Company NameAdamas International Travel Limited
Company StatusDissolved
Company Number01195483
CategoryPrivate Limited Company
Incorporation Date3 January 1975(49 years, 4 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Barrie Page
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(28 years after company formation)
Appointment Duration3 years, 5 months (closed 11 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Bullion Building
132-136 St John Street
London
EC1V 4JT
Director NameMr Robert Nigel Barltrop
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(28 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 11 July 2006)
RoleAdmin Manager
Correspondence Address29 The Uplands
Harpenden
Hertfordshire
AL5 2PA
Secretary NameGerard Paul O`Doherty
NationalityBritish
StatusClosed
Appointed30 September 2004(29 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address12 Ozonia Walk
Wickford
Essex
SS12 0PH
Director NameAlastair Frost Adamson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(16 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 24 January 2003)
RoleCompany Director
Correspondence AddressThe Alders
11 Oakleigh Park South Whetstone
London
N20 9JS
Director NameTimothy Wills Hugh Capon
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(16 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 January 2002)
RoleExecutive Director
Correspondence Address12 Inkerman Terrace
Allen Street
London
W8 6QX
Director NameDerek Richard Francis Finn
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(16 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 1992)
RoleAdministration Manager
Correspondence AddressWoodhall Oast
Shipbourne
Kent
TN11 9PA
Director NameStuart Paget Shoesmith
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(16 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 June 1996)
RolePersonnel Director
Correspondence AddressCoach House Cottage Rodgate Lane
Haslemere
Surrey
GU27 2EW
Director NamePaula Vickers
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(16 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 March 1997)
RoleManaging Director
Correspondence Address29 Westfield Road
Surbiton
Surrey
KT6 4EL
Secretary NameMichael Alexander Gilbertson
NationalityBritish
StatusResigned
Appointed31 March 1991(16 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address18 Buxton Road
Coggeshall
Colchester
Essex
CO6 1QR
Secretary NameDavid Jonathan Hughes
NationalityBritish
StatusResigned
Appointed14 March 1995(20 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address9 Brookhill Road
Barnet
Hertfordshire
EN4 8SE
Director NameGavin Iain Watson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(23 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2004)
RolePersonnel Director
Correspondence AddressWhite Lilacs
Liphook Road
Headley
Hampshire
GU35 8LL
Secretary NameMr Michael Christopher Thomas
NationalityBritish
StatusResigned
Appointed30 October 2001(26 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawn Cottage
Camden Park
Tunbridge Wells
Kent
TN2 4TN

Location

Registered Address17 Charterhouse Street
London
EC1N 6RA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£654,190
Net Worth£851,165
Cash£596
Current Liabilities£20,303

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
31 January 2006Voluntary strike-off action has been suspended (1 page)
28 December 2005Application for striking-off (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
11 April 2005Return made up to 31/03/05; full list of members (5 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
13 July 2004Full accounts made up to 31 December 2003 (12 pages)
14 April 2004Return made up to 31/03/04; full list of members (8 pages)
29 March 2004Director resigned (1 page)
23 December 2003Director's particulars changed (1 page)
1 October 2003Auditor's resignation (1 page)
14 August 2003Amended full accounts made up to 31 December 2002 (12 pages)
8 July 2003Full accounts made up to 31 December 2002 (26 pages)
9 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 April 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
31 May 2002Full accounts made up to 31 December 2001 (11 pages)
30 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2002Director resigned (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned (1 page)
23 April 2001Full accounts made up to 31 December 2000 (11 pages)
23 April 2001Return made up to 31/03/01; full list of members (7 pages)
21 April 2000Return made up to 31/03/00; full list of members (7 pages)
24 March 2000Full accounts made up to 31 December 1999 (11 pages)
17 April 1999Return made up to 31/03/99; no change of members (4 pages)
23 March 1999Full accounts made up to 31 December 1998 (17 pages)
28 July 1998New director appointed (2 pages)
27 April 1998Return made up to 31/03/98; no change of members (4 pages)
21 April 1998Full accounts made up to 31 December 1997 (11 pages)
22 April 1997Return made up to 31/03/97; full list of members (6 pages)
22 April 1997Full accounts made up to 31 December 1996 (11 pages)
7 November 1996Director resigned (1 page)
2 August 1996Secretary resigned (1 page)
2 August 1996New secretary appointed (2 pages)
22 April 1996Return made up to 31/03/96; no change of members (6 pages)
3 April 1996Full accounts made up to 31 December 1995 (11 pages)
30 March 1995Return made up to 31/03/95; full list of members (6 pages)
15 March 1995New secretary appointed (2 pages)
15 March 1995Full accounts made up to 31 December 1994 (11 pages)
3 January 1975Incorporation (16 pages)