Company NameTravelex Finance Limited
Company StatusDissolved
Company Number01183182
CategoryPrivate Limited Company
Incorporation Date6 September 1974(49 years, 8 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NameThomas Cook Finance Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Sylvain Marc Pignet
NationalityFrench
StatusClosed
Appointed09 May 2002(27 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Cheverton Road
London
N19 3BA
Director NameMr James Edward Sullivan Birch
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(31 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Abingdon Villas
London
W8 6XB
Director NameMr Martyn Lewis Emmerson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(32 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 30 April 2008)
RoleGroup Head Of Tax
Country of ResidenceEngland
Correspondence AddressFlat 3
9a Dallington Street
London
EC1V 0BQ
Director NameNigel George Reed
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(16 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 August 1994)
RoleDirector Group Finance
Country of ResidenceUnited Kingdom
Correspondence AddressNorthlands 22 Cotterstock Road
Oundle
Peterborough
PE8 5HA
Director NameMr Michael David Joyce
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(16 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 December 1995)
RoleGroup Investment Man
Correspondence Address19 Church Hill
Castor
Peterborough
Cambridgeshire
PE5 7AU
Secretary NameMr David Michael William Hallisey
NationalityBritish
StatusResigned
Appointed22 August 1991(16 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Castlebar Road
Ealing
London
W5 2DP
Director NameAnthony Ian Johnson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(19 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1996)
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cedar Close
Kingston Vale
London
SW15 3SD
Director NameMr David Michael William Hallisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(21 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 February 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Castlebar Road
Ealing
London
W5 2DP
Director NameMr David Charles Painter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(21 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farmhouse
Main Street Empingham
Oakham
Rutland
LE15 8PS
Director NameMr Richard Keith Timmins
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(25 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 February 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Maxey View
Deeping Gate
Peterborough
PE6 9BE
Director NameAlan James Stewart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(25 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 February 2001)
RoleCompany Director
Correspondence AddressLittle Chantersluer
Smalls Hill Road
Norwood Hill
Surrey
RH6 0HR
Director NameMr Neil Andrew Harrison
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(25 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Badinton Lane
Bainton
Stamford
Lincolnshire
PE9 3AU
Director NameGraham Bert Cooper
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(26 years after company formation)
Appointment Duration4 months, 1 week (resigned 06 February 2001)
RoleCompany Director
Correspondence Address1 Beechwood Park
Box Lane
Hemel Hempstead
Hertfordshire
HP3 0DY
Director NameClive Ian Kahn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(26 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 November 2006)
RoleCompany Director
Correspondence Address10 Totnes Walk
London
N2 0AD
Director NameMr Nicholas Hurst Page
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(26 years, 6 months after company formation)
Appointment Duration5 years (resigned 23 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ravenslea Road
London
SW12 8SA
Director NameLloyd Marshall Dorfman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(26 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTravelex
65 Kingsway
London
WC2B 6TD
Secretary NameClive Ian Kahn
NationalityBritish
StatusResigned
Appointed23 March 2001(26 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleCompany Director
Correspondence Address10 Totnes Walk
London
N2 0AD

Location

Registered Address65 Kingsway
London
WC2B 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
1 December 2007Application for striking-off (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 September 2007Return made up to 22/08/07; full list of members (2 pages)
1 April 2007New director appointed (1 page)
13 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
24 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2006Secretary's particulars changed (1 page)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
18 September 2006Return made up to 22/08/06; full list of members (2 pages)
3 April 2006Director resigned (1 page)
26 January 2006New director appointed (4 pages)
25 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2005Return made up to 22/08/05; full list of members (2 pages)
29 September 2005Location of register of members (1 page)
9 September 2004Return made up to 22/08/04; full list of members (7 pages)
29 June 2004Full accounts made up to 31 December 2003 (5 pages)
9 October 2003Return made up to 22/08/03; full list of members (7 pages)
18 April 2003Full accounts made up to 31 December 2002 (6 pages)
31 January 2003Auditor's resignation (3 pages)
27 November 2002Particulars of mortgage/charge (10 pages)
26 October 2002Return made up to 22/08/02; full list of members (7 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002New secretary appointed (2 pages)
22 April 2002Full accounts made up to 31 December 2001 (7 pages)
29 October 2001Registered office changed on 29/10/01 from: thorpe wood peterborough PE3 6SB (1 page)
11 October 2001£ ic 5000000/4900001 24/09/01 £ sr 99999@1=99999 (1 page)
26 September 2001£ sr 4900000@1 01/08/01 (1 page)
7 September 2001Return made up to 22/08/01; full list of members (7 pages)
29 May 2001Full accounts made up to 31 December 2000 (8 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 April 2001Memorandum and Articles of Association (7 pages)
18 April 2001New secretary appointed;new director appointed (9 pages)
18 April 2001New director appointed (8 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (6 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2001Particulars of mortgage/charge (12 pages)
5 April 2001Declaration of assistance for shares acquisition (13 pages)
7 March 2001Director resigned (1 page)
15 October 2000£ nc 1000100/100000000 26/09/00 (5 pages)
15 October 2000Ad 26/09/00--------- £ si 3999900@1=3999900 £ ic 1000100/5000000 (2 pages)
15 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
12 October 2000Full accounts made up to 31 December 1999 (8 pages)
5 October 2000New director appointed (2 pages)
2 October 2000Notice of assignment of name or new name to shares (1 page)
31 August 2000Return made up to 22/08/00; full list of members (7 pages)
20 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
2 September 1999Return made up to 22/08/99; no change of members (6 pages)
11 August 1999Director's particulars changed (1 page)
23 May 1999Full accounts made up to 31 December 1998 (13 pages)
10 March 1999Registered office changed on 10/03/99 from: 45 berkeley st. London W1A 1EB. (1 page)
27 August 1998Return made up to 22/08/98; full list of members (6 pages)
22 May 1998Full accounts made up to 31 December 1997 (10 pages)
11 September 1997Return made up to 22/08/97; no change of members (5 pages)
22 April 1997Full accounts made up to 31 December 1996 (10 pages)
11 December 1996Director resigned (1 page)
11 September 1996Return made up to 22/08/96; no change of members (6 pages)
28 August 1996New director appointed (2 pages)
25 June 1996Full accounts made up to 31 December 1995 (11 pages)
6 September 1995Full accounts made up to 31 December 1994 (11 pages)
30 August 1995Return made up to 22/08/95; full list of members (12 pages)