Company NameLysaker Travel Management Limited
Company StatusDissolved
Company Number01130475
CategoryPrivate Limited Company
Incorporation Date22 August 1973(50 years, 8 months ago)
Dissolution Date3 December 2013 (10 years, 5 months ago)
Previous NamesCunard Crusader World Travel Limited and Cunard Travel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Ian Allan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(26 years, 2 months after company formation)
Appointment Duration14 years, 1 month (closed 03 December 2013)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard
Lime Grove
West Clandon
Surrey
GU4 7UT
Director NameMr Edwin Paul Allan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(26 years, 2 months after company formation)
Appointment Duration14 years, 1 month (closed 03 December 2013)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressPond House
Castle Grove Road, Chobham
Woking
Surrey
GU24 8EE
Director NameMr Anthony Douglas Watkins
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(26 years, 2 months after company formation)
Appointment Duration14 years, 1 month (closed 03 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreysmead Stoke Row Road
Peppard Common
Henley On Thames
Oxfordshire
RG9 5JD
Secretary NameDerek Arthur Hart
NationalityBritish
StatusClosed
Appointed26 July 2002(28 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 03 December 2013)
RoleCompany Director
Correspondence Address24 Oak Tree Drive
Hook
Hampshire
RG27 9RN
Director NameHugh Sanctuary Edwards
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(17 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 November 1999)
RoleTravel Agent
Correspondence AddressManor Lodge
Sopworth
Chippenham
Wiltshire
SN14 6PS
Director NameJames Robert Sullivan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 1991(17 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1992)
RoleSales Executive
Correspondence Address43 Sloane Gardens
London
SW1W 8ED
Director NameSir Eric Wilson Parker
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrimbourne House
Crimbourne Lane Green Wisborough
Billingshurst
West Sussex
RH14 0HR
Director NameMr Dermot St John McDermott
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1993)
RoleFinancial Director
Correspondence Address8 Grange Road
London
W4 4DA
Director NameGeorge Dalgetty Law
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(17 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 October 1993)
RoleCompany Director
Correspondence AddressMalthouse End
Swelling Hill, Ropley
Alresford
Hampshire
SO24 0DA
Director NameSir Nigel Broackes
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(17 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressCheckendon Court
Checkendon
Oxfordshire
RG8 0SR
Director NameFrederick Henry Brazington
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(17 years, 6 months after company formation)
Appointment Duration12 years (resigned 31 March 2003)
RoleManaging Director
Correspondence Address72 Cranwells Park
Weston Road
Bath
Avon
BA1 2YE
Secretary NameMr Brian Norman Barlow
NationalityBritish
StatusResigned
Appointed07 March 1991(17 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 September 1995)
RoleCompany Director
Correspondence Address2 Old Hadlow Road
Tonbridge
Kent
TN10 4EZ
Director NameAllan Graham Gormly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 1994)
RoleChartered Accountant
Correspondence Address56 North Park
Gerrards Cross
Buckinghamshire
SL9 8JR
Director NameHans Ebenedict Olsen
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(19 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 1995)
RoleBusiness Executive
Correspondence Address965 Fifth Avenue
Apartment 5c
New York
Ny 10021
Director NameMr Robin William Wilkins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(20 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1995)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Bays
North Foreland Avenue
Broadstairs
Kent
CT10 3QT
Director NameKevin Eatwell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(20 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 1995)
RoleFinancial Controller
Correspondence Address12 Godshill Close
Bournemouth
Dorset
BH8 0EJ
Director NameMr Thomas William McLardy Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(21 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Brookfield Mansions
Highgate West Hill
London
N6 6AS
Director NameJohn Arnold Dedman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(22 years after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 1999)
RoleChartered Accountant
Correspondence Address174a Old Woking Road
Pyrford
