AUTO TRAVEL LIMITED

Register to unlock more data on OkredoRegister

AUTO TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02598735

Incorporation date

04/04/1991

Size

Medium

Contacts

Registered address

Registered address

Tenon Recovery Arkwright House, Parsonage Gardens, Manchester M3 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1991)
dot icon15/02/2011
Final Gazette dissolved following liquidation
dot icon15/11/2010
Return of final meeting in a members' voluntary winding up
dot icon08/11/2010
Liquidators' statement of receipts and payments to 2010-10-06
dot icon14/10/2009
Registered office address changed from 128 Brook Street Chester CH1 3DU United Kingdom on 2009-10-15
dot icon12/10/2009
Appointment of a voluntary liquidator
dot icon12/10/2009
Declaration of solvency
dot icon12/10/2009
Resolutions
dot icon21/04/2009
Return made up to 05/04/09; full list of members
dot icon21/04/2009
Registered office changed on 22/04/2009 from 128 brook street chester CH1 3DU united kingdom
dot icon21/04/2009
Registered office changed on 22/04/2009 from lakeside shellway road ellesmere port CH65 4LQ
dot icon21/04/2009
Director and Secretary's Change of Particulars / lee higgins / 20/06/2008 / Title was: , now: mr; HouseName/Number was: , now: oak villa; Street was: 32 cleveland drive, now: townfield lane; Area was: little sutton, now: mollington; Post Town was: south wirral, now: chester; Region was: , now: cheshire; Post Code was: CH66 4XY, now: CH1 6LB; Countr
dot icon16/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon29/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/04/2008
Return made up to 05/04/08; full list of members
dot icon09/01/2008
Accounting reference date extended from 30/09/07 to 31/03/08
dot icon31/07/2007
Accounts for a medium company made up to 2006-09-30
dot icon06/07/2007
Declaration of satisfaction of mortgage/charge
dot icon06/07/2007
Declaration of satisfaction of mortgage/charge
dot icon06/07/2007
Declaration of satisfaction of mortgage/charge
dot icon06/07/2007
Declaration of satisfaction of mortgage/charge
dot icon06/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/04/2007
Return made up to 05/04/07; no change of members
dot icon15/02/2007
Director resigned
dot icon15/02/2007
Director resigned
dot icon27/06/2006
Accounts for a medium company made up to 2005-09-30
dot icon11/04/2006
Return made up to 05/04/06; full list of members
dot icon14/07/2005
Accounts for a medium company made up to 2004-09-30
dot icon14/07/2005
Registered office changed on 15/07/05 from: abley house trafford street chester CH1 3HP
dot icon09/05/2005
Return made up to 05/04/05; full list of members
dot icon09/05/2005
Director's particulars changed
dot icon13/04/2005
Particulars of mortgage/charge
dot icon15/07/2004
Accounts for a medium company made up to 2003-09-30
dot icon06/05/2004
Return made up to 05/04/04; full list of members
dot icon06/05/2004
Secretary's particulars changed;director's particulars changed
dot icon15/03/2004
Particulars of mortgage/charge
dot icon15/03/2004
Particulars of mortgage/charge
dot icon29/06/2003
Particulars of mortgage/charge
dot icon27/05/2003
Accounts for a medium company made up to 2002-09-30
dot icon14/04/2003
Return made up to 05/04/03; full list of members
dot icon03/07/2002
Full accounts made up to 2001-09-30
dot icon21/04/2002
Return made up to 05/04/02; full list of members
dot icon21/04/2002
Director's particulars changed
dot icon13/05/2001
Return made up to 05/04/01; full list of members
dot icon13/05/2001
Director's particulars changed
dot icon21/12/2000
Accounts for a medium company made up to 2000-09-30
dot icon15/12/2000
Particulars of mortgage/charge
dot icon24/04/2000
Return made up to 05/04/00; full list of members
dot icon03/02/2000
Accounts for a medium company made up to 1999-09-30
dot icon11/01/2000
New director appointed
dot icon03/05/1999
Return made up to 05/04/99; full list of members
dot icon03/05/1999
Secretary's particulars changed
dot icon03/05/1999
Director's particulars changed
dot icon01/02/1999
Accounts for a small company made up to 1998-09-30
dot icon11/10/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon13/05/1998
Accounts for a small company made up to 1997-12-31
dot icon08/05/1998
Declaration of satisfaction of mortgage/charge
dot icon05/05/1998
Return made up to 05/04/98; no change of members
dot icon05/05/1998
Secretary resigned;director's particulars changed
dot icon05/05/1998
New secretary appointed
dot icon04/02/1998
Particulars of mortgage/charge
dot icon10/04/1997
Full accounts made up to 1996-12-31
dot icon03/04/1997
Return made up to 05/04/97; no change of members
dot icon23/05/1996
Return made up to 05/04/96; full list of members
dot icon16/05/1996
Full accounts made up to 1995-12-31
dot icon23/05/1995
Full accounts made up to 1994-12-31
dot icon18/04/1995
Return made up to 05/04/95; full list of members
dot icon08/04/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/04/1994
Accounts for a small company made up to 1993-12-31
dot icon12/04/1994
Return made up to 05/04/94; no change of members
dot icon12/04/1994
Director's particulars changed
dot icon29/03/1994
Director's particulars changed
dot icon02/08/1993
Accounts for a small company made up to 1992-12-31
dot icon22/03/1993
Return made up to 05/04/93; no change of members
dot icon22/06/1992
Full accounts made up to 1991-12-31
dot icon01/06/1992
Return made up to 05/04/92; full list of members
dot icon15/12/1991
Accounting reference date notified as 31/12
dot icon07/08/1991
Ad 20/04/91--------- £ si 99998@1
dot icon07/08/1991
Registered office changed on 08/08/91 from: c/o keith higgins stadium auto point sealand rd. Chester CH1 4LD
dot icon15/05/1991
Particulars of mortgage/charge
dot icon29/04/1991
Ad 20/04/91--------- £ si 100000@1
dot icon16/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barlow, Clive
Director
04/04/1991 - Present
6
Higgins, Keith
Director
04/04/1991 - 30/01/2007
3
MBC SECRETARIES LIMITED
Corporate Secretary
04/04/1991 - 04/04/1991
201
MBC SECRETARIES LIMITED
Corporate Director
04/04/1991 - 04/04/1991
201
Higgins, Lee Francis
Director
31/12/1999 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTO TRAVEL LIMITED

AUTO TRAVEL LIMITED is an(a) Dissolved company incorporated on 04/04/1991 with the registered office located at Tenon Recovery Arkwright House, Parsonage Gardens, Manchester M3 2LF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO TRAVEL LIMITED?

toggle

AUTO TRAVEL LIMITED is currently Dissolved. It was registered on 04/04/1991 and dissolved on 15/02/2011.

Where is AUTO TRAVEL LIMITED located?

toggle

AUTO TRAVEL LIMITED is registered at Tenon Recovery Arkwright House, Parsonage Gardens, Manchester M3 2LF.

What does AUTO TRAVEL LIMITED do?

toggle

AUTO TRAVEL LIMITED operates in the Activities of travel agencies and tour operators; tourist assistance activities not elsewhere classified (63.30 - SIC 2003) sector.

What is the latest filing for AUTO TRAVEL LIMITED?

toggle

The latest filing was on 15/02/2011: Final Gazette dissolved following liquidation.