LETS GO TRAVEL LIMITED

Register to unlock more data on OkredoRegister

LETS GO TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01920889

Incorporation date

09/06/1985

Size

Full

Contacts

Registered address

Registered address

St. Georges House 215-219 Chester Road, Manchester M15 4JECopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1985)
dot icon15/12/2013
Bona Vacantia disclaimer
dot icon01/07/2012
Final Gazette dissolved following liquidation
dot icon01/04/2012
Return of final meeting in a creditors' voluntary winding up
dot icon12/02/2012
Termination of appointment of Stuart Douglas Arnott as a director on 2012-01-30
dot icon20/10/2011
Liquidators' statement of receipts and payments to 2011-10-01
dot icon18/05/2011
Liquidators' statement of receipts and payments to 2011-04-01
dot icon11/10/2010
Liquidators' statement of receipts and payments to 2010-10-01
dot icon05/10/2009
Statement of affairs with form 4.19
dot icon05/10/2009
Appointment of a voluntary liquidator
dot icon05/10/2009
Resolutions
dot icon05/10/2009
Registered office address changed from C/O Pfk (Uk) Llp Sovereign House Queen Street Manchester M2 5HR on 2009-10-06
dot icon28/09/2009
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 CH5 2DL
dot icon05/04/2009
Director appointed stuart douglas arnott
dot icon05/04/2009
Secretary appointed kevin arnott
dot icon17/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/02/2009
Return made up to 27/12/08; no change of members
dot icon08/02/2009
Registered office changed on 09/02/2009 from harvey house lakeside plaza walkmill lane bridgtown cannock staffordshire WS11 0XE
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 keith stanley
dot icon08/02/2009
Appointment Terminated Director sunny sheng yang
dot icon08/02/2009
Appointment Terminated Director andrew laurie
dot icon08/02/2009
Appointment Terminated Director rolf krecklenberg
dot icon08/02/2009
Appointment Terminated Secretary fiona montgomery
dot icon28/10/2008
Appointment Terminate, Director Raymond Paul Beck Logged Form
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 icon28/11/2007
Return made up to 29/11/07; full list of members
dot icon28/11/2007
Director's particulars changed
dot icon30/07/2007
Director resigned
dot icon09/07/2007
Full accounts made up to 2006-09-30
dot icon26/06/2007
New director appointed
dot icon20/06/2007
Accounting reference date shortened from 30/09/07 to 30/06/07
dot icon13/06/2007
Particulars of mortgage/charge
dot icon10/06/2007
New director appointed
dot icon10/06/2007
New director appointed
dot icon11/02/2007
Secretary resigned
dot icon11/02/2007
New secretary appointed
dot icon19/12/2006
New director appointed
dot icon10/12/2006
Return made up to 01/12/06; full list of members
dot icon10/12/2006
Secretary resigned
dot icon05/12/2006
Director resigned
dot icon03/07/2006
Resolutions
dot icon02/07/2006
New secretary appointed
dot icon22/06/2006
Auditor's resignation
dot icon22/06/2006
Registered office changed on 23/06/06 from: 22 joy street barnstaple devon EX31 1BP
dot icon22/06/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon22/06/2006
Director resigned
dot icon22/06/2006
Director resigned
dot icon22/06/2006
Director resigned
dot icon22/06/2006
Director resigned
dot icon22/06/2006
Director resigned
dot icon22/06/2006
Director resigned
dot icon22/06/2006
Director resigned
dot icon22/06/2006
Director resigned
dot icon22/06/2006
Ad 08/06/06--------- £ si 2625@1=2625 £ ic 61716/64341
dot icon12/06/2006
Ad 06/06/86--------- £ si 9998@1
dot icon05/06/2006
Resolutions
dot icon01/06/2006
Declaration of satisfaction of mortgage/charge
