About

Registered Number: 06317842
Date of Incorporation: 19/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (6 years and 7 months ago)
Registered Address: Horley Green House, Horley Green Road, Halifax, West Yorkshire, HX3 6AS

 

Business Travel Options Ltd was registered on 19 July 2007 and has its registered office in West Yorkshire, it has a status of "Dissolved". We do not know the number of employees at the company. The companies directors are listed as Walker, Philip Michael, Walker, Lisa Catherine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Lisa Catherine 08 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Philip Michael 08 August 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 August 2017
CS01 - N/A 15 August 2017
PSC01 - N/A 28 July 2017
PSC07 - N/A 14 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
DS01 - Striking off application by a company 02 June 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 29 August 2008
CERTNM - Change of name certificate 22 August 2007
287 - Change in situation or address of Registered Office 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
NEWINC - New incorporation documents 19 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.