UKBizDB.co.uk

HALLIDAY-HARTLE TRAVEL (1988) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Halliday-hartle Travel (1988) Limited. The company was founded 36 years ago and was given the registration number 02245309. The firm's registered office is in STOCKPORT. You can find them at C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HALLIDAY-HARTLE TRAVEL (1988) LIMITED
Company Number:02245309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1988
End of financial year:01 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Secretary29 May 2009Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director31 May 2019Active
8, Chendre Close, Hayfield, High Peak, England, SK22 2PH

Director31 May 2019Active
Lark Rise Longrose Lane, Kniveton, Ashbourne, DE6 1JL

Secretary01 July 1996Active
Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, SK13 5HH

Secretary31 July 1995Active
5 Bar Croft, Newbold, Chesterfield, S40 4YG

Secretary01 November 1997Active
69 Alexandra Road East, Chesterfield, S41 0HF

Secretary12 August 1993Active
49 The Grange, Tanfield Lea, Stanley, DH9 9UT

Secretary01 June 1999Active
60 Prospect Road, Bradway, Sheffield, S17 4JD

Secretary26 April 1994Active
120 Springfield Road, Sheffield, S7 2GF

Secretary-Active
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS

Secretary19 August 2002Active
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS

Secretary11 July 1997Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director01 November 2009Active
Lark Rise Longrose Lane, Kniveton, Ashbourne, DE6 1JL

Director01 July 1996Active
Walnut Lodge, West Stockwith, Doncaster, DN10 4HB

Director12 August 1993Active
Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, SK13 5HH

Director31 July 1995Active
Mandalay, Bassenthwaite, Keswick, CA12 4QG

Director31 July 1995Active
5 Bar Croft, Newbold, Chesterfield, S40 4YG

Director01 November 1997Active
3 Hillside Close, Whitwell, Worksop, S80 4NQ

Director01 October 1993Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director28 January 2000Active
69 Alexandra Road East, Chesterfield, S41 0HF

Director12 August 1993Active
30 Sandstone Avenue, Walton, Chesterfield, S42 7NS

Director31 July 1995Active
49 The Grange, Tanfield Lea, Stanley, DH9 9UT

Director01 June 1999Active
60 Prospect Road, Bradway, Sheffield, S17 4JD

Director26 April 1994Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director28 February 2003Active
Holly Croft, Calver Sough, Hope Valley, S32 3XN

Director-Active
120 Springfield Road, Sheffield, S7 2GF

Director-Active

People with Significant Control

Chesterfield Transport (1989) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Stagecoach Services Limited, Railway Road, Stockport, England, SK1 3SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-06Gazette

Gazette dissolved voluntary.

Download
2022-06-21Gazette

Gazette notice voluntary.

Download
2022-06-13Dissolution

Dissolution application strike off company.

Download
2022-06-07Capital

Capital statement capital company with date currency figure.

Download
2022-05-09Capital

Legacy.

Download
2022-05-09Insolvency

Legacy.

Download
2022-05-09Resolution

Resolution.

Download
2022-01-13Accounts

Accounts with accounts type dormant.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type dormant.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-01-29Accounts

Accounts with accounts type dormant.

Download
2018-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type dormant.

Download
2017-11-16Address

Change registered office address company with date old address new address.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Officers

Termination director company with name termination date.

Download
2017-01-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.