dot icon24/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Resolutions
dot icon05/03/2006
Full accounts made up to 2005-09-30
dot icon22/02/2006
Return made up to 01/12/05; full list of members
dot icon22/02/2006
Director's particulars changed
dot icon21/02/2005
Return made up to 01/12/04; no change of members
dot icon21/02/2005
Secretary's particulars changed
dot icon21/02/2005
New director appointed
dot icon16/02/2005
Declaration of satisfaction of mortgage/charge
dot icon06/02/2005
Full accounts made up to 2004-09-30
dot icon28/06/2004
Particulars of mortgage/charge
dot icon17/05/2004
Particulars of mortgage/charge
dot icon30/03/2004
Full accounts made up to 2003-09-30
dot icon25/03/2004
New director appointed
dot icon17/03/2004
Return made up to 01/12/03; no change of members
dot icon11/02/2004
Particulars of mortgage/charge
dot icon13/04/2003
Return made up to 01/12/02; full list of members
dot icon13/04/2003
Ad 25/01/02-10/04/02 £ si 1028@1=1028 £ ic 60688/61716
dot icon25/03/2003
Full accounts made up to 2002-09-30
dot icon05/10/2002
Return made up to 01/12/01; full list of members
dot icon05/10/2002
Secretary resigned;director's particulars changed
dot icon25/06/2002
Full accounts made up to 2001-09-30
dot icon16/04/2002
Particulars of mortgage/charge
dot icon26/06/2001
Accounts for a medium company made up to 2000-09-30
dot icon31/05/2001
New director appointed
dot icon17/01/2001
Return made up to 01/12/00; full list of members
dot icon17/01/2001
Director's particulars changed
dot icon17/01/2001
New secretary appointed
dot icon17/12/2000
Resolutions
dot icon17/12/2000
Resolutions
dot icon17/12/2000
Resolutions
dot icon17/12/2000
Recon 13/12/00
dot icon11/10/2000
Particulars of mortgage/charge
dot icon10/10/2000
Declaration of satisfaction of mortgage/charge
dot icon10/10/2000
Declaration of satisfaction of mortgage/charge
dot icon10/10/2000
Declaration of satisfaction of mortgage/charge
dot icon06/07/2000
Resolutions
dot icon06/07/2000
Resolutions
dot icon06/07/2000
Resolutions
dot icon16/03/2000
Full accounts made up to 1999-09-30
dot icon09/03/2000
Ad 29/09/99--------- £ si 18374@1
dot icon09/03/2000
Return made up to 01/12/99; full list of members
dot icon09/03/2000
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon23/01/2000
Registered office changed on 24/01/00 from: c/o orchard media LTD hawthorne house exeter business park exeter EX1 3QS
dot icon22/11/1999
Particulars of mortgage/charge
dot icon17/11/1999
Particulars of mortgage/charge
dot icon27/10/1999
Particulars of mortgage/charge
dot icon15/04/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon15/04/1999
Ad 31/03/99--------- £ si 13126@1=13126 £ ic 21000/34126
dot icon15/04/1999
Resolutions
dot icon15/04/1999
Resolutions
dot icon15/04/1999
Resolutions
dot icon15/04/1999
£ nc 35000/2000000 31/03/99
dot icon30/12/1998
Accounts for a small company made up to 1998-09-30
dot icon30/12/1998
Return made up to 01/12/98; full list of members
dot icon30/12/1998
Registered office changed on 31/12/98
dot icon30/12/1998
Location of register of members address changed
dot icon08/10/1998
Resolutions
dot icon08/10/1998
Resolutions
dot icon08/10/1998
Resolutions
dot icon05/10/1998
New secretary appointed;new director appointed
dot icon05/10/1998
New secretary appointed;new director appointed
dot icon05/10/1998
Secretary resigned
dot icon05/10/1998
Accounting reference date extended from 30/06/98 to 30/09/98
dot icon05/10/1998
Director resigned
dot icon22/12/1997
Accounts for a small company made up to 1997-06-30
dot icon22/12/1997
Return made up to 01/12/97; no change of members
dot icon22/12/1997
