About

Registered Number: 04078223
Date of Incorporation: 21/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2017 (6 years and 11 months ago)
Registered Address: 5 Sparrows Way, Upper Rissington, Cheltenham, Gloucestershire, GL54 2QP,

 

Founded in 2000, Travis & Leigh Ltd has its registered office in Cheltenham, Gloucestershire, it's status is listed as "Dissolved". The company has only one director. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLUETT, James Edward 30 July 2001 20 September 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 February 2017
DS01 - Striking off application by a company 16 February 2017
CS01 - N/A 04 October 2016
AD01 - Change of registered office address 04 October 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 21 October 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 16 July 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 05 October 2010
363a - Annual Return 24 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 September 2009
353 - Register of members 24 September 2009
287 - Change in situation or address of Registered Office 24 September 2009
287 - Change in situation or address of Registered Office 24 September 2009
AA - Annual Accounts 14 August 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 22 September 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 22 July 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 27 September 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
287 - Change in situation or address of Registered Office 02 August 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 15 September 2003
395 - Particulars of a mortgage or charge 02 September 2003
395 - Particulars of a mortgage or charge 30 August 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 04 February 2002
225 - Change of Accounting Reference Date 01 October 2001
363s - Annual Return 19 September 2001
287 - Change in situation or address of Registered Office 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
287 - Change in situation or address of Registered Office 24 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
NEWINC - New incorporation documents 21 September 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 August 2003 Outstanding

N/A

Debenture 26 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.