Company NamePreston Travel Limited
Company StatusDissolved
Company Number00917708
CategoryPrivate Limited Company
Incorporation Date10 October 1967(56 years, 6 months ago)
Dissolution Date27 August 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Christos Andronicou Papachristou
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(23 years, 12 months after company formation)
Appointment Duration24 years, 11 months (closed 27 August 2016)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address58 Langham Gardens
London
N21 1DJ
Director NameMr Daniel Anthony David Smith
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(23 years, 12 months after company formation)
Appointment Duration24 years, 11 months (closed 27 August 2016)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Doltons Wharf
George Street
Berkhamsted
Herts
HP4 2EQ
Director NameMr Robert Sola
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(23 years, 12 months after company formation)
Appointment Duration24 years, 11 months (closed 27 August 2016)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address74 Carpenter Way
Potters Bar
Herts
EN6 5QJ
Secretary NameMr Robert Sola
NationalityBritish
StatusClosed
Appointed01 May 2002(34 years, 7 months after company formation)
Appointment Duration14 years, 4 months (closed 27 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Carpenter Way
Potters Bar
Herts
EN6 5QJ
Director NameMr Robert Nesfield Andrewes
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(23 years, 12 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 May 2002)
RoleSolicitor
Correspondence Address11 Southern Road
London
N2 9LH
Director NameArthur Nicholls
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(23 years, 12 months after company formation)
Appointment Duration10 years, 5 months (resigned 23 March 2002)
RoleTravel Agent
Correspondence Address4 West Avenue
Finchley
London
N3 1AX
Secretary NameMr Robert Nesfield Andrewes
NationalityBritish
StatusResigned
Appointed30 September 1991(23 years, 12 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address11 Southern Road
London
N2 9LH

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2012
Net Worth£134,710
Cash£82,404
Current Liabilities£51,276

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 August 2016Final Gazette dissolved following liquidation (1 page)
27 August 2016Final Gazette dissolved following liquidation (1 page)
27 May 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
27 May 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
14 January 2016Liquidators statement of receipts and payments to 5 January 2016 (12 pages)
14 January 2016Liquidators statement of receipts and payments to 5 January 2016 (12 pages)
14 January 2016Liquidators' statement of receipts and payments to 5 January 2016 (12 pages)
14 January 2016Liquidators' statement of receipts and payments to 5 January 2016 (12 pages)
2 February 2015Liquidators' statement of receipts and payments to 5 January 2015 (10 pages)
2 February 2015Liquidators statement of receipts and payments to 5 January 2015 (10 pages)
2 February 2015Liquidators statement of receipts and payments to 5 January 2015 (10 pages)
2 February 2015Liquidators' statement of receipts and payments to 5 January 2015 (10 pages)
14 January 2014Appointment of a voluntary liquidator (1 page)
14 January 2014Appointment of a voluntary liquidator (1 page)
14 January 2014Statement of affairs with form 4.19 (7 pages)
14 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2014Statement of affairs with form 4.19 (7 pages)
14 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2013Registered office address changed from 714 High Road London N12 9QD on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 714 High Road London N12 9QD on 18 December 2013 (1 page)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 72,631
(6 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 72,631
(6 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
11 May 2011Amended accounts made up to 31 October 2010 (6 pages)
11 May 2011Amended accounts made up to 31 October 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 October 2010Director's details changed for Mr Daniel Anthony David Smith on 30 September 2010 (2 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Mr Daniel Anthony David Smith on 30 September 2010 (2 pages)
7 October 2010Director's details changed for Mr Robert Sola on 30 September 2010 (2 pages)
7 October 2010Director's details changed for Mr Robert Sola on 30 September 2010 (2 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
13 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 October 2008Return made up to 30/09/08; full list of members (4 pages)
8 October 2008Return made up to 30/09/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
10 October 2006Return made up to 30/09/06; full list of members (7 pages)
10 October 2006Return made up to 30/09/06; full list of members (7 pages)
5 September 2006Accounts for a small company made up to 31 October 2005 (5 pages)
5 September 2006Accounts for a small company made up to 31 October 2005 (5 pages)
11 October 2005Return made up to 30/09/05; full list of members (7 pages)
11 October 2005Return made up to 30/09/05; full list of members (7 pages)
12 July 2005Accounts for a small company made up to 31 October 2004 (5 pages)
12 July 2005Accounts for a small company made up to 31 October 2004 (5 pages)
13 October 2004Return made up to 30/09/04; full list of members (7 pages)
13 October 2004Return made up to 30/09/04; full list of members (7 pages)
15 May 2004Accounts for a small company made up to 31 October 2003 (5 pages)
15 May 2004Accounts for a small company made up to 31 October 2003 (5 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2003Accounts for a small company made up to 31 October 2002 (5 pages)
4 May 2003Accounts for a small company made up to 31 October 2002 (5 pages)
22 October 2002Return made up to 30/09/02; full list of members (7 pages)
22 October 2002Return made up to 30/09/02; full list of members (7 pages)
13 May 2002Registered office changed on 13/05/02 from: 13 southern road london N2 9LH (1 page)
13 May 2002Registered office changed on 13/05/02 from: 13 southern road london N2 9LH (1 page)
9 May 2002New secretary appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002Accounts for a small company made up to 31 October 2001 (5 pages)
9 May 2002New secretary appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002Accounts for a small company made up to 31 October 2001 (5 pages)
5 November 2001Return made up to 30/09/01; full list of members (7 pages)
5 November 2001Return made up to 30/09/01; full list of members (7 pages)
28 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
28 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
21 December 2000Return made up to 30/09/00; full list of members (7 pages)
21 December 2000Return made up to 30/09/00; full list of members (7 pages)
27 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
27 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
20 December 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 October 1998Return made up to 30/09/98; no change of members (8 pages)
19 October 1998Return made up to 30/09/98; no change of members (8 pages)
11 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
11 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
15 December 1997Return made up to 30/09/97; full list of members (8 pages)
15 December 1997Return made up to 30/09/97; full list of members (8 pages)
11 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
11 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
6 February 1997Particulars of mortgage/charge (4 pages)
6 February 1997Particulars of mortgage/charge (4 pages)
19 October 1996Return made up to 30/09/96; full list of members (8 pages)
19 October 1996Return made up to 30/09/96; full list of members (8 pages)
30 July 1996Accounts for a small company made up to 31 October 1995 (5 pages)
30 July 1996Accounts for a small company made up to 31 October 1995 (5 pages)
26 October 1995Return made up to 30/09/95; no change of members (6 pages)
26 October 1995Return made up to 30/09/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
4 August 1985Accounts made up to 31 October 1982 (8 pages)
4 August 1985Accounts made up to 31 October 1982 (8 pages)
3 August 1985Accounts made up to 31 October 1981 (7 pages)
3 August 1985Accounts made up to 31 October 1981 (7 pages)