Company NameProfessional And Educational Travel Association Limited
Company StatusDissolved
Company Number01086502
CategoryPrivate Limited Company
Incorporation Date12 December 1972(51 years, 4 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Kevin George Courtney
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2016(43 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 15 August 2017)
RoleGeneral Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BD
Secretary NameMr David Andrew Hemington
StatusClosed
Appointed31 December 2016(44 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 15 August 2017)
RoleCompany Director
Correspondence AddressHamilton House
Mabledon Place
London
WC1H 9BD
Director NameJohn Godfrey Bills
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(19 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 September 2006)
RoleTeacher
Country of ResidenceEngland
Correspondence Address14 Rosafield Avenue
Halesowen
West Midlands
B62 9BU
Director NameJune Rosemary Fisher
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(19 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 April 1992)
RoleTeacher
Correspondence Address19 Thornsett Road
London
SE20 7XB
Director NameCllr William Gordon Green
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(19 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 April 1992)
RoleTeacher
Correspondence Address20 Beech Hurst
Birmingham
West Midlands
B38 8NX
Director NameStephen Sinnott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(19 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 April 2008)
RoleGeneral Secretary
Correspondence Address103 Ridge Lane
Watford
Hertfordshire
WD17 4SX
Director NameMr Malcolm Horne
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(19 years, 2 months after company formation)
Appointment Duration23 years, 7 months (resigned 01 October 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressChatterings
Orchard Grove
Chalfont St Peter
Bucks
SL9 9ET
Secretary NameMr Douglas Newton McAvoy
NationalityBritish
StatusResigned
Appointed09 February 1992(19 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressMyrtle House
Ferry Lane, Bishopthorpe
York
North Yorkshire
YO23 2SB
Secretary NameStephen Sinnott
NationalityBritish
StatusResigned
Appointed01 July 2004(31 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 2008)
RoleGeneral Secretary
Correspondence Address103 Ridge Lane
Watford
Hertfordshire
WD17 4SX
Director NameBaroness Christine Blower
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(36 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 July 2016)
RoleGeneral Secretary
Country of ResidenceEngland
Correspondence Address62 Cobbold Road
London
W12 9LW
Secretary NameBaroness Christine Blower
NationalityBritish
StatusResigned
Appointed03 August 2009(36 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2016)
RoleGeneral Secretary
Country of ResidenceEngland
Correspondence Address62 Cobbold Road
London
W12 9LW

Location

Registered AddressHamilton House
Mabledon Place
London
WC1H 9BD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
20 May 2017Application to strike the company off the register (3 pages)
20 May 2017Application to strike the company off the register (3 pages)
25 April 2017Termination of appointment of Christine Blower as a director on 15 July 2016 (1 page)
25 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
25 April 2017Termination of appointment of Christine Blower as a director on 15 July 2016 (1 page)
25 April 2017Appointment of Mr Kevin Courtney as a director on 15 July 2016 (2 pages)
25 April 2017Termination of appointment of Christine Blower as a secretary on 31 December 2016 (1 page)
25 April 2017Appointment of Mr David Andrew Hemington as a secretary on 31 December 2016 (2 pages)
25 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
25 April 2017Termination of appointment of Christine Blower as a secretary on 31 December 2016 (1 page)
25 April 2017Appointment of Mr David Andrew Hemington as a secretary on 31 December 2016 (2 pages)
25 April 2017Appointment of Mr Kevin Courtney as a director on 15 July 2016 (2 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
12 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 12,500
(4 pages)
12 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 12,500
(4 pages)
12 April 2016Termination of appointment of Malcolm Horne as a director on 1 October 2015 (1 page)
12 April 2016Termination of appointment of Malcolm Horne as a director on 1 October 2015 (1 page)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
16 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 12,500
(5 pages)
16 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 12,500
(5 pages)
11 August 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
11 August 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
7 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 12,500
(5 pages)
7 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 12,500
(5 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
