Company NameTravelex France Limited
Company StatusDissolved
Company Number00882913
CategoryPrivate Limited Company
Incorporation Date5 July 1966(57 years, 10 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)
Previous NameThomas Cook France Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameClive Ian Kahn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(34 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address10 Totnes Walk
London
N2 0AD
Director NameMr Nicholas Hurst Page
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(34 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 24 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ravenslea Road
London
SW12 8SA
Secretary NameSylvain Pignet
NationalityBritish
StatusClosed
Appointed09 May 2002(35 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 24 February 2004)
RoleCompany Director
Correspondence AddressFlat 1
88 Hazellville Road
London
N19 3NA
Director NamePeter Middleton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 August 1992)
RoleGroup Chief Executive Officer
Correspondence Address23 Hofland Road
London
W14 0LN
Director NameAnthony Lawrence Sell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(25 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 1993)
RoleManaging Director Continental Europe
Correspondence Address14 Millers Court
Chiswick Mall
London
W4 2PF
Secretary NameMr David Michael William Hallisey
NationalityBritish
StatusResigned
Appointed15 August 1991(25 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 27 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Castlebar Road
Ealing
London
W5 2DP
Director NameNigel George Reed
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(26 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 1993)
RoleDirector Group Finance
Country of ResidenceUnited Kingdom
Correspondence AddressNorthlands 22 Cotterstock Road
Oundle
Peterborough
PE8 5HA
Director NameMr David Michael William Hallisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(27 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 February 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Castlebar Road
Ealing
London
W5 2DP
Director NameAnthony Ian Johnson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(27 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1996)
RoleGroup Director Finance Plannin
Country of ResidenceUnited Kingdom
Correspondence Address3 Cedar Close
Kingston Vale
London
SW15 3SD
Director NameMr David Charles Painter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(30 years after company formation)
Appointment Duration4 years, 8 months (resigned 23 March 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farmhouse
Main Street Empingham
Oakham
Rutland
LE15 8PS
Director NameLloyd Marshall Dorfman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(34 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTravelex
65 Kingsway
London
WC2B 6TD
Secretary NameClive Ian Kahn
NationalityBritish
StatusResigned
Appointed23 March 2001(34 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleCompany Director
Correspondence Address10 Totnes Walk
London
N2 0AD

Location

Registered Address65 Kingsway
London
WC2B 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,000
Current Liabilities£3,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
1 October 2003Application for striking-off (1 page)
28 August 2003Return made up to 15/08/03; full list of members (7 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 November 2002Particulars of mortgage/charge (10 pages)
31 July 2002Full accounts made up to 31 December 2001 (8 pages)
20 May 2002Director resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (1 page)
29 October 2001Registered office changed on 29/10/01 from: thorpe wood peterborough PE3 6SB (1 page)
28 August 2001Return made up to 15/08/01; full list of members (7 pages)
18 April 2001New director appointed (6 pages)
18 April 2001New secretary appointed;new director appointed (9 pages)
18 April 2001New director appointed (8 pages)
18 April 2001Secretary resigned;director resigned (1 page)
18 April 2001Director resigned (1 page)
4 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 August 2000Return made up to 15/08/00; full list of members (6 pages)
17 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 August 1999Return made up to 15/08/99; no change of members (6 pages)
11 August 1999Director's particulars changed (1 page)
7 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 March 1999Registered office changed on 10/03/99 from: 45 beekeley street london W1A 1EB (1 page)
27 August 1998Return made up to 15/08/98; full list of members (6 pages)
10 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
1 September 1997Return made up to 15/08/97; no change of members (5 pages)
11 April 1997Full accounts made up to 31 December 1996 (9 pages)
11 December 1996Director resigned (1 page)
11 September 1996Return made up to 15/08/96; no change of members (6 pages)
28 August 1996New director appointed (2 pages)
19 June 1996Full accounts made up to 31 December 1995 (10 pages)
19 September 1995Full accounts made up to 31 December 1994 (11 pages)
30 August 1995Return made up to 15/08/95; full list of members (12 pages)