TTG (NO. 13) LIMITED
Overview
| Company Name | TTG (NO. 13) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03922787 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TTG (NO. 13) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TTG (NO. 13) LIMITED located?
| Registered Office Address | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TTG (NO. 13) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUDGET FLIGHTS LIMITED | Jun 17, 2002 | Jun 17, 2002 |
| TTG (NO.1) LIMITED | Apr 03, 2002 | Apr 03, 2002 |
| TUI NORTHERN EUROPE LIMITED | Nov 08, 2001 | Nov 08, 2001 |
| TTG (NO.1) LIMITED | Aug 16, 2000 | Aug 16, 2000 |
| EVER 1281 LIMITED | Feb 10, 2000 | Feb 10, 2000 |
What are the latest accounts for TTG (NO. 13) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for TTG (NO. 13) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 3 pages | AA | ||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Joyce Walter on May 09, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Paul Robert Tymms as a director on Mar 30, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Michelle Haddon as a director on Mar 27, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to May 11, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 3 pages | AA | ||||||||||
Director's details changed for Paul Robert Tymms on Jul 21, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Joyce Walter on Jun 24, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Joyce Walter on Jun 24, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to May 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 3 pages | AA | ||||||||||
Accounts made up to Sep 30, 2008 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Accounts made up to Sep 30, 2007 | 2 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Certificate of change of name Company name changed budget flights LIMITED\certificate issued on 19/10/07 | 2 pages | CERTNM | ||||||||||
Who are the officers of TTG (NO. 13) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALTER, Joyce | Secretary | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | British | 76169540002 | ||||||
| HADDON, Michelle | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | 168129060001 | |||||
| WALTER, Joyce | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | 76169540003 | |||||
| CHURCHILL COLEMAN, Richard Paul | Secretary | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | 92560480002 | ||||||
| RUSSELL, Angela | Secretary | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018440001 | |||||||
| CHURCHILL COLEMAN, Richard Paul | Director | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | 92560480002 | ||||||
| FARMER, Haydn Paul | Director | 34 Emmerson Avenue CV37 9DX Stratford Upon Avon | United Kingdom | British | 45423020003 | |||||
| MALONEY, David Ossian | Director | 64 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | United Kingdom | British | 69071800002 | |||||
| MATTISON, David Harris | Director | 6 Eastcote View HA5 1AT Pinner Middlesex | United Kingdom | British | 8847140001 | |||||
| RUSSELL, Angela | Director | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||
| TYMMS, Paul Robert | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | British | 121957630001 | ||||||
| EVERDIRECTOR LIMITED | Nominee Director | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018430001 |
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