About

Registered Number: 03928886
Date of Incorporation: 18/02/2000 (24 years and 4 months ago)
Company Status: Liquidation
Registered Address: Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

 

Holiday Travelwatch Ltd was established in 2000, it's status at Companies House is "Liquidation". We do not know the number of employees at the company. This company has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREHANY, Frank 03 March 2004 14 August 2015 1
WALL, Brenda Ann 05 May 2000 01 March 2005 1
WALL, Garry 03 March 2004 08 July 2011 1
WALL, Matthew Tristan 03 March 2004 08 July 2011 1
Secretary Name Appointed Resigned Total Appointments
COX, Gregory Francis 10 August 2017 - 1
BROADBENT, David Edward Spencer 30 September 2016 10 August 2017 1
HINDMARCH, Andrew John 01 February 2012 14 August 2015 1

Filing History

Document Type Date
LIQ02 - N/A 03 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2018
RESOLUTIONS - N/A 26 September 2018
AD01 - Change of registered office address 18 September 2018
AP03 - Appointment of secretary 14 August 2017
AP01 - Appointment of director 14 August 2017
PSC01 - N/A 14 August 2017
TM01 - Termination of appointment of director 10 August 2017
TM02 - Termination of appointment of secretary 10 August 2017
PSC07 - N/A 10 August 2017
CS01 - N/A 20 February 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 03 October 2016
AP03 - Appointment of secretary 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 19 February 2016
AD01 - Change of registered office address 24 August 2015
AA01 - Change of accounting reference date 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
TM02 - Termination of appointment of secretary 24 August 2015
AP01 - Appointment of director 24 August 2015
AP01 - Appointment of director 24 August 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 10 February 2015
SH01 - Return of Allotment of shares 05 February 2015
SH01 - Return of Allotment of shares 12 November 2014
TM01 - Termination of appointment of director 18 September 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 02 March 2012
TM02 - Termination of appointment of secretary 02 March 2012
AP03 - Appointment of secretary 02 March 2012
AP01 - Appointment of director 15 September 2011
AP01 - Appointment of director 27 July 2011
TM01 - Termination of appointment of director 21 July 2011
TM01 - Termination of appointment of director 21 July 2011
AD01 - Change of registered office address 21 July 2011
AA01 - Change of accounting reference date 21 July 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 16 June 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 04 April 2005
288c - Notice of change of directors or secretaries or in their particulars 01 April 2005
363s - Annual Return 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
AA - Annual Accounts 17 June 2004
288c - Notice of change of directors or secretaries or in their particulars 22 April 2004
RESOLUTIONS - N/A 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 07 March 2001
RESOLUTIONS - N/A 13 February 2001
MEM/ARTS - N/A 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
CERTNM - Change of name certificate 01 June 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
NEWINC - New incorporation documents 18 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.