Stainmore Road, Bowes
Barnard Castle
County Durham
DL12 9RH
Director Name | Raymond John Thackeray |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(same day as company formation) |
Role | Executive |
Correspondence Address | 104 Stag Leys Ashtead Surrey KT21 2TL |
Secretary Name | Raymond John Thackeray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(same day as company formation) |
Role | Executive |
Correspondence Address | 104 Stag Leys Ashtead Surrey KT21 2TL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Nightingale House, 46-48 East Street, Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,408 |
Cash | £37,091 |
Current Liabilities | £150,844 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | Compulsory strike-off action has been suspended (1 page) |
1 May 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
11 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
6 June 2007 | Company name changed travent LIMITED\certificate issued on 06/06/07 (3 pages) |
6 June 2007 | Company name changed travent LIMITED\certificate issued on 06/06/07 (3 pages) |
26 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: nightingale house, 46-48 east street, epsom surrey KT17 1HQ (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: nightingale house, 46-48 east street, epsom surrey KT17 1HQ (1 page) |
26 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 April 2006 | Return made up to 06/02/06; full list of members (2 pages) |
11 April 2006 | Return made up to 06/02/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 February 2005 | Return made up to 06/02/05; full list of members (3 pages) |
15 February 2005 | Return made up to 06/02/05; full list of members (3 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 May 2004 | Return made up to 06/02/04; full list of members
|
21 May 2004 | Return made up to 06/02/04; full list of members (7 pages) |
16 April 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
16 April 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Incorporation (17 pages) |
6 February 2003 | Incorporation (17 pages) |