MANCHESTER ACADEMY TOURS LTD.

Lees House Lees House, Brighton, BN1 3FE, England
StatusDISSOLVED
Company No.03066964
CategoryPrivate Limited Company
Incorporated12 Jun 1995
Age29 years, 23 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 20 days

SUMMARY

MANCHESTER ACADEMY TOURS LTD. is an dissolved private limited company with number 03066964. It was incorporated 29 years, 23 days ago, on 12 June 1995 and it was dissolved 3 years, 3 months, 20 days ago, on 16 March 2021. The company address is Lees House Lees House, Brighton, BN1 3FE, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-20

Old address: 47 Cromwell Road Hove East Sussex BN3 3ER England

New address: Lees House 21 - 33 Dyke Road Brighton BN1 3FE

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Salisbury

Termination date: 2019-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Lynch

Termination date: 2019-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Paul Alexandrou

Termination date: 2019-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Elaine Keen

Termination date: 2019-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Salisbury

Appointment date: 2019-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Thomas Counsell

Termination date: 2019-10-18

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jennifer Elaine Keen

Appointment date: 2019-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Mary Smith-Watson

Termination date: 2019-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Leonard Bush

Termination date: 2019-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas Paul Alexandrou

Appointment date: 2019-06-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Mary Smith-Watson

Termination date: 2019-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Thomas Counsell

Appointment date: 2019-06-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gemma Lynch

Appointment date: 2018-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Leonard Bush

Appointment date: 2018-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-14

Psc name: Experience English Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Dec 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Karen Mary Smith-Watson

Appointment date: 2017-07-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-07

Old address: C/O Darren Tierney 6-7 Lovers Walk Brighton BN1 6AH England

New address: 47 Cromwell Road Hove East Sussex BN3 3ER

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrews

Termination date: 2017-07-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nick Alexandrou

Termination date: 2017-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil O' Leary

Termination date: 2017-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Tunney

Cessation date: 2017-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Experience English Limited

Notification date: 2017-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2017

Action Date: 21 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nick Alexandrou

Appointment date: 2017-01-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2017

Action Date: 21 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren Tierney

Termination date: 2017-01-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil O' Leary

Appointment date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrews

Appointment date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Tunney

Appointment date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Smith-Watson

Appointment date: 2016-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jul 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darren Tierney

Appointment date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Derek Lee Jones

Termination date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Froggatt

Termination date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2016

Action Date: 03 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-03

Old address: Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL

New address: C/O Darren Tierney 6-7 Lovers Walk Brighton BN1 6AH

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joyce Walter

Termination date: 2015-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Charles Bainbridge

Termination date: 2015-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brendan Derek Lee Jones

Appointment date: 2015-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Osman

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Charles Bainbridge

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Mcilrath

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Louise Osman

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fergus Dick

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Martin Froggatt

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bainbridge

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Bush

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Teresa Mcilrath

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Froggatt

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Mee

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wimbleton

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hawkes

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fergus Dick

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Christopher Hawkes

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Leonard Bush

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Charles Bainbridge

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-29

Officer name: Mr Darren Mee

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Legacy

Date: 28 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 28 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Celine Cameron

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Mcneany

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Mee

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Wimbleton

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joyce Walter

Documents

View document PDF

Termination secretary company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Celine Cameron

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2010

Action Date: 07 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-07

Old address: St Margarets Chambers 5 Newton St Piccadilly Manchester M1 1HL

Documents

View document PDF

Memorandum articles

Date: 10 Aug 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Legacy

Date: 15 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 15 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/07; no change of members

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/06; full list of members

Documents

View document PDF


Some Companies

Number:11355494
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ENTERPRISE 24/7 LIMITED

50 JERMYN STREET,LONDON,SW1Y 6LX

Number:05570067
Status:ACTIVE
Category:Private Limited Company

J & J PARKINSON LTD

2 WESTERN STREET,BARNSLEY,S70 2BP

Number:08294356
Status:ACTIVE
Category:Private Limited Company

JMAC ENG LTD

29 ST IVES RD,GLASGOW,G69 0PE

Number:SC534692
Status:ACTIVE
Category:Private Limited Company

RAINBOW RAG DOLLS LTD

208 FLINT WALK,HARTLEPOOL,TS26 0TR

Number:10248546
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUTHERN CARE SYSTEMS LIMITED

UNIT E3,BICESTER,OX26 4LD

Number:03256964
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source