Company NameDSG Travel Limited
Company StatusDissolved
Company Number00275785
CategoryPrivate Limited Company
Incorporation Date11 May 1933(91 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Geoffrey David Budd
NationalityBritish
StatusCurrent
Appointed12 October 1992(59 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameMr Geoffrey David Budd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1993(59 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameAndrew Owen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1993(60 years, 2 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address132 Lemsford Lane
Welwyn Garden City
Hertfordshire
AL8 6YP
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(64 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Beech Way
Wheathampstead
St. Albans
Hertfordshire
AL4 8LY
Director NameMr Richard Edward Andrews
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(59 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 January 1993)
RoleCompany Director
Correspondence Address14 Grange Gardens
Pinner
Middlesex
HA5 5QE
Director NameMr John Charles Clare
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(59 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Pinkneys Drive
Pinkneys Green
Berkshire
SL6 6QD
Director NameAnthony Peter Dignum
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(59 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 January 1993)
RoleCompany Director
Correspondence Address85 Wood Vale
London
N10 3DL
Director NameAnthony Peter Dignum
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(59 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 January 1993)
RoleCompany Director
Correspondence Address85 Wood Vale
London
N10 3DL
Director NameAlexander Rupert Gavin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(59 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 January 1993)
RoleCompany Director
Correspondence Address25 Rosary Gardens
London
SW7 4NH
Director NameMr David Samuel Gilbert
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(59 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HZ
Director NameTerry Leigh Kelley
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1992(59 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 January 1993)
RoleCompany Director
Correspondence AddressLinkswood
West End Lane, Stoke Poges
Slough
Berkshire
SL2 4NA
Director NamePeter Ian Morris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(59 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 January 1993)
RoleCompany Director
Correspondence Address14 Manson Mews
London
SW7 5AF
Director NameMr Robert Sirkis
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1992(59 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 January 1993)
RoleCompany Director
Correspondence Address3 Persimmon Court
Medford
Nj 08055
Foreign
Director NameGeorge Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(59 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address32 Maresfield Gardens
Hampstead
London
NW3 5SX
Director NameMr Alexander Rupert Gavin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(60 years, 2 months after company formation)
Appointment Duration7 months (resigned 21 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Clabon Mews
London
SW1X 0EQ
Director NameIan Paul Livingston
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(61 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 1997)
RoleCompany Director
Correspondence Address14 Blattner Close
Allum Lane
Elstree
Hertfordshire
WD6 3PD

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1P 7PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£280,000

Accounts

Latest Accounts1 May 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
30 May 2001Liquidators statement of receipts and payments (5 pages)
28 September 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 June 2000Declaration of solvency (4 pages)
16 June 2000Appointment of a voluntary liquidator (2 pages)
16 June 2000Registered office changed on 16/06/00 from: maylands avenue hemel hempstead hertfordshire HP2 7TG (1 page)
21 October 1999Return made up to 12/10/99; full list of members (9 pages)
20 July 1999Accounts for a dormant company made up to 1 May 1999 (7 pages)
15 February 1999Accounts for a dormant company made up to 2 May 1998 (6 pages)
19 October 1998Return made up to 12/10/98; full list of members (8 pages)
19 February 1998Accounts for a dormant company made up to 3 May 1997 (6 pages)
17 October 1997Return made up to 12/10/97; full list of members (7 pages)
10 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
19 February 1997Full accounts made up to 27 April 1996 (10 pages)
21 October 1996Return made up to 12/10/96; full list of members (15 pages)
20 February 1996Full accounts made up to 29 April 1995 (11 pages)
20 November 1995Director's particulars changed (4 pages)
30 August 1995Memorandum and Articles of Association (52 pages)
30 April 1995Registered office changed on 30/04/95 from: 29 farm street london W1X 8AA (1 page)
3 February 1995Full accounts made up to 30 April 1994 (12 pages)
19 February 1994Accounts for a dormant company made up to 1 May 1993 (6 pages)
9 November 1992Full accounts made up to 2 May 1992 (7 pages)
29 November 1991Full accounts made up to 27 April 1991 (6 pages)
4 December 1990Full accounts made up to 28 April 1990 (6 pages)
5 December 1989Full accounts made up to 29 April 1989 (6 pages)
7 December 1988Full accounts made up to 30 April 1988 (8 pages)