GALAXY TRAVEL LIMITED

Register to unlock more data on OkredoRegister

GALAXY TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02404017

Incorporation date

12/07/1989

Size

Full

Contacts

Registered address

Registered address

C/O PFK (UK) LLP, Sovereign House Queen Street, Manchester M2 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1989)
dot icon10/11/2011
Bona Vacantia disclaimer
dot icon23/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon10/05/2010
First Gazette notice for compulsory strike-off
dot icon11/08/2009
Compulsory strike-off action has been suspended
dot icon03/08/2009
First Gazette notice for compulsory strike-off
dot icon05/04/2009
Appointment Terminated Director and Secretary jens penny
dot icon05/04/2009
Appointment Terminated Director andrew botterill
dot icon05/04/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon05/04/2009
Registered office changed on 06/04/2009 from glendale house glendale business park glendale avenue sandycroft deeside LH5 2DL
dot icon05/04/2009
Director appointed stuart douglas arnott
dot icon05/04/2009
Secretary appointed kevin arnott
dot icon08/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/02/2009
Director and secretary appointed jens leslie penny
dot icon08/02/2009
Director appointed andrew ian botterill
dot icon08/02/2009
Appointment Terminated Director melvyn taylor
dot icon08/02/2009
Appointment Terminated Director andrew laurie
dot icon08/02/2009
Appointment Terminated Secretary fiona montgomery
dot icon08/02/2009
Registered office changed on 09/02/2009 from 4TH floor, virage point green lane walsall road cannock staffordshire WS11 0NH
dot icon15/12/2008
Registered office changed on 16/12/2008 from harvey house lakeside plaza walkmill lane bridgtown cannock staffordshire WS11 0XE
dot icon15/12/2008
Return made up to 03/04/08; full list of members
dot icon17/04/2008
Full accounts made up to 2007-06-30
dot icon13/04/2008
Auditor's resignation
dot icon28/01/2008
New secretary appointed
dot icon14/01/2008
Secretary resigned
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon22/10/2007
New director appointed
dot icon27/09/2007
Particulars of mortgage/charge
dot icon30/07/2007
Director resigned
dot icon20/06/2007
Accounting reference date shortened from 31/12/07 to 30/06/07
dot icon09/04/2007
Return made up to 03/04/07; full list of members
dot icon02/03/2007
New director appointed
dot icon11/02/2007
Secretary resigned
dot icon11/02/2007
New secretary appointed
dot icon19/12/2006
New director appointed
dot icon05/12/2006
Director resigned
dot icon29/06/2006
Auditor's resignation
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Secretary resigned;director resigned
dot icon29/06/2006
Director resigned
dot icon29/06/2006
Director resigned
dot icon29/06/2006
Director resigned
dot icon29/06/2006
New director appointed
dot icon29/06/2006
New secretary appointed
dot icon29/06/2006
Registered office changed on 30/06/06 from: cringleford business centre intwood road cringleford norwich norfolk NR4 6AU
dot icon24/05/2006
Accounts for a small company made up to 2005-12-31
dot icon04/04/2006
Return made up to 03/04/06; full list of members
dot icon04/04/2006
Director's particulars changed
dot icon24/01/2006
New director appointed
dot icon02/01/2006
Director resigned
dot icon07/07/2005
Particulars of mortgage/charge
dot icon13/06/2005
Accounts for a small company made up to 2004-12-31
dot icon21/04/2005
Return made up to 03/04/05; full list of members
dot icon22/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon13/04/2004
Return made up to 03/04/04; full list of members
dot icon27/08/2003
Accounts for a medium company made up to 2002-12-31
dot icon28/04/2003
Return made up to 03/04/03; full list of members
dot icon19/01/2003
Particulars of mortgage/charge
dot icon14/07/2002
Accounts for a medium company made up to 2001-12-31
dot icon08/05/2002
Registered office changed on 09/05/02 from: 52A prince of wales road norwich norfolk NR1 1LL
dot icon10/04/2002
Return made up to 03/04/02; full list of members
dot icon11/06/2001
Accounts for a small company made up to 2000-12-31
dot icon08/04/2001
Return made up to 03/04/01; full list of members
dot icon24/05/2000
Accounts for a small company made up to 1999-12-31
dot icon06/04/2000
Return made up to 03/04/00; full list of members
dot icon06/04/2000
Registered office changed on 07/04/00
dot icon24/01/2000
Director resigned
dot icon24/01/2000
New director appointed
dot icon03/11/1999
Secretary resigned;director resigned
dot icon03/11/1999
New secretary appointed
dot icon03/07/1999
Accounts for a small company made up to 1998-12-31
dot icon22/04/1999
Return made up to 03/04/99; no change of members
dot icon08/03/1999
New director appointed
dot icon18/05/1998
Secretary resigned
dot icon18/05/1998
