Company NameGreat Yarmouth Transport Limited
Company StatusDissolved
Company Number01192913
CategoryPrivate Limited Company
Incorporation Date6 December 1974(49 years, 4 months ago)
Dissolution Date28 May 2002 (21 years, 10 months ago)
Previous NameJ.H. Elliott Travel Service Limited

Business Activity

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

Directors

Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusClosed
Appointed28 August 1998(23 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 28 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(24 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 28 May 2002)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameMr Trevor Smallwood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(16 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Dinghurst Road
Churchill
North Somerset
BS25 5PJ
Secretary NameDavid John Ward
NationalityBritish
StatusResigned
Appointed07 June 1991(16 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressTop Flat 27 Cotham Grove
Cotham
Bristol
BS6 6AN
Secretary NameRichard David Wright
NationalityBritish
StatusResigned
Appointed02 February 1998(23 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 August 1998)
RoleCompany Director
Correspondence Address124 Old Street
Clevedon
North Somerset
BS21 6BJ
Director NameRichard David Wright
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(24 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 February 2002)
RoleGroup Finance Manager
Correspondence Address124 Old Street
Clevedon
North Somerset
BS21 6BJ

Location

Registered AddressThird Floor
Macmillan House
Paddington Station
London
W2 1FG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£18,058
Current Liabilities£18,058

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002Director resigned (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
13 November 2001Application for striking-off (1 page)
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1N 3FA (1 page)
2 July 2001Return made up to 02/06/01; full list of members (6 pages)
30 October 2000Accounts for a dormant company made up to 31 March 2000 (8 pages)
9 August 2000Secretary's particulars changed (1 page)
6 July 2000Return made up to 02/06/00; full list of members (6 pages)
4 January 2000New director appointed (2 pages)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
1 November 1999New director appointed (2 pages)
1 November 1999Director resigned (1 page)
17 June 1999Secretary's particulars changed (1 page)
9 June 1999Return made up to 02/06/99; no change of members (6 pages)
29 October 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998Registered office changed on 04/09/98 from: oldmixon crescent weston-super-mare north somerset BS24 9AY (1 page)
4 September 1998New secretary appointed (2 pages)
15 June 1998Return made up to 07/06/98; full list of members (8 pages)
5 February 1998New secretary appointed (2 pages)
3 February 1998Secretary resigned (1 page)
26 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
8 April 1997Company name changed J.H. elliott travel service limi ted\certificate issued on 09/04/97 (2 pages)
12 March 1997Registered office changed on 12/03/97 from: strowlands edingworth weston-super-mare BS24 0JA (1 page)
6 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
29 July 1996Return made up to 07/06/96; no change of members
  • 363(287) ‐ Registered office changed on 29/07/96
(4 pages)
11 July 1995Return made up to 07/06/95; no change of members (5 pages)
7 July 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
31 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
11 December 1989Accounts for a small company made up to 31 December 1988 (3 pages)
18 July 1979Accounts made up to 31 December 1978 (7 pages)