Company NameClitheroe Travel Limited
Company StatusDissolved
Company Number05405608
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years ago)
Dissolution Date19 October 2013 (10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameJanet Pratt
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Garnett Road
Clitheroe
Lancashire
BB7 2PA
Director NameNigel Ian Michael Pratt
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Garnett Road
Clitheroe
Lancashire
BB7 2PA
Secretary NameJanet Pratt
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Garnett Road
Clitheroe
Lancashire
BB7 2PA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

50 at 1Ms Janet Pratt
50.00%
Ordinary
50 at 1Nigel Ian Michael Pratt
50.00%
Ordinary

Financials

Year2014
Net Worth-£114,935
Cash£544
Current Liabilities£147,017

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 October 2013Final Gazette dissolved following liquidation (1 page)
19 October 2013Final Gazette dissolved following liquidation (1 page)
19 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
19 July 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
8 June 2012Liquidators' statement of receipts and payments to 18 May 2012 (12 pages)
8 June 2012Liquidators statement of receipts and payments to 18 May 2012 (12 pages)
8 June 2012Liquidators' statement of receipts and payments to 18 May 2012 (12 pages)
25 May 2011Statement of affairs with form 4.19 (7 pages)
25 May 2011Appointment of a voluntary liquidator (1 page)
25 May 2011Statement of affairs with form 4.19 (7 pages)
25 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-19
(1 page)
25 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2011Appointment of a voluntary liquidator (1 page)
24 May 2011Registered office address changed from Suites 5 & 6, the Printworks Hey Road, Barrow, Clitheroe Lancs BB7 9WB on 24 May 2011 (2 pages)
24 May 2011Registered office address changed from Suites 5 & 6, the Printworks Hey Road, Barrow, Clitheroe Lancs BB7 9WB on 24 May 2011 (2 pages)
21 April 2010Director's details changed for Nigel Ian Michael Pratt on 1 March 2010 (2 pages)
21 April 2010Director's details changed for Janet Pratt on 1 March 2010 (2 pages)
21 April 2010Director's details changed for Nigel Ian Michael Pratt on 1 March 2010 (2 pages)
21 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 100
(5 pages)
21 April 2010Director's details changed for Nigel Ian Michael Pratt on 1 March 2010 (2 pages)
21 April 2010Director's details changed for Janet Pratt on 1 March 2010 (2 pages)
21 April 2010Director's details changed for Janet Pratt on 1 March 2010 (2 pages)
21 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 100
(5 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 April 2009Return made up to 29/03/09; full list of members (4 pages)
23 April 2009Return made up to 29/03/09; full list of members (4 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 April 2008Return made up to 29/03/08; full list of members (4 pages)
28 April 2008Return made up to 29/03/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2007Return made up to 29/03/07; full list of members (2 pages)
2 April 2007Return made up to 29/03/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 May 2006Registered office changed on 24/05/06 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow,, clitheroe lancs BB7 9WB (1 page)
24 May 2006Registered office changed on 24/05/06 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow,, clitheroe lancs BB7 9WB (1 page)
24 May 2006Return made up to 29/03/06; full list of members (2 pages)
24 May 2006Return made up to 29/03/06; full list of members (2 pages)
27 May 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
27 May 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Ad 29/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2005Ad 29/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned (1 page)
29 March 2005Incorporation (9 pages)
29 March 2005Incorporation (9 pages)