Company NameTravelcraft Limited
DirectorsJames Joseph Clark and Teresa Clark
Company StatusDissolved
Company Number00642071
CategoryPrivate Limited Company
Incorporation Date16 November 1959(64 years, 5 months ago)

Business Activity

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

Directors

Director NameMr James Joseph Clark
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed20 March 1992(32 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address9a Hall Lane
London
E4 8HJ
Secretary NameMr James Joseph Clark
NationalityAmerican
StatusCurrent
Appointed20 March 1992(32 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address9a Hall Lane
London
E4 8HJ
Director NameTeresa Clark
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1992(32 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleRadiographer
Correspondence Address9a Hall Lane
London
E4 8HJ
Director NameMr Henry Walter Ludlow
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(31 years, 6 months after company formation)
Appointment Duration7 months (resigned 20 December 1991)
RoleCompany Director
Correspondence Address142 Green Dragon Lane
London
N21 1ET
Director NameMrs Ilse Marianne Ludlow
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(31 years, 6 months after company formation)
Appointment Duration7 months (resigned 20 December 1991)
RoleTravel Agent
Correspondence Address142 Green Dragon Lane
London
N21 1ET
Secretary NameMrs Ilse Marianne Ludlow
NationalityBritish
StatusResigned
Appointed20 May 1991(31 years, 6 months after company formation)
Appointment Duration7 months (resigned 20 December 1991)
RoleCompany Director
Correspondence Address142 Green Dragon Lane
London
N21 1ET

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

7 November 1998Dissolved (1 page)
7 August 1998Liquidators statement of receipts and payments (6 pages)
7 August 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
7 August 1998Liquidators statement of receipts and payments (6 pages)
13 February 1998Liquidators statement of receipts and payments (6 pages)
8 August 1997Liquidators statement of receipts and payments (6 pages)
25 July 1996Registered office changed on 25/07/96 from: 9 hall lane london E4 8HJ (1 page)
24 July 1996Accounting reference date shortened from 30/11/95 to 31/08/95 (1 page)
23 July 1996Appointment of a voluntary liquidator (1 page)
23 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 1996Return made up to 20/05/96; full list of members (6 pages)
11 October 1995Amending members list (2 pages)
12 July 1995Return made up to 20/05/95; full list of members (6 pages)
3 April 1995Full accounts made up to 30 November 1993 (12 pages)
30 March 1995Secretary's particulars changed (2 pages)
30 March 1995Director's particulars changed (2 pages)