Woking
Surrey
GU22 8LE
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed06 September 1995(22 years after company formation)
Appointment Duration4 years, 2 months (resigned 15 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameTerje Karlsen
Date of BirthJuly 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed27 October 1997(24 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 November 1999)
RoleManaging Director
Correspondence AddressSatre Terr 10
Heggedal 1380
Norway
Foreign
Director NameLarry Norman Simpson
Date of BirthApril 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 October 1997(24 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 November 1999)
RoleCompany Director
Correspondence Address37 Kings Quay
Chelsea Harbour
London
SW10 0UX
Director NameKjell Ursin-Smith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed27 October 1997(24 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1999)
RoleManaging Director Kvaerner Int
Correspondence Address53 Iverna Court
Iverna Gardens
London
W8 6TS
Secretary NameMr John Nicol
NationalityBritish
StatusResigned
Appointed01 November 1999(26 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Station Road
Bagshot
Surrey
GU19 5AS

Contact

Websitewww.ianallan.com/
Email address[email protected]
Telephone01932 255500
Telephone regionWeybridge

Location

Registered AddressTerminal House
Station Approach
Shepperton
Middlesex
TW17 8AS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Ian Allan Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
12 August 2013Application to strike the company off the register (3 pages)
12 August 2013Application to strike the company off the register (3 pages)
17 April 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
17 April 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 100,000
(6 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 100,000
(6 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 100,000
(6 pages)
3 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
3 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
19 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
19 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
23 April 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
23 April 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
19 March 2010Director's details changed for Mr Edwin Paul Allan on 1 March 2010 (2 pages)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr Edwin Paul Allan on 1 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Anthony Douglas Watkins on 1 March 2010 (2 pages)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr Anthony Douglas Watkins on 1 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Edwin Paul Allan on 1 March 2010 (2 pages)
23 April 2009Accounts made up to 30 November 2008 (4 pages)
23 April 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
26 March 2009Return made up to 07/03/09; full list of members (4 pages)
26 March 2009Return made up to 07/03/09; full list of members (4 pages)
16 May 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
16 May 2008Accounts made up to 30 November 2007 (3 pages)
12 March 2008Return made up to 07/03/08; full list of members (4 pages)
12 March 2008Return made up to 07/03/08; full list of members (4 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
20 July 2007Accounts made up to 30 November 2006 (3 pages)
20 July 2007Accounts for a dormant company made up to 30 November 2006 (3 pages)
13 March 2007Return made up to 07/03/07; full list of members (2 pages)
13 March 2007Return made up to 07/03/07; full list of members (2 pages)
5 July 2006Accounts for a dormant company made up to 30 November 2005 (3 pages)
5 July 2006Accounts made up to 30 November 2005 (3 pages)
31 March 2006Return made up to 07/03/06; full list of members (2 pages)
31 March 2006Return made up to 07/03/06; full list of members (2 pages)
5 April 2005Accounts made up to 30 November 2004 (3 pages)
5 April 2005Return made up to 07/03/05; full list of members (7 pages)
5 April 2005Return made up to 07/03/05; full list of members (7 pages)
5 April 2005Accounts for a dormant company made up to 30 November 2004 (3 pages)
31 January 2005Director's particulars changed (1 page)
31 January 2005Director's particulars changed (1 page)
30 March 2004Accounts made up to 30 November 2003 (9 pages)
30 March 2004Return made up to 07/03/04; full list of members (7 pages)
30 March 2004Accounts for a dormant company made up to 30 November 2003 (9 pages)
30 March 2004Return made up to 07/03/04; full list of members (7 pages)
4 May 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
