JOURNEYS TOWARD RECOVERY

Register to unlock more data on OkredoRegister

JOURNEYS TOWARD RECOVERY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05181571

Incorporation date

15/07/2004

Size

-

Contacts

Registered address

Registered address

2 Pacific Court, Atlantic Street, Altrincham, Cheshire WA14 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2004)
dot icon03/10/2018
Final Gazette dissolved following liquidation
dot icon03/07/2018
Return of final meeting in a creditors' voluntary winding up
dot icon22/05/2018
Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 2018-05-23
dot icon14/06/2017
Liquidators' statement of receipts and payments to 2017-04-21
dot icon22/06/2016
Liquidators' statement of receipts and payments to 2016-04-21
dot icon26/05/2015
Administrator's progress report to 2015-04-22
dot icon26/05/2015
Administrator's progress report to 2015-04-15
dot icon05/05/2015
Appointment of a voluntary liquidator
dot icon21/04/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/01/2015
Appointment of an administrator
dot icon15/01/2015
Insolvency court order
dot icon29/12/2014
Result of meeting of creditors
dot icon04/12/2014
Statement of administrator's proposal
dot icon30/10/2014
Registered office address changed from 38 Albany Road Cardiff CF24 3RQ to 32 Stamford Street Altrincham Cheshire WA14 1EY on 2014-10-31
dot icon29/10/2014
Appointment of an administrator
dot icon28/08/2014
Annual return made up to 2014-07-16 no member list
dot icon28/08/2014
Termination of appointment of Kirsty Callingham as a director on 2014-04-01
dot icon27/08/2014
Appointment of Mr Gareth Morgan as a director on 2014-04-25
dot icon23/04/2014
Termination of appointment of Jane Wycherley as a director
dot icon16/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-07-16 no member list
dot icon27/08/2013
Termination of appointment of Gareth Childs as a secretary
dot icon20/03/2013
Termination of appointment of Vanessa Williams as a director
dot icon20/03/2013
Termination of appointment of Vanessa Williams as a director
dot icon20/03/2013
Director's details changed for Mr Kevin Christopher Kieran Myers on 2013-03-20
dot icon20/03/2013
Appointment of Ms Lisa Ghazal as a director
dot icon20/03/2013
Appointment of Ms Kirsty Callingham as a director
dot icon20/03/2013
Termination of appointment of John Dent as a director
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/08/2012
Appointment of Mrs Rakhshanda Shahzad as a director
dot icon07/08/2012
Appointment of Mr John Dent as a director
dot icon07/08/2012
Appointment of Ms Jane Wycherley as a director
dot icon07/08/2012
Termination of appointment of Catherine Tsiboukas as a director
dot icon05/08/2012
Amended accounts made up to 2011-03-31
dot icon16/07/2012
Annual return made up to 2012-07-16 no member list
dot icon21/06/2012
Appointment of Ms Vanessa Williams as a director
dot icon19/06/2012
Termination of appointment of Alyson Henley-Einion as a director
dot icon19/06/2012
Termination of appointment of Trey Collins as a director
dot icon19/06/2012
Termination of appointment of Robert Spencer as a director
dot icon18/06/2012
Amended accounts made up to 2011-03-31
dot icon13/05/2012
Total exemption full accounts made up to 2011-03-31
dot icon30/10/2011
Appointment of Mr Gareth Gwillim Childs as a secretary
dot icon30/10/2011
Termination of appointment of Jenny Armitage as a secretary
dot icon10/08/2011
Annual return made up to 2011-07-16 no member list
dot icon10/08/2011
Termination of appointment of Richard Johnson as a director
dot icon10/08/2011
Termination of appointment of Caroline Mclachlan as a director
dot icon14/06/2011
Appointment of Mrs Alyson Henley-Einion as a director
dot icon13/06/2011
Appointment of Mr Kevin Christopher Kieran Myers as a director
dot icon17/05/2011
Registered office address changed from Alexandra Gate Business Centre Ffordd Pengam Cardiff CF24 2SA Wales on 2011-05-18
dot icon17/05/2011
Termination of appointment of Eleri Williams as a director
dot icon17/05/2011
Appointment of Ms Jenny Armitage as a secretary
dot icon17/05/2011
Termination of appointment of Helen Robinson as a secretary
