GO WEST TRAVEL LIMITED

Register to unlock more data on OkredoRegister

GO WEST TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03117358

Incorporation date

24/10/1995

Size

Full

Contacts

Registered address

Registered address

One Stockport Exchange, 20 Railway Road, Stockport SK1 3SWCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1995)
dot icon10/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2024
Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 2024-08-22
dot icon22/08/2024
Change of details for Stagecoach Bus Holdings Limited as a person with significant control on 2024-08-22
dot icon22/08/2024
Director's details changed for Mr Bruce Maxwell Dingwall on 2024-08-22
dot icon25/06/2024
First Gazette notice for voluntary strike-off
dot icon13/06/2024
Termination of appointment of Samuel Derek Greer as a director on 2024-06-13
dot icon13/06/2024
Application to strike the company off the register
dot icon25/03/2024
Director's details changed for Mr Samuel Derek Greer on 2024-03-25
dot icon11/01/2024
Previous accounting period extended from 2023-04-30 to 2023-10-31
dot icon07/11/2023
Confirmation statement made on 2023-10-28 with updates
dot icon13/09/2023
Resolutions
dot icon13/09/2023
Solvency Statement dated 04/09/23
dot icon13/09/2023
Statement by Directors
dot icon13/09/2023
Statement of capital on 2023-09-13
dot icon06/09/2023
Termination of appointment of Rupert Miles Cox as a director on 2023-08-31
dot icon03/07/2023
Termination of appointment of Carla Lucy Stockton-Jones as a director on 2023-07-03
dot icon03/07/2023
Termination of appointment of Janine Summers as a director on 2023-07-03
dot icon03/07/2023
Appointment of Mr Samuel Derek Greer as a director on 2023-07-03
dot icon26/01/2023
Full accounts made up to 2022-04-30
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon14/10/2022
Director's details changed for Dr Rupert Miles Cox on 2022-10-14
dot icon06/05/2022
Appointment of Mr Rupert Miles Cox as a director on 2022-05-02
dot icon05/04/2022
Director's details changed for Ms Janine Summers on 2022-04-01
dot icon01/04/2022
Appointment of Ms Janine Summers as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Michelle Catherine Hargreaves as a director on 2022-04-01
dot icon31/01/2022
Full accounts made up to 2021-05-01
dot icon09/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon09/02/2021
Full accounts made up to 2020-05-02
dot icon06/01/2021
Appointment of Michelle Catherine Hargreaves as a director on 2020-12-31
dot icon06/01/2021
Termination of appointment of Catherine Acton-Brazier as a director on 2020-12-31
dot icon10/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon03/07/2020
Appointment of Carla Lucy Stockton-Jones as a director on 2020-07-01
dot icon02/07/2020
Termination of appointment of Arnold Mark Threapleton as a director on 2020-06-30
dot icon28/01/2020
Director's details changed for Matthew James Cranwell on 2020-01-01
dot icon21/01/2020
Full accounts made up to 2019-04-27
dot icon18/11/2019
Appointment of Catherine Acton-Brazier as a director on 2019-11-04
dot icon30/10/2019
Appointment of Matthew James Cranwell as a director on 2019-10-28
dot icon30/10/2019
Termination of appointment of Michelle Catherine Hargreaves as a director on 2019-10-28
dot icon29/10/2019
Confirmation statement made on 2019-10-27 with updates
dot icon10/06/2019
Termination of appointment of Colin Brown as a director on 2019-05-31
dot icon10/06/2019
Appointment of Bruce Dingwall as a director on 2019-05-31
dot icon21/02/2019
Statement of capital following an allotment of shares on 2019-02-21
dot icon08/02/2019
Termination of appointment of John Andrew Campbell as a director on 2018-12-07
dot icon08/02/2019
Appointment of Michelle Catherine Hargreaves as a director on 2018-12-10
dot icon30/01/2019
Full accounts made up to 2018-04-28
dot icon20/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon12/03/2018
Director's details changed for Mr Arnold Mark Threapleton on 2018-01-29
dot icon12/03/2018
Director's details changed for Mr Arnold Mark Threapleton on 2018-01-05
dot icon10/01/2018
Full accounts made up to 2017-04-29
