About

Registered Number: 02104947
Date of Incorporation: 02/03/1987 (37 years ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2018 (5 years and 4 months ago)
Registered Address: DUFF & PHELPS LTD, The Chancery 58 Spring Gardens, Manchester, M2 1EW

 

Founded in 1987, Tourer World Ltd has its registered office in Manchester. Tourer World Ltd has one director listed as Goodall, Sarah Vivienne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODALL, Sarah Vivienne 13 April 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2018
LIQ14 - N/A 01 August 2018
LIQ03 - N/A 14 August 2017
2.24B - N/A 05 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2016
2.24B - N/A 30 June 2016
2.34B - N/A 20 June 2016
2.16B - N/A 09 June 2016
2.24B - N/A 19 January 2016
2.40B - N/A 07 January 2016
2.39B - N/A 07 January 2016
AD01 - Change of registered office address 24 November 2015
F2.18 - N/A 11 September 2015
2.17B - N/A 21 August 2015
AD01 - Change of registered office address 09 July 2015
2.12B - N/A 08 July 2015
AR01 - Annual Return 21 May 2015
AD01 - Change of registered office address 21 April 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 30 May 2013
AD01 - Change of registered office address 09 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 13 June 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 30 October 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
287 - Change in situation or address of Registered Office 05 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2009
363a - Annual Return 23 April 2009
363a - Annual Return 28 October 2008
287 - Change in situation or address of Registered Office 14 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
AA - Annual Accounts 18 April 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 04 January 2008
363a - Annual Return 16 November 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 14 September 2003
363s - Annual Return 30 November 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 10 October 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 24 September 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 01 October 1997
363s - Annual Return 08 November 1996
AA - Annual Accounts 03 October 1996
363s - Annual Return 24 November 1995
AA - Annual Accounts 03 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 02 November 1994
AA - Annual Accounts 11 October 1994
363s - Annual Return 23 November 1993
AA - Annual Accounts 12 July 1993
363b - Annual Return 24 November 1992
DISS40 - Notice of striking-off action discontinued 26 August 1992
AA - Annual Accounts 26 August 1992
AA - Annual Accounts 26 August 1992
287 - Change in situation or address of Registered Office 26 August 1992
GAZ1 - First notification of strike-off action in London Gazette 12 May 1992
AA - Annual Accounts 12 March 1991
363 - Annual Return 12 March 1991
AA - Annual Accounts 10 May 1990
363 - Annual Return 10 May 1990
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 April 1987
288 - N/A 04 March 1987
CERTINC - N/A 02 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.