Suite 132
Staines-Upon-Thames
Middlesex
TW18 4SU
Director Name | Nicholas Trigg |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Travel Manager |
Correspondence Address | Waaggasse 18-1-15 49020 Klagenfurt Foreign |
Director Name | Mrs Janet Violet Goodwin |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | 30 Chandlers Orton Brimbles Peterborough Cambridgeshire PE2 5YW |
Secretary Name | Melissa Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 45a Queen Street Stamford Lincolnshire PE9 1QS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | worldwidetraveltraining.com |
---|---|
Telephone | 01733 238309 |
Telephone region | Peterborough |
Registered Address | 21 Clarence Street Suite 132 Staines-Upon-Thames Middlesex TW18 4SU |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£26,090 |
Current Liabilities | £26,824 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
27 August 2019 | Registered office address changed from 21 Suite 132 Clarence Street Staines-upon-Thames TW18 4SU England to 21 Clarence Street Suite 132 Staines-upon-Thames Middlesex TW18 4SU on 27 August 2019 (1 page) |
27 August 2019 | Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to 21 Suite 132 Clarence Street Staines-upon-Thames TW18 4SU on 27 August 2019 (1 page) |
26 August 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
26 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
18 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
18 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
29 August 2017 | Termination of appointment of Janet Violet Goodwin as a director on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Janet Violet Goodwin as a director on 29 August 2017 (1 page) |
17 August 2017 | Notification of Lisa Jane Fairweather as a person with significant control on 26 July 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
17 August 2017 | Appointment of Mrs Lisa Jane Fairweather as a director on 1 July 2017 (2 pages) |
17 August 2017 | Registered office address changed from 6 the Old Quarry Nene Valley Business Park Oundle Northamptonshire PE8 4HN to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 17 August 2017 (1 page) |
17 August 2017 | Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page) |
17 August 2017 | Registered office address changed from 6 the Old Quarry Nene Valley Business Park Oundle Northamptonshire PE8 4HN to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 17 August 2017 (1 page) |
17 August 2017 | Cessation of Janet Violet Goodwin as a person with significant control on 26 July 2017 (1 page) |
17 August 2017 | Cessation of Janet Violet Goodwin as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Appointment of Mrs Lisa Jane Fairweather as a director on 1 July 2017 (2 pages) |
17 August 2017 | Notification of Lisa Jane Fairweather as a person with significant control on 26 July 2017 (2 pages) |
17 August 2017 | Cessation of Janet Violet Goodwin as a person with significant control on 26 July 2017 (1 page) |
17 August 2017 | Notification of Lisa Jane Fairweather as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
17 August 2017 | Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page) |
3 August 2017 | Termination of appointment of Melissa Butcher as a secretary on 1 July 2017 (2 pages) |
3 August 2017 | Termination of appointment of Melissa Butcher as a secretary on 1 July 2017 (2 pages) |
29 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
29 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
12 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
15 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
15 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
9 January 2014 | Register inspection address has been changed from 4 Cyrus Way, Cygnet Park Hampton Peterborough PE7 8HP United Kingdom (1 page) |
9 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Register inspection address has been changed from 4 Cyrus Way, Cygnet Park Hampton Peterborough PE7 8HP United Kingdom (1 page) |
9 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
3 January 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
20 December 2013 | Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 20 December 2013 (2 pages) |
20 December 2013 | Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 20 December 2013 (2 pages) |
28 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
19 December 2011 | Secretary's details changed for Melissa Butcher on 19 December 2011 (2 pages) |
19 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Director's details changed for Janet Violet Goodwin on 31 August 2011 (2 pages) |
19 December 2011 | Director's details changed for Janet Violet Goodwin on 31 August 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Melissa Butcher on 19 December 2011 (2 pages) |
19 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Janet Violet Goodwin on 1 October 2009 (2 pages) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Director's details changed for Janet Violet Goodwin on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Janet Violet Goodwin on 1 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
18 January 2008 | Return made up to 27/11/07; full list of members (2 pages) |
18 January 2008 | Return made up to 27/11/07; full list of members (2 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 69-75 lincoln road peterborough cambs PE1 2SQ (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 69-75 lincoln road peterborough cambs PE1 2SQ (1 page) |
9 January 2007 | Return made up to 27/11/06; full list of members (2 pages) |
9 January 2007 | Return made up to 27/11/06; full list of members (2 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 9 commerce road lynchwood peterborough cambridgeshire PE2 6LR (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 9 commerce road lynchwood peterborough cambridgeshire PE2 6LR (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 63 broadway peterborough cambridgeshire PE1 1SY (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 63 broadway peterborough cambridgeshire PE1 1SY (1 page) |
13 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
25 November 2005 | Return made up to 27/11/05; full list of members
|
25 November 2005 | Return made up to 27/11/05; full list of members
|
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Director's particulars changed (1 page) |
22 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
22 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
12 January 2004 | Return made up to 27/11/03; full list of members (7 pages) |
12 January 2004 | Return made up to 27/11/03; full list of members (7 pages) |
28 August 2003 | Accounting reference date extended from 30/11/03 to 28/02/04 (1 page) |
28 August 2003 | Ad 27/11/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
28 August 2003 | Ad 27/11/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
28 August 2003 | Accounting reference date extended from 30/11/03 to 28/02/04 (1 page) |
8 August 2003 | Nc inc already adjusted 27/11/02 (1 page) |
8 August 2003 | Nc inc already adjusted 27/11/02 (1 page) |
8 August 2003 | Resolutions
|
8 August 2003 | Resolutions
|
8 August 2003 | Resolutions
|
8 August 2003 | Resolutions
|
7 August 2003 | Registered office changed on 07/08/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Company name changed flymount services LIMITED\certificate issued on 01/08/03 (2 pages) |
1 August 2003 | Company name changed flymount services LIMITED\certificate issued on 01/08/03 (2 pages) |
27 November 2002 | Incorporation (7 pages) |
27 November 2002 | Incorporation (7 pages) |