Company NameBritravel Nominees Limited
Company StatusDissolved
Company Number00540954
CategoryPrivate Limited Company
Incorporation Date23 November 1954(69 years, 4 months ago)
Dissolution Date8 November 2005 (18 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NamePeter Charles Trewin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2002(47 years, 11 months after company formation)
Appointment Duration3 years (closed 08 November 2005)
RoleExecutive
Country of ResidenceEngland
Correspondence Address37 Surrenden Crescent
Brighton
Sussex
BN1 6WE
Secretary NameJanet Elizabeth Sinclair
NationalityBritish
StatusClosed
Appointed27 August 2003(48 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address29 St Andrews Close
Wroughton
Swindon
Wiltshire
SN4 9DN
Director NameJohn Anthony Horton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(36 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1995)
RoleAccountant
Correspondence AddressWychwood House
Alton Road South Warnborough
Basingstoke
Hampshire
RG25 1RP
Director NameRalph Anthony Porter
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(36 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 October 2002)
RoleCompany Director
Correspondence Address18 Sherborne Close
Colnbrook
Slough
Berkshire
SL3 0PB
Secretary NameThomas Michael Twomey
NationalityBritish
StatusResigned
Appointed04 July 1991(36 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address59 Castleton Avenue
Wembley
Middlesex
HA9 7QE
Secretary NameHeather Jane Bonney
NationalityBritish
StatusResigned
Appointed02 April 1993(38 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 August 2003)
RoleClerical Officer
Correspondence Address2 Station View
Oldends Lane
Stonehouse
Gloucestershire
GL10 3RL
Wales
Director NamePeter Graham Hewett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(40 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 1997)
RoleSenior Executive B.R. Board
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Church Road
Milford
Godalming
Surrey
GU8 5JB

Location

Registered AddressWhittles House
14 Pentonville Road
London
N1 9HF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£271,463

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 August 2005Registered office changed on 26/08/05 from: 55 victoria street london SW1H 0EU (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
20 April 2005Application for striking-off (1 page)
4 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 July 2004Return made up to 04/07/04; full list of members (6 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003New secretary appointed (2 pages)
25 July 2003Return made up to 04/07/03; full list of members (6 pages)
5 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
23 November 2001Secretary's particulars changed (1 page)
25 July 2001Return made up to 04/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2001Registered office changed on 31/01/01 from: whittles house 14 pentonville road london N1 9HF (1 page)
28 July 2000Full accounts made up to 31 March 2000 (7 pages)
25 July 2000Return made up to 04/07/00; full list of members (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (7 pages)
11 January 2000Compulsory strike-off action has been discontinued (1 page)
6 January 2000Withdrawal of application for striking off (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
15 September 1999Application for striking-off (1 page)
9 July 1999Return made up to 04/07/99; full list of members (7 pages)
28 September 1998Full accounts made up to 31 March 1998 (7 pages)
10 July 1998Return made up to 04/07/98; full list of members (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
21 January 1998Registered office changed on 21/01/98 from: euston house 24 eversholt st london NW1 1DF (1 page)
10 July 1997Return made up to 04/07/97; full list of members (7 pages)
24 April 1997Director resigned (1 page)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
9 July 1996Return made up to 04/07/96; full list of members (9 pages)
4 January 1996Full accounts made up to 31 March 1995 (8 pages)
11 July 1995Return made up to 04/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Director resigned (2 pages)