This company is commonly known as Destinations (norwich) Limited. The company was founded 37 years ago and was given the registration number 02051286. The firm's registered office is in NORWICH. You can find them at Chalk Hill Cottage, 19 Rosary Road, Norwich, Norfolk. This company's SIC code is 79110 - Travel agency activities.
Name | : | DESTINATIONS (NORWICH) LIMITED |
---|---|---|
Company Number | : | 02051286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1986 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chalk Hill Cottage, 19 Rosary Road, Norwich, Norfolk, NR1 1SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Granary, Chestnut Farm Suton, Wymondham, NR18 9JJ | Secretary | 30 January 2004 | Active |
The Granary Chestnut Farm, Suton, Wymondham, NR18 9JJ | Director | - | Active |
The Granary, Chestnut Farm, Suton, Wymondham, England, NR18 9JJ | Director | 23 November 2012 | Active |
99, Lincoln Street, Norwich, England, NR2 3JZ | Director | 23 November 2012 | Active |
31 Buckingham Drive, Hethersett, Norwich, NR9 3HT | Secretary | - | Active |
2 Harrier Close, Hethersett, Norwich, NR9 3QL | Director | 27 January 1994 | Active |
16 Colney Lane, Cringleford, Norwich, NR4 7RE | Director | - | Active |
Mr Graham William Feary | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | Anglia House, 6 Central Avenue, Norwich, NR7 0HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-01-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-01 | Address | Change registered office address company with date old address new address. | Download |
2021-11-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-11-01 | Resolution | Resolution. | Download |
2021-10-12 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Officers | Change person director company with change date. | Download |
2021-03-09 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-24 | Accounts | Accounts with accounts type small. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Change person director company with change date. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type small. | Download |
2018-06-19 | Officers | Change person director company with change date. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Accounts | Accounts with accounts type small. | Download |
2017-06-02 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.