About

Registered Number: 03934214
Date of Incorporation: 25/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 9 months ago)
Registered Address: 13 Stonepail Road, Gatley, Cheadle, Cheshire, SK8 4EZ

 

Based in Cheshire, Colwells Executive Car Travel Ltd was established in 2000, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Colwells Executive Car Travel Ltd. There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLWELL, Michael 22 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
COLWELL, Selena Francis 22 March 2000 31 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 24 April 2017
AA - Annual Accounts 15 February 2017
AA01 - Change of accounting reference date 23 December 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 15 March 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 11 February 2014
TM02 - Termination of appointment of secretary 11 February 2014
AD01 - Change of registered office address 29 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 29 December 2011
DISS40 - Notice of striking-off action discontinued 15 June 2011
AR01 - Annual Return 14 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AD01 - Change of registered office address 09 December 2010
AD01 - Change of registered office address 02 December 2010
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 13 January 2009
363s - Annual Return 19 September 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 11 April 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 08 February 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 10 March 2003
AA - Annual Accounts 04 December 2002
225 - Change of Accounting Reference Date 01 October 2002
AA - Annual Accounts 06 August 2002
287 - Change in situation or address of Registered Office 22 July 2002
363s - Annual Return 21 February 2002
363s - Annual Return 27 February 2001
CERTNM - Change of name certificate 10 July 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2000
287 - Change in situation or address of Registered Office 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
CERTNM - Change of name certificate 08 March 2000
NEWINC - New incorporation documents 25 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.