Charlton Road, Preston
Hitchin
Herts
SG4 7TD
Secretary Name | Mr Michael Backhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Clifton Green York North Yorkshire YO30 6LN |
Director Name | Mr Peter Hedderly |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(9 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 31 October 2011) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 37 Mikern Close Bletchley Milton Keynes Buckinghamshire MK2 2UT |
Website | www.danube-express.com/ |
---|---|
Email address | [email protected] |
Telephone | 01462 441400 |
Telephone region | Hitchin |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | -£52,923 |
Cash | £84,560 |
Current Liabilities | £146,029 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
17 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2016 | Final Gazette dissolved following liquidation (1 page) |
17 August 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
17 August 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
10 June 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (20 pages) |
10 June 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (20 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
29 April 2015 | Statement of affairs with form 4.19 (5 pages) |
29 April 2015 | Statement of affairs with form 4.19 (5 pages) |
15 April 2015 | Registered office address changed from Offley Holes Farm, Charlton Road Preston Hitchin Herts SG4 7TD to 93 Queen Street Sheffield South Yorkshire S1 1WF on 15 April 2015 (2 pages) |
15 April 2015 | Registered office address changed from Offley Holes Farm, Charlton Road Preston Hitchin Herts SG4 7TD to 93 Queen Street Sheffield South Yorkshire S1 1WF on 15 April 2015 (2 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
25 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
3 January 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
3 January 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
14 January 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
28 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
28 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
17 January 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
5 December 2011 | Termination of appointment of Peter Hedderly as a director (1 page) |
5 December 2011 | Termination of appointment of Peter Hedderly as a director (1 page) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
18 January 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
14 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
14 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Accounts for a small company made up to 31 October 2009 (7 pages) |
23 December 2009 | Accounts for a small company made up to 31 October 2009 (7 pages) |
16 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
11 February 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
11 February 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
19 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
2 December 2007 | Accounts for a small company made up to 31 October 2007 (7 pages) |
2 December 2007 | Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page) |
2 December 2007 | Accounts for a small company made up to 31 October 2007 (7 pages) |
2 December 2007 | Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
6 November 2007 | Ad 31/10/07--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
6 November 2007 | Ad 31/10/07--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
24 January 2007 | Incorporation (13 pages) |
24 January 2007 | Incorporation (13 pages) |