Company NameNairn Tours Limited
DirectorGihani Ahsan
Company StatusDissolved
Company Number01018536
CategoryPrivate Limited Company
Incorporation Date22 July 1971(52 years, 9 months ago)

Business Activity

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

Directors

Director NameGihani Ahsan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(30 years, 6 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address1 Langley Road
Isleworth
Middlesex
TW7 5AH
Secretary NameMahroona Naz
NationalityBritish
StatusCurrent
Appointed22 January 2002(30 years, 6 months after company formation)
Appointment Duration22 years, 3 months
RoleSecretary
Correspondence Address1 Langley Road
Isleworth
Middlesex
TW7 5AH
Director NameMr Gary John Davies
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(19 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 February 2002)
RoleTravel Agent
Correspondence Address272 Waterloo Road
Blackpool
Lancashire
FY4 3AF
Director NameMrs Susan Anne Davies
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(19 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 February 2002)
RoleTravel Agent
Correspondence Address272 Waterloo Road
Blackpool
Lancashire
FY4 3AF
Secretary NameMrs Susan Anne Davies
NationalityBritish
StatusResigned
Appointed10 May 1991(19 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 January 2002)
RoleCompany Director
Correspondence Address272 Waterloo Road
Blackpool
Lancashire
FY4 3AF
Director NameMark Bromley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(30 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 July 2002)
RoleCompany Director
Correspondence Address30 Rugby Road
Twickenham
Middlesex
TW1 1DG

Location

Registered AddressBaker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,549
Cash£32,439
Current Liabilities£41,782

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

6 March 2006Dissolved (1 page)
6 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
9 September 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
21 September 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
11 September 2003Liquidators statement of receipts and payments (5 pages)
26 June 2003Registered office changed on 26/06/03 from: c/o baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page)
13 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2002Registered office changed on 10/09/02 from: 116 highfield rd blackpool lancs FY4 2JF (1 page)
9 September 2002Statement of affairs (6 pages)
9 September 2002Appointment of a voluntary liquidator (1 page)
7 August 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
14 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2002Nc inc already adjusted 15/05/02 (1 page)
7 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
5 May 2002New secretary appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
18 May 2001Return made up to 10/05/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
23 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 May 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
18 May 1998Return made up to 10/05/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
14 May 1997Return made up to 10/05/97; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 31 October 1996 (9 pages)
23 May 1996Return made up to 10/05/96; full list of members (6 pages)
9 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
1 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 June 1995Return made up to 10/05/95; no change of members (4 pages)
1 June 1995Ad 12/09/94--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
21 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 March 1995£ nc 10000/20000 12/09/94 (1 page)
10 November 1972Annual return made up to 23/11/72 (12 pages)