New secretary appointed
dot icon12/05/1998
Accounts for a small company made up to 1997-12-31
dot icon07/04/1998
Return made up to 03/04/98; full list of members
dot icon05/03/1998
Director resigned
dot icon21/01/1998
Auditor's resignation
dot icon15/07/1997
Full accounts made up to 1996-12-31
dot icon05/07/1997
Resolutions
dot icon05/07/1997
Resolutions
dot icon05/07/1997
Resolutions
dot icon30/06/1997
New secretary appointed
dot icon25/06/1997
Secretary resigned;director resigned
dot icon26/04/1997
Return made up to 03/04/97; full list of members
dot icon26/04/1997
Secretary's particulars changed
dot icon08/04/1997
Ad 20/12/96--------- £ si 100000@1=100000 £ ic 185000/285000
dot icon08/04/1997
Resolutions
dot icon08/04/1997
Resolutions
dot icon08/04/1997
£ nc 185000/285000 20/12/96
dot icon08/04/1997
Conso 20/12/96
dot icon08/04/1997
Resolutions
dot icon08/04/1997
Resolutions
dot icon05/12/1996
New director appointed
dot icon25/09/1996
Resolutions
dot icon23/06/1996
Full accounts made up to 1995-12-31
dot icon22/06/1996
New director appointed
dot icon20/06/1996
Director resigned
dot icon20/06/1996
Director resigned
dot icon20/06/1996
Director resigned
dot icon09/05/1996
Director resigned
dot icon09/05/1996
Director resigned
dot icon09/05/1996
Director resigned
dot icon09/05/1996
Ad 03/05/96--------- £ si [email protected]=35000 £ ic 150000/185000
dot icon09/05/1996
Nc inc already adjusted 03/05/96
dot icon09/05/1996
Resolutions
dot icon09/05/1996
Resolutions
dot icon09/05/1996
Resolutions
dot icon09/05/1996
Resolutions
dot icon24/04/1996
Return made up to 03/04/96; no change of members
dot icon24/04/1996
Location of register of members address changed
dot icon24/04/1996
Location of debenture register address changed
dot icon19/09/1995
Director resigned
dot icon18/06/1995
Full accounts made up to 1994-12-31
dot icon05/04/1995
Return made up to 03/04/95; full list of members
dot icon05/04/1995
Secretary's particulars changed;director's particulars changed
dot icon05/04/1995
Registered office changed on 06/04/95
dot icon27/02/1995
New director appointed
dot icon25/01/1995
Secretary resigned;new secretary appointed
dot icon24/01/1995
New director appointed
dot icon24/01/1995
New director appointed
dot icon24/01/1995
New director appointed
dot icon24/01/1995
Registered office changed on 25/01/95 from: church street attleborough norfolk NR17 2AH
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 icon12/09/1994
Full accounts made up to 1993-12-31
dot icon11/09/1994
Registered office changed on 12/09/94 from: thorpe road norwich norfolk NR1 1UA
dot icon31/07/1994
Particulars of mortgage/charge
dot icon10/04/1994
Return made up to 03/04/94; full list of members
dot icon10/05/1993
Full accounts made up to 1992-12-31
dot icon13/04/1993
Return made up to 03/04/93; full list of members
dot icon29/07/1992
Director resigned
dot icon07/04/1992
Full accounts made up to 1991-12-31
dot icon07/04/1992
Return made up to 03/04/92; full list of members
dot icon07/04/1992
Director's particulars changed
dot icon05/12/1991
Resolutions
dot icon05/12/1991
Resolutions
dot icon05/12/1991
Director resigned
dot icon05/12/1991
Ad 20/11/91--------- £ si 149900@1=149900 £ ic 100/150000
dot icon05/12/1991
£ nc 100/150000 20/11/91
dot icon22/04/1991
Full accounts made up to 1990-12-31
dot icon22/04/1991
Return made up to 03/04/91; full list of members
dot icon24/04/1990
Full accounts made up to 1989-12-31
dot icon24/04/1990
Return made up to 11/04/90; full list of members
dot icon21/09/1989
Wd 15/09/89 ad 06/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon17/09/1989
Accounting reference date notified as 31/12
dot icon12/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Donald
Director
01/01/2006 - 20/06/2006
11
Blagg, Geoffrey
Director
01/01/2000 - 20/06/2006
3
Ellis, Ingrid
Director
24/01/1995 - 25/08/1995
-
Donnelly, John Joseph
Director
14/02/2007 - 20/07/2007
28
Penny, Jens Leslie
Director
26/01/2009 - 30/03/2009
33

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 GALAXY TRAVEL LIMITED

GALAXY TRAVEL LIMITED is an(a) Dissolved company incorporated on 12/07/1989 with the registered office located at C/O PFK (UK) LLP, Sovereign House Queen Street, Manchester M2 5HR. There are currently 2 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 GALAXY TRAVEL LIMITED?

toggle

GALAXY TRAVEL LIMITED is currently Dissolved. It was registered on 12/07/1989 and dissolved on 23/08/2010.

Where is GALAXY TRAVEL LIMITED located?

toggle

GALAXY TRAVEL LIMITED is registered at C/O PFK (UK) LLP, Sovereign House Queen Street, Manchester M2 5HR.

What does GALAXY TRAVEL LIMITED do?

toggle

GALAXY 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 GALAXY TRAVEL LIMITED?

toggle

The latest filing was on 10/11/2011: Bona Vacantia disclaimer.