Lodge Lane
Dutton
Cheshire
WA4 4HP
Director Name | Ms Helen Mary Dwyer |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(same day as company formation) |
Role | Travel Insurance Consultant |
Country of Residence | England |
Correspondence Address | The Coach House Lodge Lane Dutton Warrington Cheshire WA4 4HP |
Secretary Name | Clare Louise Weaver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 15 May 2001) |
Role | Secretary |
Correspondence Address | 27 Scholars Walk Guildford Surrey GU2 7TR |
Secretary Name | Ms Helen Mary Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Travel Insurance Consultant |
Country of Residence | England |
Correspondence Address | The Coach House Lodge Lane Dutton Warrington Cheshire WA4 4HP |
Secretary Name | Mark Verity Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2000) |
Role | Secretary |
Correspondence Address | Moffat Pains Hill Limpsfield Chart Oxted Surrey RH8 0RG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 5 Lloyds Avenue London EC3N 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2000 | Application for striking-off (1 page) |
3 November 2000 | Auditor's resignation (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: springfield house springfield road horsham west sussex RH12 2RG (1 page) |
3 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
3 August 2000 | Secretary resigned (1 page) |
20 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
14 October 1999 | Return made up to 01/10/99; full list of members
|
13 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
7 December 1998 | Return made up to 01/10/98; full list of members (6 pages) |
18 August 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: dte dte house hollins lane bury lancashire BL9 8AT (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
18 February 1998 | Company name changed travel direct insurance services LIMITED\certificate issued on 19/02/98 (2 pages) |
3 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 1998 | Director's particulars changed (1 page) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New secretary appointed;new director appointed (2 pages) |
1 October 1997 | Incorporation (13 pages) |