Company NameShears Travel Bureau Limited
DirectorsDario Bellandini and Abid Ali Khan
Company StatusDissolved
Company Number00590436
CategoryPrivate Limited Company
Incorporation Date16 September 1957(66 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameDario Bellandini
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityItalian
StatusCurrent
Appointed22 October 1998(41 years, 1 month after company formation)
Appointment Duration25 years, 6 months
RoleTravel Consultant
Correspondence Address69 10040 Cumiana
Strada Ravera
Turin
Italy
Director NameMr Abid Ali Khan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2001(43 years, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Ambassador Close
Hounslow
Middlesex
TW3 3DW
Secretary NameEurowise Accountancy Services Limited (Corporation)
StatusCurrent
Appointed06 December 1999(42 years, 3 months after company formation)
Appointment Duration24 years, 4 months
Correspondence Address90 Whitton Road
Hounslow
Middlesex
TW3 2DQ
Director NameMrs Denise Jean Hickey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(34 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address33 Burnaby Gardens
Chiswick
London
W4 3DR
Director NameMr Niall Daniel Hickey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(34 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 September 1996)
RoleCompany Director
Correspondence Address33 Burnaby Gardens
Chiswick
London
W4 3DR
Secretary NameMr Niall Daniel Hickey
NationalityBritish
StatusResigned
Appointed26 June 1992(34 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address33 Burnaby Gardens
Chiswick
London
W4 3DR
Director NameJuan Farreny
Date of BirthAugust 1940 (Born 83 years ago)
NationalitySpanish
StatusResigned
Appointed31 May 1996(38 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address2 Risboro Close
Muswell Hill
London
N10 3PL
Director NameStephen Lionel Lucas
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(38 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 1998)
RoleCompany Director
Correspondence Address15 Alvanley Gardens
London
NW6 1JD
Director NameWayne Morris
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(38 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1998)
RoleCompany Director Travel
Country of ResidenceEngland
Correspondence Address6 Fairmead Road
London
N19 4DF
Director NameDerek Nicholas Tarsh
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(38 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworth House The Green
Richmond
Surrey
TW9 1PB
Secretary NameStephen Lionel Lucas
NationalityBritish
StatusResigned
Appointed31 May 1996(38 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 1998)
RoleCompany Director
Correspondence Address15 Alvanley Gardens
London
NW6 1JD
Director NameVenessa Best
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(41 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 1999)
RoleTravel Consultant
Correspondence Address261a Chiswick High Road
London
W4 4PX
Secretary NameVenessa Best
NationalityBritish
StatusResigned
Appointed22 October 1998(41 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 1999)
RoleTravel Consultant
Correspondence Address261a Chiswick High Road
London
W4 4PX
Director NameMohammad Nawaz
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(42 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 March 2001)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address36 Sefton Court
Jersey Road
Hounslow
Middlesex
TW3 4BG

Location

Registered Address90 Whitton Road
Hounslow
TW3 2DQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Financials

Year2014
Turnover£2,036,446
Gross Profit£182,169
Net Worth£107,313
Cash£694
Current Liabilities£145,464

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 April 2003Dissolved (1 page)
13 January 2003Completion of winding up (1 page)
20 September 2001Order of court to wind up (2 pages)
17 July 2001Full accounts made up to 31 December 2000 (11 pages)
13 July 2001Return made up to 26/06/01; full list of members (6 pages)
5 July 2001Ad 31/12/00--------- £ si 110000@1=110000 £ ic 496000/606000 (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
5 December 2000Ad 27/11/00--------- £ si 30000@1=30000 £ ic 466000/496000 (2 pages)
8 November 2000Return made up to 26/06/00; full list of members (6 pages)
1 November 2000Ad 25/10/00--------- £ si 50000@1=50000 £ ic 416000/466000 (2 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned;director resigned (1 page)
21 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
9 December 1999Ad 03/12/99--------- £ si 91000@1=91000 £ ic 325000/416000 (2 pages)
9 December 1999New director appointed (2 pages)
5 November 1999Ad 15/10/99--------- £ si 65000@1=65000 £ ic 260000/325000 (2 pages)
21 October 1999Full accounts made up to 30 April 1999 (11 pages)
23 September 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1999Ad 11/03/99--------- £ si 10000@1=10000 £ ic 200000/210000 (2 pages)
25 February 1999Full accounts made up to 30 April 1998 (14 pages)
1 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
25 November 1998New secretary appointed;new director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998Secretary resigned;director resigned (1 page)
24 November 1998Registered office changed on 24/11/98 from: 261 chiswick high road london W4 (1 page)
29 October 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 October 1998Ad 22/10/98--------- £ si 110000@1=110000 £ ic 90000/200000 (2 pages)
29 October 1998£ nc 250000/1000000 22/10/98 (1 page)
8 September 1998Auditor's resignation (1 page)
28 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 June 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
3 March 1998Ad 27/10/97--------- £ si 15000@1=15000 £ ic 75000/90000 (2 pages)
3 March 1998Nc inc already adjusted 28/04/97 (2 pages)
3 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 March 1998£ sr 25000@1 28/04/97 (1 page)
3 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
3 March 1998Nc inc already adjusted 27/10/97 (2 pages)
3 March 1998Ad 29/04/97--------- £ si 75000@1 (2 pages)
10 February 1998Full accounts made up to 30 April 1997 (13 pages)
25 January 1998Director resigned (1 page)
16 October 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
8 September 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1997Return made up to 26/06/96; full list of members (8 pages)
3 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
2 July 1996New director appointed (2 pages)
26 June 1996New director appointed (3 pages)
26 June 1996Registered office changed on 26/06/96 from: the limes 1339 high road whetstone london N20 9HR (1 page)
25 June 1996Memorandum and Articles of Association (8 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 June 1996Nc inc already adjusted 07/06/96 (1 page)
25 June 1996Secretary resigned (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996New secretary appointed;new director appointed (2 pages)
25 June 1996New director appointed (1 page)
25 June 1996Ad 07/06/96--------- £ si 45000@1=45000 £ ic 30000/75000 (2 pages)
13 May 1996Declaration of satisfaction of mortgage/charge (1 page)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
24 July 1995Return made up to 26/06/95; no change of members (4 pages)
5 June 1995Particulars of mortgage/charge (6 pages)