Company NamePersonal Service Travel (Sussex) Limited
Company StatusDissolved
Company Number01125626
CategoryPrivate Limited Company
Incorporation Date31 July 1973(50 years, 9 months ago)
Dissolution Date27 November 2008 (15 years, 5 months ago)
Previous NameConventions International Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin John Grenville Wellings
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed30 April 1991(17 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 27 November 2008)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressGlovers Haystoun Park
Willingdon
Eastbourne
East Sussex
BN22 0NN
Secretary NameSusan Jane Campbell Young
NationalityBritish
StatusClosed
Appointed16 October 2006(33 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 27 November 2008)
RolePersonal Assistant
Correspondence Address53 Upper Horsebridge
Hailsham
East Sussex
BN27 1NU
Director NameMrs Iris Audrey Wellings
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(17 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 February 1995)
RoleTravel Agent
Correspondence AddressWhyn Bank Butts Lane
Willingdon
Eastbourne
East Sussex
BN20 9EN
Director NameMr Paul Grenville Wellings
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(17 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 11 October 2006)
RoleTravel Agent
Correspondence AddressGable End Cottage
Castle Road
Pevensey
East Sussex
BN24 5LG
Secretary NameMr Martin John Grenville Wellings
NationalityEnglish
StatusResigned
Appointed30 April 1991(17 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 16 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlovers Haystoun Park
Willingdon
Eastbourne
East Sussex
BN22 0NN

Location

Registered AddressCo Cooper Young Hunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,754
Cash£21
Current Liabilities£15,775

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
12 August 2008Liquidators statement of receipts and payments to 10 July 2008 (5 pages)
12 October 2007Registered office changed on 12/10/07 from: 2ND floor kirkdale house kirkdale road london E11 1HP (1 page)
24 July 2007Registered office changed on 24/07/07 from: cortlandt george street hailsham east sussex BN27 1AE (1 page)
17 July 2007Statement of affairs (5 pages)
17 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2007Appointment of a voluntary liquidator (1 page)
6 July 2007Return made up to 30/04/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New secretary appointed (1 page)
25 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 May 2006Return made up to 30/04/06; full list of members (2 pages)
18 May 2005Return made up to 30/04/05; full list of members (3 pages)
18 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
22 July 2003Registered office changed on 22/07/03 from: 29 grove road, eastbourne, e sussex BN21 4TU (1 page)
8 July 2003Return made up to 30/04/03; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
24 May 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
10 May 2002Return made up to 30/04/02; full list of members (7 pages)
5 June 2001Return made up to 30/04/01; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
23 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
16 May 2000Return made up to 30/04/00; full list of members (6 pages)
25 May 1999Return made up to 30/04/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
31 May 1998Return made up to 30/04/98; full list of members (7 pages)
29 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
28 May 1997Return made up to 30/04/97; full list of members (7 pages)
6 May 1997Accounts for a small company made up to 31 October 1996 (4 pages)
23 May 1996Return made up to 30/04/96; full list of members (7 pages)
7 May 1996Accounts for a small company made up to 31 October 1995 (3 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
3 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)