Company NameWraysbury Holidays Limited
DirectorsBarbara Jane Banks and Derek Graham Banks
Company StatusDissolved
Company Number01190348
CategoryPrivate Limited Company
Incorporation Date12 November 1974(49 years, 5 months ago)

Business Activity

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

Directors

Director NameBarbara Jane Banks
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(16 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address17 The Terrace
Sunninghill
Ascot
Berkshire
SL5 9NH
Director NameDerek Graham Banks
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(16 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Wharf Road
Wraysbury
Staines
Middlesex
TW19 5JA
Secretary NameBarbara Jane Banks
NationalityBritish
StatusCurrent
Appointed31 December 1990(16 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address17 The Terrace
Sunninghill
Ascot
Berkshire
SL5 9NH

Location

Registered AddressC/O Hare Wilson & Co
Redmead House
Uxbridge Rd Hillingdon Heath
Uxbridge Middx
UB10 0LT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1990 (33 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

12 February 1999Dissolved (1 page)
12 November 1998Liquidators statement of receipts and payments (5 pages)
12 November 1998Return of final meeting in a members' voluntary winding up (3 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
13 March 1998Liquidators statement of receipts and payments (5 pages)
20 August 1997Liquidators statement of receipts and payments (5 pages)
26 February 1997Liquidators statement of receipts and payments (5 pages)
20 August 1996Liquidators statement of receipts and payments (5 pages)
30 August 1995Liquidators statement of receipts and payments (10 pages)
28 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 February 1992Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 September 1990Company name changed\certificate issued on 07/09/90 (2 pages)
12 November 1974Incorporation (13 pages)