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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Secretary | 29 May 2009 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 31 May 2019 | Active |
8, Chendre Close, Hayfield, High Peak, England, SK22 2PH | Director | 31 May 2019 | Active |
Lark Rise Longrose Lane, Kniveton, Ashbourne, DE6 1JL | Secretary | 01 July 1996 | Active |
Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, SK13 5HH | Secretary | 31 July 1995 | Active |
5 Bar Croft, Newbold, Chesterfield, S40 4YG | Secretary | 01 November 1997 | Active |
69 Alexandra Road East, Chesterfield, S41 0HF | Secretary | 12 August 1993 | Active |
49 The Grange, Tanfield Lea, Stanley, DH9 9UT | Secretary | 01 June 1999 | Active |
60 Prospect Road, Bradway, Sheffield, S17 4JD | Secretary | 26 April 1994 | Active |
120 Springfield Road, Sheffield, S7 2GF | Secretary | - | Active |
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS | Secretary | 19 August 2002 | Active |
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS | Secretary | 11 July 1997 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 01 November 2009 | Active |
Lark Rise Longrose Lane, Kniveton, Ashbourne, DE6 1JL | Director | 01 July 1996 | Active |
Walnut Lodge, West Stockwith, Doncaster, DN10 4HB | Director | 12 August 1993 | Active |
Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, SK13 5HH | Director | 31 July 1995 | Active |
Mandalay, Bassenthwaite, Keswick, CA12 4QG | Director | 31 July 1995 | Active |
5 Bar Croft, Newbold, Chesterfield, S40 4YG | Director | 01 November 1997 | Active |
3 Hillside Close, Whitwell, Worksop, S80 4NQ | Director | 01 October 1993 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 28 January 2000 | Active |
69 Alexandra Road East, Chesterfield, S41 0HF | Director | 12 August 1993 | Active |
30 Sandstone Avenue, Walton, Chesterfield, S42 7NS | Director | 31 July 1995 | Active |
49 The Grange, Tanfield Lea, Stanley, DH9 9UT | Director | 01 June 1999 | Active |
60 Prospect Road, Bradway, Sheffield, S17 4JD | Director | 26 April 1994 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 28 February 2003 | Active |
Holly Croft, Calver Sough, Hope Valley, S32 3XN | Director | - | Active |
120 Springfield Road, Sheffield, S7 2GF | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-06 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-21 | Gazette | Gazette notice voluntary. | Download |
2022-06-13 | Dissolution | Dissolution application strike off company. | Download |
2022-06-07 | Capital | Capital statement capital company with date currency figure. | Download |
2022-05-09 | Capital | Legacy. | Download |
2022-05-09 | Insolvency | Legacy. | Download |
2022-05-09 | Resolution | Resolution. | Download |
2022-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-16 | Address | Change registered office address company with date old address new address. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Officers | Termination director company with name termination date. | Download |
2017-01-12 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.