About

Registered Number: 04158722
Date of Incorporation: 12/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2014 (9 years and 5 months ago)
Registered Address: GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Lancashire, M3 3EB

 

Based in Manchester, Lancashire, Digital Travel Services Ltd was setup in 2001, it's status is listed as "Dissolved". There is one director listed as Powell, Damien Lawson for the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
POWELL, Damien Lawson 12 February 2001 20 July 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 21 August 2014
AD01 - Change of registered office address 28 January 2014
RESOLUTIONS - N/A 23 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 23 January 2014
4.20 - N/A 23 January 2014
4.20 - N/A 23 January 2014
4.20 - N/A 17 January 2014
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
TM01 - Termination of appointment of director 13 August 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 05 July 2012
TM01 - Termination of appointment of director 04 April 2012
AP01 - Appointment of director 24 February 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 19 February 2010
288a - Notice of appointment of directors or secretaries 20 September 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 26 February 2009
288b - Notice of resignation of directors or secretaries 23 October 2008
AA - Annual Accounts 06 May 2008
363s - Annual Return 26 February 2008
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
AA - Annual Accounts 11 March 2007
363s - Annual Return 26 February 2007
RESOLUTIONS - N/A 21 November 2006
RESOLUTIONS - N/A 21 November 2006
395 - Particulars of a mortgage or charge 20 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 21 February 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
225 - Change of Accounting Reference Date 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
AUD - Auditor's letter of resignation 21 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
363a - Annual Return 29 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
AA - Annual Accounts 02 March 2005
AA - Annual Accounts 22 July 2004
363a - Annual Return 22 March 2004
288c - Notice of change of directors or secretaries or in their particulars 16 December 2003
AA - Annual Accounts 02 March 2003
363a - Annual Return 07 February 2003
288c - Notice of change of directors or secretaries or in their particulars 05 August 2002
363a - Annual Return 06 February 2002
225 - Change of Accounting Reference Date 28 January 2002
AA - Annual Accounts 27 January 2002
395 - Particulars of a mortgage or charge 04 January 2002
225 - Change of Accounting Reference Date 28 November 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
RESOLUTIONS - N/A 21 August 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
287 - Change in situation or address of Registered Office 18 May 2001
CERTNM - Change of name certificate 19 April 2001
225 - Change of Accounting Reference Date 12 March 2001
287 - Change in situation or address of Registered Office 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
NEWINC - New incorporation documents 12 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 2006 Outstanding

N/A

Debenture 18 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.