Secretary's particulars changed;director's particulars changed
dot icon19/01/1997
Accounts for a small company made up to 1996-06-30
dot icon19/12/1996
Return made up to 01/12/96; full list of members
dot icon11/12/1996
Secretary resigned;director resigned
dot icon11/12/1996
New secretary appointed;new director appointed
dot icon09/11/1996
£ ic 31500/21000 02/09/96 £ sr 10500@1=10500
dot icon09/11/1996
£ ic 35000/31500 29/06/96 £ sr 3500@1=3500
dot icon22/10/1996
Memorandum and Articles of Association
dot icon22/10/1996
Resolutions
dot icon06/08/1996
Director resigned
dot icon21/12/1995
Accounts for a small company made up to 1995-06-30
dot icon30/11/1995
Return made up to 01/12/95; no change of members
dot icon05/01/1995
Accounts for a small company made up to 1994-06-30
dot icon05/01/1995
Return made up to 01/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/01/1994
Return made up to 01/12/93; full list of members
dot icon03/01/1994
Director's particulars changed
dot icon21/12/1993
Accounts for a small company made up to 1993-06-30
dot icon17/05/1993
Ad 26/03/93--------- £ si 15000@1=15000 £ ic 20000/35000
dot icon17/05/1993
£ nc 20000/35000 12/03/93
dot icon16/12/1992
Accounts for a small company made up to 1992-06-30
dot icon24/11/1992
Return made up to 01/12/92; no change of members
dot icon24/11/1992
Secretary's particulars changed;director's particulars changed
dot icon28/01/1992
Accounts for a small company made up to 1991-06-30
dot icon03/01/1992
Return made up to 01/12/91; full list of members
dot icon04/06/1991
£ nc 10000/20000 22/05/91
dot icon01/01/1991
Accounts for a small company made up to 1990-06-30
dot icon01/01/1991
Return made up to 01/12/90; no change of members
dot icon03/01/1990
Accounts for a small company made up to 1989-06-30
dot icon03/01/1990
Return made up to 01/12/89; full list of members
dot icon02/01/1989
Accounts for a small company made up to 1988-06-30
dot icon02/01/1989
Return made up to 31/12/88; full list of members
dot icon29/11/1987
Accounts for a small company made up to 1987-06-30
dot icon29/11/1987
Return made up to 19/11/87; full list of members
dot icon16/09/1987
Secretary resigned;new secretary appointed
dot icon11/03/1987
Accounts for a small company made up to 1986-06-30
dot icon11/03/1987
Return made up to 22/12/86; full list of members
dot icon12/01/1987
Accounting reference date extended from 31/03 to 30/06
dot icon19/12/1986
Registered office changed on 20/12/86 from: 1 the square barnstaple n devon
dot icon09/06/1985
Miscellaneous

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donnelly, John Joseph
Director
08/06/2006 - 20/07/2007
28
Rodgers, David James
Director
30/09/1998 - 08/06/2006
12
Maunder, Simon Robin
Director
02/09/1996 - 08/06/2006
17
Schofield, Phillip Bryan
Director
25/01/2002 - 08/06/2006
5
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 LETS GO TRAVEL LIMITED

LETS GO TRAVEL LIMITED is an(a) Dissolved company incorporated on 09/06/1985 with the registered office located at St. Georges House 215-219 Chester Road, Manchester M15 4JE. 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 LETS GO TRAVEL LIMITED?

toggle

LETS GO TRAVEL LIMITED is currently Dissolved. It was registered on 09/06/1985 and dissolved on 01/07/2012.

Where is LETS GO TRAVEL LIMITED located?

toggle

LETS GO TRAVEL LIMITED is registered at St. Georges House 215-219 Chester Road, Manchester M15 4JE.

What does LETS GO TRAVEL LIMITED do?

toggle

LETS GO 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 LETS GO TRAVEL LIMITED?

toggle

The latest filing was on 15/12/2013: Bona Vacantia disclaimer.