Company NameTravel Centre (Potters Bar) Limited(The)
Company StatusDissolved
Company Number00747260
CategoryPrivate Limited Company
Incorporation Date18 January 1963(61 years, 3 months ago)

Business Activity

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

Directors

Director NameCatherine Holbourns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(28 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 February 1997)
RoleSecretary
Correspondence Address82 Oulton Crescent
Potters Bar
Hertfordshire
EN6 3EG
Director NameGlenn John Holbourns
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(28 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 25 March 2004)
RoleTravel Agent
Correspondence Address25 Worcester Road
Hatfield
Hertfordshire
AL10 0DU
Director NamePhilip Grice Holbourns
Date of BirthJune 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(28 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 May 1992)
RoleRetired
Correspondence Address7 Jubilee Road
Perivale
Greenford
Middlesex
UB6 7HY
Director NameJune Morris
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(28 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 25 March 2004)
RoleTravel Agent
Correspondence Address59 Vista Way
Kenton
Harrow
Middlesex
HA3 0SJ
Secretary NamePhilip Grice Holbourns
NationalityBritish
StatusResigned
Appointed08 December 1991(28 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 May 1992)
RoleCompany Director
Correspondence Address7 Jubilee Road
Perivale
Greenford
Middlesex
UB6 7HY
Secretary NameCatherine Holbourns
NationalityBritish
StatusResigned
Appointed19 May 1992(29 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 February 1997)
RoleSecretary
Correspondence Address82 Oulton Crescent
Potters Bar
Hertfordshire
EN6 3EG
Director NameRichard Glenn Holbourns
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(31 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 25 March 2004)
RoleTravel Agent
Correspondence Address20 Hillside
Welwyn Garden City
Hertfordshire
AL7 4PZ
Secretary NameGlenn John Holbourns
NationalityBritish
StatusResigned
Appointed17 February 1997(34 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 25 March 2004)
RoleCompany Director
Correspondence Address25 Worcester Road
Hatfield
Hertfordshire
AL10 0DU
Director NameAndreas Charalambous
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(41 years after company formation)
Appointment Duration4 months, 1 week (resigned 01 June 2004)
RoleTravel Agent
Correspondence Address159 Lordship Lane
London
N17 6XF
Director NameMr Steve Milani
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(41 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 10 September 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressShaffles Cottage
Awbridge Farm
Romsey
Hampshire
SO51 0HF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2004(41 years after company formation)
Appointment Duration1 year (resigned 31 January 2005)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFergusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£26,947
Cash£28,650
Current Liabilities£47,602

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

24 June 2006Dissolved (1 page)
24 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 September 2005Liquidators statement of receipts and payments (5 pages)
25 May 2005Secretary resigned (1 page)
30 September 2004Appointment of a voluntary liquidator (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
20 September 2004Statement of affairs (5 pages)
20 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2004Registered office changed on 25/08/04 from: suite 4 little russell house 22 little russell street london WC1A 2HL (1 page)
22 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
29 March 2004New director appointed (1 page)
1 March 2004Registered office changed on 01/03/04 from: no 1 southgate road potters bar hertfordshire EN6 5DP (1 page)
8 February 2004New secretary appointed (2 pages)
13 December 2003Return made up to 26/11/03; full list of members (8 pages)
5 March 2003Accounts for a small company made up to 31 August 2002 (5 pages)
2 January 2003Return made up to 26/11/02; full list of members (8 pages)
16 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
29 November 2001Return made up to 26/11/01; full list of members (8 pages)
21 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
4 January 2001Return made up to 08/12/00; full list of members (8 pages)
4 January 2001Director's particulars changed (1 page)
6 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
13 December 1999Return made up to 08/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/12/99
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
3 February 1999Return made up to 08/12/98; no change of members (4 pages)
7 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 January 1998Return made up to 08/12/97; full list of members (6 pages)
13 June 1997Full accounts made up to 31 August 1996 (12 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned;director resigned (1 page)
25 January 1997Return made up to 08/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
22 June 1995Ad 09/05/95--------- £ si 7500@1=7500 £ ic 12500/20000 (2 pages)
11 May 1995Conve 25/04/95 (1 page)
11 May 1995£ nc 15000/30000 25/04/95 (1 page)
11 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)
24 February 1983Allotment of shares (2 pages)
27 April 1978Allotment of shares (2 pages)
27 March 1976Allotment of shares (2 pages)
8 December 1975Allotment of shares (2 pages)
12 January 1973Allotment of shares (2 pages)
13 August 1968Allotment of shares (2 pages)
21 August 1967Allotment of shares (2 pages)
18 January 1963Incorporation (14 pages)