This company is commonly known as Tanzo Passenger Services Limited. The company was founded 20 years ago and was given the registration number 04988180. The firm's registered office is in DARESBURY. You can find them at C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington. This company's SIC code is 79110 - Travel agency activities.
Name | : | TANZO PASSENGER SERVICES LIMITED |
---|---|---|
Company Number | : | 04988180 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 December 2003 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, WA4 4BS | Secretary | 08 December 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 December 2003 | Active |
C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, WA4 4BS | Director | 07 November 2013 | Active |
24 Helmshore Walk, Ardwick, Manchester, M13 9TH | Director | 08 December 2003 | Active |
C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, WA4 4BS | Director | 08 December 2003 | Active |
Mr Leslie David Burton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Address | : | C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, WA4 4BS |
Nature of control | : |
|
Mr Derek George Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, WA4 4BS |
Nature of control | : |
|
Mr Ibrahim Abdullahi Aboker Dualeh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, WA4 4BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Officers | Termination secretary company with name termination date. | Download |
2019-12-04 | Insolvency | Liquidation disclaimer notice. | Download |
2019-12-04 | Insolvency | Liquidation disclaimer notice. | Download |
2019-12-04 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-12 | Address | Change registered office address company with date old address new address. | Download |
2019-11-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-11 | Resolution | Resolution. | Download |
2019-11-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Officers | Change person director company with change date. | Download |
2017-10-04 | Officers | Change person secretary company with change date. | Download |
2017-10-04 | Address | Change registered office address company with date old address new address. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.