This company is commonly known as Caledonian Travel Limited. The company was founded 60 years ago and was given the registration number 00782581. The firm's registered office is in LEEDS. You can find them at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire. This company's SIC code is 49390 - Other passenger land transport.
Name | : | CALEDONIAN TRAVEL LIMITED |
---|---|---|
Company Number | : | 00782581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 November 1963 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 18 April 2017 | Active |
C/O Specialist Leisure Group, Waterside House, Waterside Drive, Wigan Pier Business Park, Wigan, United Kingdom, WN3 5AZ | Director | 01 October 2018 | Active |
Hadleigh House, 128a Skipton Road, Ilkley, LS29 9BQ | Secretary | - | Active |
30 Buckingham Drive, Knutsford, WA16 8LH | Secretary | 21 March 2005 | Active |
Hillside Townhill, Bramham, Wetherby, LS23 6QD | Secretary | 17 July 1997 | Active |
3 Broom Road, Tadcaster, LS24 9LH | Secretary | 03 November 1997 | Active |
33 Dingleway, Appleton, Warrington, WA4 3AB | Secretary | 15 December 2006 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Corporate Secretary | 01 May 2007 | Active |
Kirkby House, Kirkby Overblow, Harrogate, HG3 1HJ | Director | - | Active |
Mouse Hall, Galphay, Ripon, HG4 3NT | Director | 24 June 1997 | Active |
Crow House Farm, Burton Leonard, Harrogate, HG3 3SX | Director | 01 December 1994 | Active |
The Royal Hunting Lodge, Shipton, Beningborough, YO6 1BD | Director | - | Active |
Hadleigh House, 128a Skipton Road, Ilkley, LS29 9BQ | Director | 01 May 1997 | Active |
Beck House 10 Fulwith Mill Lane, Harrogate, HG2 8HJ | Director | 12 May 1994 | Active |
Waterside House, Waterside Drive, Wigan, United Kingdom, WN3 5AZ | Director | 13 October 2016 | Active |
Wheelgate House, Reedness, Goole, DN14 8ER | Director | - | Active |
Beech House, 45 Parish Ghyll Drive, Ilkley, LS29 9PR | Director | 24 October 1994 | Active |
95 King Lane, Moortown, Leeds, LS17 5AX | Director | 05 June 2001 | Active |
Snelsins House, Snelsins Lane, Cleckheaton, BD19 3UE | Director | - | Active |
Hillside Townhill, Bramham, Wetherby, LS23 6QD | Director | - | Active |
Victoria Mill, Miry Lane, Wigan, United Kingdom, WN3 4AG | Director | 21 March 2005 | Active |
Brackley House, Marholm Road Ufford, Stamford, PE9 3BL | Director | 15 August 1997 | Active |
9 Mallard Walk, Derby, DE3 0TF | Director | 06 February 2004 | Active |
176 Meadowburn, Bishopbriggs, G64 3LQ | Director | 28 October 1997 | Active |
176 Meadowburn, Bishopbriggs, G64 3LQ | Director | - | Active |
3 Brindle Heights Water Street, Brindle, Chorley, PR6 8YA | Director | 21 March 2005 | Active |
Laithe Croft, Totties Lane, Holmfirth, HD1 1UL | Director | 19 July 1994 | Active |
Waterside House, Waterside Drive, Wigan, United Kingdom, WN3 5AZ | Director | 13 April 2012 | Active |
Rivelin Common Lane, Warthill, York, YO19 5XL | Director | - | Active |
57 Maxwell Avenue, Bearsden, Glasgow, G61 1NZ | Director | 31 May 2001 | Active |
Victoria Mill, Miry Lane, Wigan, United Kingdom, WN3 4AG | Director | 03 September 2007 | Active |
12 Grantley Place, Bradley, Huddersfield, HD2 1LZ | Director | 03 November 1997 | Active |
Shearings Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Waterside House, Waterside Drive, Wigan, United Kingdom, WN3 5AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-09 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-07-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-05 | Officers | Termination secretary company with name termination date. | Download |
2020-06-15 | Address | Change registered office address company with date old address new address. | Download |
2020-06-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-12 | Resolution | Resolution. | Download |
2019-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2018-10-18 | Officers | Appoint person director company with name date. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
2018-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-06 | Resolution | Resolution. | Download |
2017-12-04 | Officers | Change person director company with change date. | Download |
2017-12-04 | Officers | Change person director company with change date. | Download |
2017-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-09 | Officers | Change corporate secretary company with change date. | Download |
2017-04-27 | Officers | Appoint person director company with name date. | Download |
2017-02-20 | Address | Change registered office address company with date old address new address. | Download |
2016-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.