14 September 2001Registered office changed on 14/09/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001Ad 08/06/01--------- £ si 49@1=49 £ ic 1/50 (2 pages)
8 June 2001Incorporation (13 pages)