Wraysbury
Berkshire
TW19 5JP
Secretary Name | Mrs Diane Christine Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 1992(2 years after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 24 Friary Road Wraysbury Staines Middlesex TW19 5JP |
Secretary Name | Robert Anthony Atkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1998(7 years, 9 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 33 Crane Way Whitton Twickenham TW2 7NH |
Director Name | Robert Michael Moore |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 June 1994) |
Role | Advertisement Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Gannock Cottage Digberry Lane Park Corner Nettlebed Oxon RG9 6DP |
Registered Address | 118b Hamlet Court Road Westcliff-On-Sea Essex. SS0 7LP |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £87,506 |
Gross Profit | £4,315 |
Net Worth | -£20,995 |
Cash | £47,113 |
Current Liabilities | £120,613 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 December 2006 | Dissolved (1 page) |
---|---|
6 September 2006 | Completion of winding up (1 page) |
31 July 2003 | Order of court to wind up (2 pages) |
1 October 2002 | Return made up to 17/09/02; full list of members
|
14 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
11 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
8 November 2000 | Return made up to 17/09/00; full list of members (6 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 October 1999 | Return made up to 17/09/99; no change of members (4 pages) |
2 May 1999 | New secretary appointed (2 pages) |
8 April 1999 | Company name changed mulberry travel LIMITED\certificate issued on 09/04/99 (2 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 October 1998 | Return made up to 17/09/98; full list of members (6 pages) |
6 November 1997 | Return made up to 17/09/97; full list of members (6 pages) |
29 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 July 1997 | Company name changed the media travel group LIMITED\certificate issued on 24/07/97 (2 pages) |
5 November 1996 | Return made up to 17/09/96; full list of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
21 September 1995 | Return made up to 17/09/95; full list of members (6 pages) |
8 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
12 June 1995 | Particulars of mortgage/charge (4 pages) |
21 March 1995 | Particulars of mortgage/charge (8 pages) |