10 April 2003Return made up to 07/03/03; full list of members (8 pages)
10 April 2003Full accounts made up to 30 November 2002 (13 pages)
10 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 April 2003Full accounts made up to 30 November 2002 (13 pages)
6 February 2003Director's particulars changed (1 page)
6 February 2003Director's particulars changed (1 page)
17 August 2002New secretary appointed (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002New secretary appointed (1 page)
17 August 2002Secretary resigned (1 page)
26 March 2002Return made up to 07/03/02; full list of members (7 pages)
26 March 2002Return made up to 07/03/02; full list of members (7 pages)
26 March 2002Full accounts made up to 30 November 2001 (14 pages)
26 March 2002Full accounts made up to 30 November 2001 (14 pages)
5 April 2001Full accounts made up to 30 November 2000 (14 pages)
5 April 2001Return made up to 07/03/01; full list of members (7 pages)
5 April 2001Return made up to 07/03/01; full list of members (7 pages)
5 April 2001Full accounts made up to 30 November 2000 (14 pages)
18 October 2000Full accounts made up to 30 November 1999 (15 pages)
18 October 2000Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
18 October 2000Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
18 October 2000Full accounts made up to 30 November 1999 (15 pages)
8 May 2000Return made up to 07/03/00; full list of members (9 pages)
8 May 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 February 2000Auditor's resignation (2 pages)
11 February 2000Auditor's resignation (2 pages)
22 November 1999Registered office changed on 22/11/99 from: 68 hammersmith road london W14 8YW (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999Registered office changed on 22/11/99 from: 68 hammersmith road london W14 8YW (1 page)
22 November 1999New director appointed (2 pages)
23 August 1999Location of register of members (1 page)
23 August 1999Location of register of members (1 page)
5 August 1999Registered office changed on 05/08/99 from: st james's house 23 king street london SW1Y 6QY (1 page)
5 August 1999Registered office changed on 05/08/99 from: st james's house 23 king street london SW1Y 6QY (1 page)
7 July 1999Full accounts made up to 31 December 1998 (16 pages)
7 July 1999Full accounts made up to 31 December 1998 (16 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
17 March 1999Return made up to 07/03/99; full list of members (8 pages)
17 March 1999Return made up to 07/03/99; full list of members (8 pages)
4 August 1998Full accounts made up to 31 December 1997 (16 pages)
4 August 1998Full accounts made up to 31 December 1997 (16 pages)
1 June 1998Company name changed cunard travel LIMITED\certificate issued on 01/06/98 (2 pages)
1 June 1998Company name changed cunard travel LIMITED\certificate issued on 01/06/98 (2 pages)
21 April 1998Return made up to 07/03/98; full list of members (8 pages)
21 April 1998Return made up to 07/03/98; full list of members (8 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
4 November 1997Director resigned (1 page)
4 November 1997New director appointed (2 pages)
4 November 1997Director resigned (1 page)
4 November 1997New director appointed (2 pages)
6 July 1997Full accounts made up to 31 December 1996 (16 pages)
6 July 1997Full accounts made up to 31 December 1996 (16 pages)
17 April 1997Auditor's resignation (8 pages)
17 April 1997Auditor's resignation (8 pages)
26 November 1996Registered office changed on 26/11/96 from: 1 berkeley street london W1A 1BY (1 page)
26 November 1996Registered office changed on 26/11/96 from: 1 berkeley street london W1A 1BY (1 page)
26 November 1996Location of register of members (1 page)
26 November 1996Location of register of members (1 page)
14 November 1996Auditor's resignation (7 pages)
14 November 1996Auditor's resignation (7 pages)
12 November 1996Auditor's resignation (8 pages)
12 November 1996Auditor's resignation (8 pages)
18 March 1996Return made up to 07/03/96; full list of members (7 pages)
18 March 1996Return made up to 07/03/96; full list of members (7 pages)
12 September 1995Director resigned;new director appointed (2 pages)
12 September 1995Secretary resigned;new secretary appointed (4 pages)
8 September 1995Director resigned (2 pages)
19 July 1995New director appointed (2 pages)
13 June 1995Director resigned (2 pages)
25 April 1995Full accounts made up to 30 September 1994 (19 pages)
25 April 1995Full accounts made up to 30 September 1994 (19 pages)
4 April 1995Return made up to 07/03/95; no change of members (6 pages)
4 April 1995Return made up to 07/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1973Incorporation (12 pages)
22 August 1973Incorporation (12 pages)