Company NameCroydon Travel Service Limited
Company StatusDissolved
Company Number00864892
CategoryPrivate Limited Company
Incorporation Date25 November 1965(58 years, 5 months ago)
Dissolution Date11 February 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Director NameAlan Malcolm Ashley Kerr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(39 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 11 February 2009)
RoleTravel Agent
Correspondence Address175 Selsdon Park Road
South Croydon
Surrey
CR2 8JJ
Secretary NameChantal Kerr
NationalityBritish
StatusClosed
Appointed01 June 2005(39 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 11 February 2009)
RoleCompany Director
Correspondence Address175 Selsdon Park Road
Croydon
Surrey
CR2 8JJ
Director NameMr Donald James Hamilton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(25 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 March 2005)
RoleTravel Agent
Correspondence Address58 Essendene Road
Caterham
Surrey
CR3 5PA
Director NameMr Alan Malcolm Ashley Kerr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(25 years, 6 months after company formation)
Appointment Duration7 years (resigned 12 June 1998)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address27 Hadley Wood Rise
Kenley
Surrey
CR8 5LY
Secretary NameMr Donald James Hamilton
NationalityBritish
StatusResigned
Appointed24 May 1991(25 years, 6 months after company formation)
Appointment Duration7 years (resigned 12 June 1998)
RoleCompany Director
Correspondence Address7 Barn Crescent
Purley
Surrey
CR8 1HX
Secretary NameMrs Julie Elizabeth Coe
NationalityBritish
StatusResigned
Appointed12 June 1998(32 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Mead
Wallington
Surrey
SM6 9DU
Secretary NameLinda Mary Stevens
NationalityBritish
StatusResigned
Appointed01 June 2004(38 years, 6 months after company formation)
Appointment Duration12 months (resigned 27 May 2005)
RoleTravel Agent
Correspondence Address31 Apeldoorn Drive
Wallington
Surrey
SM6 9LF

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,274
Cash£35,818
Current Liabilities£167,083

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2008Liquidators statement of receipts and payments to 31 October 2008 (5 pages)
8 August 2008Liquidators statement of receipts and payments to 19 July 2008 (5 pages)
29 January 2008Liquidators statement of receipts and payments (5 pages)
14 August 2007Liquidators statement of receipts and payments (5 pages)
27 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2006Appointment of a voluntary liquidator (1 page)
27 July 2006Statement of affairs (8 pages)
5 June 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
11 November 2005Return made up to 06/07/05; full list of members (6 pages)
17 October 2005New secretary appointed (2 pages)
16 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2005New director appointed (2 pages)
16 June 2005Nc inc already adjusted 07/06/05 (1 page)
16 June 2005Ad 07/06/05--------- £ si 20000@1=20000 £ ic 31000/51000 (2 pages)
16 June 2005Secretary resigned (1 page)
1 June 2005Accounts for a small company made up to 30 November 2004 (7 pages)
10 March 2005Director resigned (1 page)
12 July 2004Return made up to 06/07/04; full list of members (7 pages)
7 July 2004New secretary appointed (2 pages)
10 June 2004Accounts for a small company made up to 30 November 2003 (7 pages)
27 May 2004Secretary resigned (1 page)
22 September 2003Return made up to 13/07/03; full list of members (6 pages)
23 June 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
6 June 2002Accounts for a small company made up to 30 November 2001 (6 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (3 pages)
21 August 2001Return made up to 13/07/01; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
20 September 2000Return made up to 13/07/00; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
10 July 2000Ad 25/07/99--------- £ si 1000@1=1000 £ ic 30000/31000 (2 pages)
5 October 1999Return made up to 13/07/99; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
30 September 1998Return made up to 13/07/98; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 September 1998New secretary appointed (2 pages)
22 June 1998Ad 15/05/98--------- £ si 15000@1=15000 £ ic 15000/30000 (2 pages)
21 June 1998Director resigned (1 page)
21 June 1998£ nc 20000/50000 30/04/98 (1 page)
4 June 1998Full accounts made up to 30 November 1997 (13 pages)
18 July 1997Full accounts made up to 30 November 1996 (9 pages)
18 July 1997Return made up to 13/07/97; no change of members (4 pages)
8 September 1996Return made up to 13/07/96; full list of members (6 pages)
4 September 1996Full accounts made up to 30 November 1995 (9 pages)
1 May 1996Particulars of mortgage/charge (4 pages)
2 August 1995Return made up to 13/07/95; no change of members (4 pages)
2 August 1995Full accounts made up to 30 November 1994 (10 pages)
3 December 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)