SUPERTRAVEL OMNIBUS LTD

Register to unlock more data on OkredoRegister

SUPERTRAVEL OMNIBUS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03934704

Incorporation date

27/02/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

9th Floor 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2000)
dot icon05/01/2016
Final Gazette dissolved following liquidation
dot icon05/10/2015
Return of final meeting in a creditors' voluntary winding up
dot icon22/09/2014
Liquidators' statement of receipts and payments to 2014-07-22
dot icon06/03/2014
Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 2014-03-07
dot icon26/08/2013
Liquidators' statement of receipts and payments to 2013-07-22
dot icon05/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/08/2012
Administrator's progress report to 2012-07-23
dot icon22/07/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/03/2012
Statement of affairs with form 2.14B
dot icon27/02/2012
Administrator's progress report to 2012-01-27
dot icon06/10/2011
Notice of deemed approval of proposals
dot icon27/09/2011
Statement of administrator's proposal
dot icon09/08/2011
Registered office address changed from Gateacre House Goodlass Road Liverpool Merseyside L24 9HJ United Kingdom on 2011-08-10
dot icon08/08/2011
Appointment of an administrator
dot icon24/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon06/07/2010
Registered office address changed from S T C House Speke Hall Road Liverpool Merseyside L24 9HD on 2010-07-07
dot icon05/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon14/04/2010
Director's details changed for Graham Bolderson on 2010-02-28
dot icon19/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 28/02/09; full list of members
dot icon27/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon27/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon23/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/08/2008
Return made up to 28/02/08; full list of members
dot icon05/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/03/2007
Return made up to 28/02/07; full list of members
dot icon27/07/2006
Particulars of mortgage/charge
dot icon20/07/2006
Particulars of mortgage/charge
dot icon08/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/03/2006
Return made up to 28/02/06; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/05/2005
Return made up to 28/02/05; full list of members
dot icon16/11/2004
Full accounts made up to 2003-12-31
dot icon25/03/2004
Return made up to 28/02/04; full list of members
dot icon13/01/2004
Ad 22/12/03--------- £ si 952@1=952 £ ic 100/1052
dot icon19/08/2003
Nc inc already adjusted 11/08/03
dot icon19/08/2003
Resolutions
dot icon03/07/2003
Full accounts made up to 2002-12-31
dot icon15/04/2003
Return made up to 28/02/03; full list of members
dot icon15/04/2002
Full accounts made up to 2001-12-31
dot icon11/04/2002
Return made up to 28/02/02; full list of members
dot icon17/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon03/09/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon10/05/2001
Return made up to 28/02/01; full list of members
dot icon04/03/2001
Particulars of mortgage/charge
dot icon31/05/2000
New secretary appointed
dot icon19/03/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon06/03/2000
New director appointed
dot icon06/03/2000
Registered office changed on 07/03/00 from: 12 sandhurst road liverpool merseyside L26 9YA
dot icon06/03/2000
Ad 29/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon05/03/2000
Director resigned
dot icon05/03/2000
Secretary resigned
dot icon27/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolderson, Graham
Director
27/02/2000 - Present
5
FORM 10 SECRETARIES FD LTD
Nominee Secretary
27/02/2000 - 28/02/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
27/02/2000 - 28/02/2000
12878
Bolderson, Jill
Secretary
27/02/2000 - 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 SUPERTRAVEL OMNIBUS LTD

SUPERTRAVEL OMNIBUS LTD is an(a) Dissolved company incorporated on 27/02/2000 with the registered office located at 9th Floor 3 Hardman Street, Manchester M3 3HF. 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 SUPERTRAVEL OMNIBUS LTD?

toggle

SUPERTRAVEL OMNIBUS LTD is currently Dissolved. It was registered on 27/02/2000 and dissolved on 05/01/2016.

Where is SUPERTRAVEL OMNIBUS LTD located?

toggle

SUPERTRAVEL OMNIBUS LTD is registered at 9th Floor 3 Hardman Street, Manchester M3 3HF.

What does SUPERTRAVEL OMNIBUS LTD do?

toggle

SUPERTRAVEL OMNIBUS LTD operates in the Other scheduled passenger land transport (60.21 - SIC 2003) sector.

What is the latest filing for SUPERTRAVEL OMNIBUS LTD?

toggle

The latest filing was on 05/01/2016: Final Gazette dissolved following liquidation.