Company NameFelton Travel Limited
Company StatusDissolved
Company Number01146842
CategoryPrivate Limited Company
Incorporation Date21 November 1973(50 years, 5 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Patricia Ann Felton
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(17 years, 7 months after company formation)
Appointment Duration23 years, 1 month (closed 22 July 2014)
RoleCompany Director
Correspondence Address35 Archer Crescent
Tiptree
Essex
CO5 0GS
Secretary NameMrs Patricia Ann Felton
NationalityBritish
StatusClosed
Appointed27 June 1991(17 years, 7 months after company formation)
Appointment Duration23 years, 1 month (closed 22 July 2014)
RoleCompany Director
Correspondence Address35 Archer Crescent
Tiptree
Essex
CO5 0GS
Director NameJames Robert Felton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(20 years, 1 month after company formation)
Appointment Duration20 years, 6 months (closed 22 July 2014)
RoleManaging Director
Correspondence Address29 Pavitt Meadow
Rignals Lane Galleywood
Chelmsford
Essex
CM2 8RQ
Director NameMiss Pauline De Salvo
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(17 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Merton Road
Walthamstow
London
E17 9DE
Director NameRoger Victor Felton
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(17 years, 7 months after company formation)
Appointment Duration18 years, 12 months (resigned 20 June 2010)
RoleCompany Director
Correspondence Address35 Archer Crescent
Tiptree
Essex
CO5 0GS
Director NameRoger Colin Reynolds
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(20 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 30 June 2007)
RoleTravel Director
Correspondence Address12 Meadow Road
Grays
Essex
RM16 2ET

Location

Registered Address4 State Parade
High Street
Ilford
Essex
IG6 2EY
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFullwell
Built Up AreaGreater London

Shareholders

19.7k at £1Roger Victor Everett Felton
65.68%
Ordinary
10k at £1Miss Pauline Desalvo
33.32%
Ordinary
300 at £1Mrs Patricia Ann Felton
1.00%
Ordinary

Financials

Year2014
Net Worth£98,820
Cash£134
Current Liabilities£121,452

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
5 October 2012Termination of appointment of Pauline De Salvo as a director (1 page)
15 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 September 2011Annual return made up to 25 July 2011
Statement of capital on 2011-09-07
  • GBP 30,000
(6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
17 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
23 August 2010Termination of appointment of Roger Felton as a director (1 page)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 August 2009Return made up to 25/07/09; full list of members (4 pages)
6 August 2008Return made up to 25/07/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
6 May 2008Return made up to 25/07/07; full list of members (4 pages)
2 May 2008Appointment terminated director roger reynolds (1 page)
2 May 2008Director and secretary's change of particulars / patricia felton / 29/11/2006 (1 page)
2 May 2008Director's change of particulars / roger felton / 17/11/2006 (1 page)
18 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
15 August 2006Return made up to 27/06/06; full list of members (3 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
1 July 2005Return made up to 27/06/05; full list of members (3 pages)
30 June 2005Accounts for a small company made up to 31 December 2004 (9 pages)
6 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (9 pages)
4 July 2003Return made up to 27/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
5 July 2002Return made up to 27/06/02; full list of members (8 pages)
29 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
12 July 2001Return made up to 27/06/01; full list of members (7 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
14 July 2000Return made up to 27/06/00; full list of members (7 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
19 January 2000Registered office changed on 19/01/00 from: 1 station parade dagenham heathway essex RM9 5AW (1 page)
4 July 1999Return made up to 27/06/99; no change of members (6 pages)
21 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 July 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 July 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 June 1991£ nc 50000/85000 06/06/91 (1 page)
21 November 1973Incorporation (12 pages)