11 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
11 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
20 July 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
20 July 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
19 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Malcolm Horne on 24 March 2010 (2 pages)
19 April 2010Director's details changed for Malcolm Horne on 24 March 2010 (2 pages)
6 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
6 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
3 August 2009Secretary appointed ms christine blower (1 page)
3 August 2009Secretary appointed ms christine blower (1 page)
3 August 2009Director appointed ms christine blower (1 page)
3 August 2009Director appointed ms christine blower (1 page)
1 May 2009Appointment terminated secretary stephen sinnott (1 page)
1 May 2009Return made up to 24/03/09; full list of members (3 pages)
1 May 2009Return made up to 24/03/09; full list of members (3 pages)
1 May 2009Appointment terminated director stephen sinnott (1 page)
1 May 2009Appointment terminated secretary stephen sinnott (1 page)
1 May 2009Appointment terminated director stephen sinnott (1 page)
18 September 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
18 September 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
18 April 2008Return made up to 24/03/08; full list of members (4 pages)
18 April 2008Return made up to 24/03/08; full list of members (4 pages)
22 August 2007Return made up to 24/03/07; full list of members (2 pages)
22 August 2007Return made up to 24/03/07; full list of members (2 pages)
22 June 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
22 June 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
29 September 2006Return made up to 24/03/06; full list of members (3 pages)
29 September 2006Return made up to 24/03/06; full list of members (3 pages)
12 December 2005Accounts for a dormant company made up to 31 October 2005 (7 pages)
12 December 2005Accounts for a dormant company made up to 31 October 2005 (7 pages)
4 November 2005New secretary appointed (2 pages)
4 November 2005New secretary appointed (2 pages)
1 November 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
1 November 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
6 June 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
6 June 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
4 June 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
4 June 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
15 April 2004Return made up to 24/03/04; full list of members (7 pages)
15 April 2004Return made up to 24/03/04; full list of members (7 pages)
26 April 2003Return made up to 24/03/03; full list of members (7 pages)
26 April 2003Return made up to 24/03/03; full list of members (7 pages)
27 January 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
27 January 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
9 May 2002Full accounts made up to 31 October 2001 (7 pages)
9 May 2002Full accounts made up to 31 October 2001 (7 pages)
2 May 2002Return made up to 24/03/02; full list of members (7 pages)
2 May 2002Return made up to 24/03/02; full list of members (7 pages)
13 September 2001Full accounts made up to 31 October 2000 (8 pages)
13 September 2001Full accounts made up to 31 October 2000 (8 pages)
4 April 2001Return made up to 24/03/01; full list of members (7 pages)
4 April 2001Return made up to 24/03/01; full list of members (7 pages)
6 June 2000Full accounts made up to 31 October 1999 (8 pages)
6 June 2000Full accounts made up to 31 October 1999 (8 pages)
11 April 2000Return made up to 24/03/00; full list of members (7 pages)
11 April 2000Return made up to 24/03/00; full list of members (7 pages)
13 July 1999Full accounts made up to 31 October 1998 (8 pages)
13 July 1999Full accounts made up to 31 October 1998 (8 pages)
5 June 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 1998Full accounts made up to 31 October 1997 (8 pages)
23 July 1998Full accounts made up to 31 October 1997 (8 pages)
20 March 1998Return made up to 24/03/98; no change of members (4 pages)
20 March 1998Return made up to 24/03/98; no change of members (4 pages)
8 August 1997Full accounts made up to 31 October 1996 (8 pages)
8 August 1997Full accounts made up to 31 October 1996 (8 pages)
13 May 1997Return made up to 24/03/97; no change of members (4 pages)
13 May 1997Return made up to 24/03/97; no change of members (4 pages)
26 April 1996Return made up to 24/03/96; full list of members (6 pages)
26 April 1996Return made up to 24/03/96; full list of members (6 pages)
21 March 1996Full accounts made up to 31 October 1995 (8 pages)
21 March 1996Full accounts made up to 31 October 1995 (8 pages)
27 March 1995Full accounts made up to 31 October 1994 (9 pages)
27 March 1995Full accounts made up to 31 October 1994 (9 pages)
20 March 1995Return made up to 24/03/95; no change of members (4 pages)
20 March 1995Return made up to 24/03/95; no change of members (4 pages)