dot icon17/05/2011
Termination of appointment of Helen Robinson as a director
dot icon17/05/2011
Appointment of Mr. Trey Collins as a director
dot icon08/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/08/2010
Annual return made up to 2010-07-16 no member list
dot icon24/08/2010
Termination of appointment of Richard Johnson as a secretary
dot icon24/08/2010
Appointment of Ms. Helen Robinson as a director
dot icon24/08/2010
Director's details changed for Mr Robert Ewart Spencer on 2010-07-16
dot icon24/08/2010
Director's details changed for Richard Alan Johnson on 2010-07-16
dot icon24/08/2010
Director's details changed for Ms Eleri Ann Williams on 2010-07-16
dot icon24/08/2010
Appointment of Ms. Helen Robinson as a secretary
dot icon23/08/2010
Appointment of Ms. Helen Robinson as a director
dot icon22/08/2010
Appointment of Ms. Helen Robinson as a secretary
dot icon22/08/2010
Termination of appointment of Richard Johnson as a secretary
dot icon01/08/2010
Appointment of Mrs Caroline Ann Mclachlan as a director
dot icon29/07/2010
Termination of appointment of Catherine Tsiboukas as a director
dot icon29/07/2010
Termination of appointment of William Fear as a director
dot icon29/07/2010
Appointment of Mrs Catherine Tsiboukas as a director
dot icon21/03/2010
Appointment of Mrs Caroline Ann Mclachlan as a director
dot icon21/03/2010
Appointment of Mrs Catherine Tsiboukas as a director
dot icon18/03/2010
Registered office address changed from 120-122 Broadway Roath Cardiff CF24 1NJ on 2010-03-19
dot icon26/07/2009
Partial exemption accounts made up to 2009-03-31
dot icon23/07/2009
Annual return made up to 16/07/09
dot icon23/07/2009
Director's change of particulars / eleri williams / 10/11/2008
dot icon24/07/2008
Annual return made up to 16/07/08
dot icon13/07/2008
Director appointed eleri ann williams
dot icon01/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/06/2008
Appointment terminated director karen welsh
dot icon17/02/2008
Registered office changed on 18/02/08 from: 11 plasmelin flats westbourne road cardiff south glamorgan CF14 2BT
dot icon21/08/2007
Certificate of change of name
dot icon06/08/2007
Director resigned
dot icon02/08/2007
Annual return made up to 16/07/07
dot icon02/08/2007
Director resigned
dot icon16/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/01/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon11/10/2006
Director resigned
dot icon05/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/08/2006
Annual return made up to 16/07/06
dot icon02/03/2006
New secretary appointed
dot icon27/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon09/08/2005
Annual return made up to 16/07/05
dot icon09/08/2005
Director's particulars changed
dot icon09/08/2005
Director's particulars changed
dot icon07/08/2005
Director resigned
dot icon07/08/2005
Secretary resigned
dot icon05/06/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon15/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fear, William James, Dr
Director
08/01/2007 - 16/06/2010
-
Robinson, Helen, Ms.
Secretary
19/08/2010 - 13/04/2011
-
Childs, Gareth Gwillim
Secretary
19/10/2011 - 01/04/2013
-
Tsiboukas, Catherine
Director
04/11/2009 - 30/07/2010
-
Shahzad, Rakhshanda
Director
01/08/2012 - Present
-

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 JOURNEYS TOWARD RECOVERY

JOURNEYS TOWARD RECOVERY is an(a) Dissolved company incorporated on 15/07/2004 with the registered office located at 2 Pacific Court, Atlantic Street, Altrincham, Cheshire WA14 5BJ. There are currently 4 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 JOURNEYS TOWARD RECOVERY?

toggle

JOURNEYS TOWARD RECOVERY is currently Dissolved. It was registered on 15/07/2004 and dissolved on 03/10/2018.

Where is JOURNEYS TOWARD RECOVERY located?

toggle

JOURNEYS TOWARD RECOVERY is registered at 2 Pacific Court, Atlantic Street, Altrincham, Cheshire WA14 5BJ.

What does JOURNEYS TOWARD RECOVERY do?

toggle

JOURNEYS TOWARD RECOVERY operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for JOURNEYS TOWARD RECOVERY?

toggle

The latest filing was on 03/10/2018: Final Gazette dissolved following liquidation.