Company NameTravelex Developments Limited
Company StatusDissolved
Company Number00082181
CategoryPrivate Limited Company
Incorporation Date3 October 1904(119 years, 7 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)
Previous NameThomas Cook Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameClive Ian Kahn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(96 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address10 Totnes Walk
London
N2 0AD
Director NameMr Nicholas Hurst Page
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(96 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 24 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ravenslea Road
London
SW12 8SA
Secretary NameSylvain Pignet
NationalityBritish
StatusClosed
Appointed09 May 2002(97 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 24 February 2004)
RoleCompany Director
Correspondence AddressFlat 1
88 Hazellville Road
London
N19 3NA
Director NameTimothy John Carter
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(86 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 10 May 1991)
RoleChartered Surveyor
Correspondence Address11 Church Lane
Upwood
Huntingdon
Cambridgeshire
Director NameMr David Michael William Hallisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(86 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 27 February 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Castlebar Road
Ealing
London
W5 2DP
Director NamePeter Middleton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(86 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 1992)
RoleGroup Chief Executive
Correspondence Address23 Hofland Road
London
W14 0LN
Secretary NamePatricia Ann Sylvester
NationalityBritish
StatusResigned
Appointed01 June 1991(86 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 February 2001)
RoleCompany Director
Correspondence AddressThe Hen House Meadowgate
Bainton
Stamford
Lincolnshire
PE9 3AS
Director NameMr John Stewart Donaldson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(87 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestona House Rectory Lane
Edith Weston
Rutland
LE15 8HE
Director NameLloyd Marshall Dorfman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(96 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTravelex
65 Kingsway
London
WC2B 6TD
Secretary NameClive Ian Kahn
NationalityBritish
StatusResigned
Appointed23 March 2001(96 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleCompany Director
Correspondence Address10 Totnes Walk
London
N2 0AD

Location

Registered Address65 Kingsway
London
WC2B 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,504

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
1 October 2003Application for striking-off (1 page)
1 July 2003Return made up to 01/06/03; full list of members (7 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 November 2002Particulars of mortgage/charge (10 pages)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002New secretary appointed (2 pages)
29 October 2001Registered office changed on 29/10/01 from: thorpe wood peterborough PE3 6SB (1 page)
28 August 2001Return made up to 01/06/01; full list of members (7 pages)
18 April 2001New director appointed (6 pages)
18 April 2001New secretary appointed;new director appointed (9 pages)
18 April 2001New director appointed (8 pages)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001Director resigned (1 page)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 August 2000Director's particulars changed (1 page)
7 June 2000Return made up to 01/06/00; no change of members (5 pages)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
10 June 1999Return made up to 01/06/99; no change of members (5 pages)
10 March 1999Registered office changed on 10/03/99 from: 45 berkeley street london W1A 1EB (1 page)
27 October 1998Director's particulars changed (1 page)
24 June 1998Return made up to 01/06/98; full list of members (6 pages)
29 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 July 1997Secretary's particulars changed (1 page)
27 July 1997Return made up to 01/06/97; no change of members (5 pages)
25 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
29 May 1996Return made up to 01/06/96; no change of members (4 pages)
5 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
8 June 1995Return made up to 01/06/95; full list of members (12 pages)