Company NameAlta Hoildays Limited
Company StatusDissolved
Company Number00858677
CategoryPrivate Limited Company
Incorporation Date9 September 1965(58 years, 7 months ago)
Dissolution Date14 July 1998 (25 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusClosed
Appointed06 January 1993(27 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 14 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameMr Paul Henry Jarvis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(29 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 14 July 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameGail Felicity Redwood
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(30 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 14 July 1998)
RoleBarrister
Correspondence AddressHerreway
Finchampstead Ridges
Wokingham
Berkshire
RG40 3SU
Director NameMr James Callery
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican Citizen
StatusResigned
Appointed09 August 1991(25 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1995)
RoleAirline Executive
Correspondence AddressFlat 2 29 Kensington Court
London
W8 5DH
Director NameCharles Mark Gurassa
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(25 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 September 1993)
RoleAirline Executive
Correspondence Address6 Camden Square
London
NW1 9UY
Director NameMr Timothy David Shepherd-Smith
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(25 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1992)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Hill Heath Lane
Ewshot
Farnham
Surrey
GU10 5AN
Secretary NameRonald Gaul
NationalityBritish
StatusResigned
Appointed09 August 1991(25 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 1993)
RoleCompany Director
Correspondence Address3 Linden Road
London
N10 3DH
Director NameValerie Frances Gooding
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(27 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1996)
RoleAirline Executive
Country of ResidenceEngland
Correspondence Address22 Spencer Road
East Molesey
Surrey
KT8 0SP

Location

Registered AddressSpeedbird House
Heathrow Airport (London)
Hounslow
TW6 2JA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 July 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 March 1998First Gazette notice for voluntary strike-off (1 page)
12 February 1998Application for striking-off (1 page)
25 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
17 October 1997Return made up to 08/08/97; no change of members (5 pages)
6 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
27 August 1996Return made up to 08/08/96; full list of members (7 pages)
18 August 1996New director appointed (1 page)
18 August 1996Director resigned (2 pages)
12 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
30 August 1995Return made up to 09/08/95; full list of members (12 pages)