DISCOUNT FLIGHT CENTRE (YORKSHIRE) LIMITED

DISCOUNT FLIGHT CENTRE (YORKSHIRE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDISCOUNT FLIGHT CENTRE (YORKSHIRE) LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 03738172
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DISCOUNT FLIGHT CENTRE (YORKSHIRE) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DISCOUNT FLIGHT CENTRE (YORKSHIRE) LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DISCOUNT FLIGHT CENTRE (YORKSHIRE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What is the status of the latest annual return for DISCOUNT FLIGHT CENTRE (YORKSHIRE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DISCOUNT FLIGHT CENTRE (YORKSHIRE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to registered society
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to registered society 25/11/2015
    RES13

    Statement of capital following an allotment of shares on Nov 25, 2015

    • Capital: GBP 1,001
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 25, 2015

    • Capital: GBP 1,001
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 25, 2015

    • Capital: GBP 1,001
    3 pagesSH01

    Accounts for a dormant company made up to Jan 11, 2015

    3 pagesAA

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 1,000
    SH01

    Annual return made up to Mar 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 1,000
    SH01

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Andrew Paul Lang as a director on Jun 30, 2014

    2 pagesAP01

    Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Jan 11, 2014

    3 pagesAA

    Annual return made up to Mar 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2014

    Statement of capital on Mar 28, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Jan 11, 2013

    3 pagesAA

    Annual return made up to Mar 23, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Patrick Moynihan on Mar 23, 2013

    2 pagesCH01

    Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 03, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Jan 11, 2012

    3 pagesAA

    Annual return made up to Mar 23, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Patrick Moynihan as a director

    2 pagesAP01

    Appointment of Cws (No.1) Limited as a director

    2 pagesAP02

    Termination of appointment of Paul Hemingway as a director

    1 pagesTM01

    Termination of appointment of Michael Greenacre as a director

    1 pagesTM01

    Termination of appointment of Neil Braithwaite as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 11, 2011

    3 pagesAA

    Who are the officers of DISCOUNT FLIGHT CENTRE (YORKSHIRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150265050001
    LANG, Andrew Paul
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish170146830001
    CWS (NO.1) LIMITED
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    BREARLEY, Shaun Harold
    9 Roe Croft Close
    Sprotbrough
    DN5 7QB Doncaster
    South Yorkshire
    Secretary
    9 Roe Croft Close
    Sprotbrough
    DN5 7QB Doncaster
    South Yorkshire
    British13697850003
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    GILL, Alan
    Stubbing 58 Denshaw Road
    Delph
    OL3 5EU Oldham
    Lancashire
    Secretary
    Stubbing 58 Denshaw Road
    Delph
    OL3 5EU Oldham
    Lancashire
    British15085630002
    MAYNARD, Christopher Roland
    14 St Winifreds Road
    HG2 8LN Harrogate
    North Yorkshire
    Secretary
    14 St Winifreds Road
    HG2 8LN Harrogate
    North Yorkshire
    British94158510001
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    UCL SECRETARY LIMITED
    United Co Operatives Limited
    Sandbrook Park Sandbrook Way
    OL11 1RY Rochdale
    Lancashire
    Secretary
    United Co Operatives Limited
    Sandbrook Park Sandbrook Way
    OL11 1RY Rochdale
    Lancashire
    111685670001
    BRAITHWAITE, Neil
    74 Stockton Lane
    YO31 1BN York
    Director
    74 Stockton Lane
    YO31 1BN York
    EnglandBritish87486660004
    BREARLEY, Shaun Harold
    9 Roe Croft Close
    Sprotbrough
    DN5 7QB Doncaster
    South Yorkshire
    Director
    9 Roe Croft Close
    Sprotbrough
    DN5 7QB Doncaster
    South Yorkshire
    British13697850003
    BRIATHWAITE, Neil
    Stockton Lane
    YO31 1BN York
    74
    North Yorkshire
    United Kingdom
    Director
    Stockton Lane
    YO31 1BN York
    74
    North Yorkshire
    United Kingdom
    EnglandBritish128267750001
    DALEY, Paul Nicholas
    The Barn Widesdon Lane
    Dunford Bridge
    S36 4TF Sheffield
    Director
    The Barn Widesdon Lane
    Dunford Bridge
    S36 4TF Sheffield
    British75243590001
    GILL, Alan
    Stubbing 58 Denshaw Road
    Delph
    OL3 5EU Oldham
    Lancashire
    Director
    Stubbing 58 Denshaw Road
    Delph
    OL3 5EU Oldham
    Lancashire
    EnglandBritish15085630002
    GREENACRE, Michael David
    57 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    Director
    57 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    EnglandBritish74808750001
    HEMINGWAY, Paul Andrew
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    Director
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    United KingdomBritish188221460001
    HOLLING, Martin
    Mill Farm House
    Oxspring
    S36 7YE Sheffield
    South Yorkshire
    Director
    Mill Farm House
    Oxspring
    S36 7YE Sheffield
    South Yorkshire
    United KingdomBritish73200330001
    MOYNIHAN, Patrick
    Angel Square
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    Angel Square
    M60 0AG Manchester
    1
    England
    United KingdomBritish87719730001
    SILVER, Steven Russell
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    Director
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    EnglandBritish182256460001
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001
    UCL DIRECTOR 1 LIMITED
    United Co-Operatives Limited
    Sandbrook Park
    OL11 1RY Rochdale
    Director
    United Co-Operatives Limited
    Sandbrook Park
    OL11 1RY Rochdale
    110868260001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0