Company NameThe Joel Sanders Co. Limited
Company StatusDissolved
Company Number00950689
CategoryPrivate Limited Company
Incorporation Date25 March 1969(55 years, 1 month ago)
Dissolution Date12 August 1997 (26 years, 8 months ago)
Previous NameSelect Travel Service Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBrian Henry Sandelson
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1992(23 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 12 August 1997)
RoleSolicitor
Correspondence Address23 Denbigh House
Hans Place
London
SW1X 0EX
Secretary NameKenneth Peter Green
NationalityBritish
StatusClosed
Appointed03 December 1993(24 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 12 August 1997)
RoleCompany Director
Correspondence AddressWildacre
Morston Road
Blakeney
Norfolk
Director NameMark St John Bailey
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(23 years, 8 months after company formation)
Appointment Duration3 days (resigned 26 November 1992)
RoleSales And Marketing Director
Correspondence Address5 Pix Road
Stotfold
Hitchin
Hertfordshire
SG5 4HU
Director NameMr Peter Carr
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(23 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 1994)
RoleTour Operator
Correspondence Address154 Sandgate Road
Folkestone
Kent
CT20 2HU
Director NameKenneth Peter Green
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(23 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1995)
RoleChartered Accountant
Correspondence AddressWildacre
Morston Road
Blakeney
Norfolk
Director NameGuy Martin Griffin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(23 years, 8 months after company formation)
Appointment Duration3 days (resigned 26 November 1992)
RoleTour Operations Director
Correspondence Address6 Riverside Place
London
N11 1DB
Director NameJohn Leslie Libson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(23 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 December 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Randolph Avenue
Little Venice
London
W9 1BH
Director NameRoger David Martin
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(23 years, 8 months after company formation)
Appointment Duration3 days (resigned 26 November 1992)
RoleTour Operator
Correspondence Address4 Cotswold Way
Enfield
Middlesex
EN2 7HJ
Secretary NameLinda June Elizabeth Clark
NationalityBritish
StatusResigned
Appointed23 November 1992(23 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 December 1993)
RoleCompany Director
Correspondence Address116 Exeter Road
Edmonton
London
N9 0LL

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

12 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 April 1997First Gazette notice for voluntary strike-off (1 page)
25 February 1997Voluntary strike-off action has been suspended (1 page)
4 February 1997First Gazette notice for voluntary strike-off (1 page)
17 December 1996Application for striking-off (1 page)
12 December 1996Return made up to 23/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
6 December 1995Return made up to 23/11/95; full list of members (8 pages)
20 September 1995Full accounts made up to 28 February 1995 (13 pages)
8 September 1995Director resigned (2 pages)
15 March 1995Full accounts made up to 28 February 1994 (16 pages)