This company is commonly known as Holiday Travelwatch Limited. The company was founded 24 years ago and was given the registration number 03928886. The firm's registered office is in BLACKPOOL. You can find them at Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire. This company's SIC code is 82200 - Activities of call centres.
Name | : | HOLIDAY TRAVELWATCH LIMITED |
---|---|---|
Company Number | : | 03928886 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 February 2000 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Talbot Road, Old Trafford, Manchester, England, M16 0PG | Secretary | 10 August 2017 | Active |
100, Talbot Road, Old Trafford, Manchester, England, M16 0PG | Director | 10 August 2017 | Active |
11a Scribers Lane, Hall Green, Birmingham, B28 0NY | Secretary | 05 May 2000 | Active |
Fairclough House, Church Street, Adlington, Chorley, England, PR7 4EX | Secretary | 30 September 2016 | Active |
100, Talbot Road, Stretford, Manchester, M16 0PG | Secretary | 01 February 2012 | Active |
Imperial House, 31 Temple Street, Birmingham, Uk, B2 5DB | Secretary | 18 February 2000 | Active |
5 The Thistles Thistlebury Avenue, Newcastle, ST5 2HR | Director | 18 February 2000 | Active |
11a Scribers Lane, Hall Green, Birmingham, B28 0NY | Director | 03 March 2004 | Active |
Fairclough House, Church Street, Adlington, Chorley, England, PR7 4EX | Director | 30 September 2016 | Active |
100, Talbot Road, Stretford, Manchester, M16 0PG | Director | 08 July 2011 | Active |
100, Talbot Road, Stretford, Manchester, M16 0PG | Director | 08 July 2011 | Active |
Fairclough House, Church Street, Adlington, Chorley, England, PR3 2FE | Director | 14 August 2015 | Active |
Fairclough House, Church Street, Adlington, Chorley, England, PR3 2FE | Director | 14 August 2015 | Active |
31 Temple Street, Birmingham, B2 5DB | Director | 05 May 2000 | Active |
106 Wyckham Road, Castle Bromwich, Birmingham, B36 0HT | Director | 03 March 2004 | Active |
12 Elford Grove, Marston Green, Solihull, B37 7RN | Director | 03 March 2004 | Active |
Mr Gregory Francis Cox | ||
Notified on | : | 10 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 100, Talbot Road, Manchester, England, M16 0PG |
Nature of control | : |
|
Mr David Edward Spencer Broadbent | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fairclough House, Church Street, Chorley, England, PR7 4EX |
Nature of control | : |
|
Clearstart Partnerships Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eversheds House, 70-76, Great Bridgewater Street, Manchester, England, M1 5ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-27 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-10-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-26 | Resolution | Resolution. | Download |
2018-09-18 | Address | Change registered office address company with date old address new address. | Download |
2017-08-14 | Officers | Appoint person secretary company with name date. | Download |
2017-08-14 | Officers | Appoint person director company with name date. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-10 | Officers | Termination director company with name termination date. | Download |
2017-08-10 | Officers | Termination secretary company with name termination date. | Download |
2017-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Officers | Termination director company with name termination date. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-10-03 | Officers | Appoint person director company with name date. | Download |
2016-10-03 | Officers | Appoint person secretary company with name date. | Download |
2016-10-03 | Officers | Termination director company with name termination date. | Download |
2016-03-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-19 | Accounts | Accounts with accounts type small. | Download |
2015-08-24 | Address | Change registered office address company with date old address new address. | Download |
2015-08-24 | Accounts | Change account reference date company current shortened. | Download |
2015-08-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.