Company NameMansion House Travel Limited
Company StatusDissolved
Company Number00717199
CategoryPrivate Limited Company
Incorporation Date6 March 1962(62 years, 2 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameMillie Winston
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(29 years after company formation)
Appointment Duration12 years, 7 months (closed 21 October 2003)
RoleCompany Director
Correspondence Address20 Whitchurch Gardens
Edgware
Middlesex
HA8 6PD
Director NameMr Paul Ian Winston
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(29 years after company formation)
Appointment Duration12 years, 7 months (closed 21 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Sunnyfield
London
NW7 4RG
Secretary NameMillie Winston
NationalityBritish
StatusClosed
Appointed25 March 1991(29 years after company formation)
Appointment Duration12 years, 7 months (closed 21 October 2003)
RoleCompany Director
Correspondence Address20 Whitchurch Gardens
Edgware
Middlesex
HA8 6PD
Director NameReginald Winston
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(29 years after company formation)
Appointment Duration11 years, 6 months (resigned 28 September 2002)
RoleCompany Director
Correspondence Address20 Whitchurch Gardens
Edgware
Middlesex
HA8 6PD

Location

Registered AddressFreeman Lawrence And Ptnrs
Chartered Accountants
266/8 Holloway Road
London
N7 6NE
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Financials

Year2014
Turnover£247,178
Net Worth£153,182
Cash£189,677
Current Liabilities£95,881

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
29 May 2003Application for striking-off (1 page)
15 November 2002Director resigned (1 page)
6 August 2002Full accounts made up to 31 October 2001 (7 pages)
3 May 2002Return made up to 25/03/02; full list of members (8 pages)
1 May 2001Return made up to 25/03/01; full list of members (8 pages)
1 May 2001Full accounts made up to 31 October 2000 (7 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
3 May 2000Full accounts made up to 31 October 1999 (7 pages)
18 April 2000Return made up to 25/03/00; full list of members (8 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
19 April 1999Return made up to 25/03/99; change of members (6 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
6 May 1998Full accounts made up to 31 October 1997 (8 pages)
17 April 1998Return made up to 25/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1997Full accounts made up to 31 October 1996 (7 pages)
4 April 1997Return made up to 25/03/97; no change of members (4 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
16 April 1996Return made up to 25/03/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1996Full accounts made up to 31 October 1995 (7 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
19 May 1995Return made up to 25/03/95; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)