dot icon16/11/2017
Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 2017-11-16
dot icon16/11/2017
Registered office address changed from Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 2017-11-16
dot icon27/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon28/04/2017
Termination of appointment of Gary James Nolan as a director on 2017-04-07
dot icon27/04/2017
Appointment of Mr Arnold Mark Threapleton as a director on 2017-04-18
dot icon29/03/2017
Termination of appointment of Robert Montgomery as a director on 2017-03-22
dot icon12/01/2017
Full accounts made up to 2016-04-30
dot icon29/12/2016
Appointment of Mr Robert Montgomery as a director on 2016-12-28
dot icon29/12/2016
Appointment of Mr John Andrew Campbell as a director on 2016-12-28
dot icon27/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon26/11/2015
Full accounts made up to 2015-04-30
dot icon26/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon21/07/2015
Termination of appointment of Andrew William Dyer as a director on 2015-07-11
dot icon24/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon22/10/2014
Full accounts made up to 2014-04-30
dot icon14/10/2014
Previous accounting period shortened from 2014-08-31 to 2014-04-30
dot icon10/01/2014
Appointment of Andrew William Dyer as a director
dot icon03/01/2014
Appointment of Michael John Vaux as a secretary
dot icon03/01/2014
Appointment of Gary Nolan as a director
dot icon03/01/2014
Appointment of Mr Colin Brown as a director
dot icon03/01/2014
Registered office address changed from Hamlin Way Kings Lynn Norfolk PE30 4NG on 2014-01-03
dot icon03/01/2014
Termination of appointment of Simon Carr as a secretary
dot icon03/01/2014
Termination of appointment of Keith Shayshutt as a director
dot icon03/01/2014
Termination of appointment of Anthony Batchelor as a director
dot icon03/01/2014
Termination of appointment of Benjamin Colson as a director
dot icon03/01/2014
Resolutions
dot icon20/12/2013
Auditor's resignation
dot icon19/12/2013
Satisfaction of charge 1 in full
dot icon13/12/2013
Accounts made up to 2013-08-31
dot icon12/12/2013
Satisfaction of charge 2 in full
dot icon24/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon09/05/2013
Accounts made up to 2012-08-31
dot icon27/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon14/09/2012
Statement of capital on 2012-08-30
dot icon06/06/2012
Accounts made up to 2011-08-31
dot icon24/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon07/09/2011
Statement of capital following an allotment of shares on 2011-08-23
dot icon31/08/2011
Statement of capital on 2011-08-01
dot icon01/06/2011
Accounts made up to 2010-08-31
dot icon09/12/2010
Statement of capital on 2010-11-05
dot icon26/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon06/10/2010
Statement of capital on 2010-06-08
dot icon02/06/2010
Accounts made up to 2009-08-31
dot icon10/02/2010
Appointment of Mr Simon David Carr as a secretary
dot icon10/02/2010
Termination of appointment of Barrons Limited as a secretary
dot icon05/11/2009
Director's details changed for Keith Shayshutt on 2009-10-27
dot icon05/11/2009
Director's details changed for Benjamin Colson on 2009-10-27
dot icon05/11/2009
Director's details changed for Anthony Robin Batchelor on 2009-10-27
dot icon27/10/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon06/05/2009
Accounts made up to 2008-08-31
dot icon23/03/2009
Gbp sr 30000@1
dot icon04/03/2009
Gbp sr 5000@1
dot icon24/10/2008
Return made up to 24/10/08; full list of members
dot icon03/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon26/10/2007
Return made up to 24/10/07; full list of members
dot icon16/08/2007
Particulars of mortgage/charge
dot icon04/05/2007
New secretary appointed
dot icon26/04/2007
Secretary resigned
dot icon05/02/2007
Total exemption full accounts made up to 2006-08-31
dot icon14/11/2006
Return made up to 24/10/06; full list of members
dot icon14/11/2006
Director's particulars changed
dot icon03/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon02/11/2005
Return made up to 24/10/05; full list of members
dot icon21/10/2005
Location of register of members
dot icon26/01/2005
Return made up to 24/10/04; full list of members
dot icon10/01/2005
Total exemption full accounts made up to 2004-08-31
dot icon12/11/2004
Accounting reference date shortened from 31/12/04 to 31/08/04
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon05/10/2004
Location of register of members
dot icon05/10/2004
Ad 27/08/04--------- £ si 100000@1=100000 £ ic 400223/500223
dot icon09/09/2004
Resolutions
dot icon12/03/2004
Accounts made up to 2002-12-31
dot icon10/11/2003
Return made up to 24/10/03; full list of members
dot icon11/11/2002
Accounts for a small company made up to 2001-12-31
dot icon06/11/2002
Return made up to 24/10/02; full list of members
dot icon20/06/2002
Ad 07/06/02--------- £ si 25745@1=25745 £ ic 350203/375948
dot icon14/11/2001
Return made up to 24/10/01; full list of members
dot icon03/11/2001
Accounts for a small company made up to 2000-12-31
dot icon29/01/2001
Resolutions
dot icon29/01/2001
Ad 31/12/00--------- £ si 100000@1=100000 £ ic 250203/350203
dot icon04/01/2001
New director appointed
dot icon22/11/2000
Return made up to 24/10/00; full list of members
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon19/11/1999
Return made up to 24/10/99; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1998-12-31
dot icon01/12/1998
Director resigned
dot icon04/11/1998
Return made up to 24/10/98; change of members
dot icon30/10/1998
Accounts for a small company made up to 1997-12-31
dot icon26/10/1998
Registered office changed on 26/10/98 from: beveridge way hardwick narrows industrial esta kings lynn norfolk PE30 4NB
dot icon31/10/1997
Return made up to 24/10/97; full list of members
dot icon26/08/1997
Accounts for a small company made up to 1996-12-31
dot icon29/04/1997
New director appointed
dot icon24/04/1997
Secretary resigned
dot icon24/04/1997
New secretary appointed
dot icon18/04/1997
Director resigned
dot icon18/04/1997
Registered office changed on 18/04/97 from: 4 wensum close watlington kings lynn norfolk PE33 0TT
dot icon09/12/1996
Return made up to 24/10/96; full list of members
dot icon19/09/1996
Registered office changed on 19/09/96 from: 14 blackwel close barry glamorgan CF63 1DB
dot icon02/09/1996
Director's particulars changed
dot icon02/09/1996
Secretary's particulars changed
dot icon02/09/1996
Director's particulars changed
dot icon22/03/1996
Accounting reference date notified as 31/12
dot icon06/03/1996
New director appointed
dot icon06/03/1996
New director appointed
dot icon06/03/1996
New director appointed
dot icon30/01/1996
Ad 01/11/95--------- £ si 75498@1=75498 £ ic 2/75500
dot icon24/01/1996
Particulars of mortgage/charge
dot icon10/01/1996
Registered office changed on 10/01/96 from: suite 3 middlesex house rutherford close stevenage herts SG1 2ET
dot icon09/01/1996
New secretary appointed
dot icon09/01/1996
New director appointed
dot icon09/01/1996
Secretary resigned
dot icon09/01/1996
Director resigned
dot icon24/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
28/10/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greer, Samuel Derek
Director
03/07/2023 - 13/06/2024
71
Cranwell, Matthew James
Director
28/10/2019 - 20/02/2023
4
Dingwall, Bruce Maxwell
Director
31/05/2019 - Present
120
Stockton-Jones, Carla Lucy
Director
01/07/2020 - 03/07/2023
42
Summers, Janine
Director
01/04/2022 - 03/07/2023
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 GO WEST TRAVEL LIMITED

GO WEST TRAVEL LIMITED is an(a) Dissolved company incorporated on 24/10/1995 with the registered office located at One Stockport Exchange, 20 Railway Road, Stockport SK1 3SW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GO WEST TRAVEL LIMITED?

toggle

GO WEST TRAVEL LIMITED is currently Dissolved. It was registered on 24/10/1995 and dissolved on 10/09/2024.

Where is GO WEST TRAVEL LIMITED located?

toggle

GO WEST TRAVEL LIMITED is registered at One Stockport Exchange, 20 Railway Road, Stockport SK1 3SW.

What does GO WEST TRAVEL LIMITED do?

toggle

GO WEST TRAVEL LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for GO WEST TRAVEL LIMITED?

toggle

The latest filing was on 10/09/2024: Final Gazette dissolved via voluntary strike-off.