Company NameInternational Tourist Promotions Limited
DirectorPhilip Breckner
Company StatusDissolved
Company Number01214046
CategoryPrivate Limited Company
Incorporation Date28 May 1975(48 years, 10 months ago)

Business Activity

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

Directors

Director NamePhilip Breckner
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1995(20 years, 2 months after company formation)
Appointment Duration28 years, 7 months
RoleTravel Agent
Correspondence Address72 Hill View Road
Pinner
Middlesex
HA5 4DE
Secretary NameRosalind Breckner
NationalityBritish
StatusCurrent
Appointed11 August 1995(20 years, 2 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address72 Hillview Road
Hatch End
Pinner
Middlesex
HA5 4PE
Director NameIain David McClelland
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 August 1995)
RoleCompany Director
Correspondence Address123 Ebury Street
London
SW1W 9QU
Director NameDeborah Jane Sparks
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1994)
RoleOffice Manager
Correspondence AddressThe Garden 3 Rochfort Place
Bathwick Street
Bath
BA22 6PB
Secretary NameDeborah Jane Sparks
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressThe Garden 3 Rochfort Place
Bathwick Street
Bath
BA22 6PB
Secretary NameSusan Emily Hart McClelland
NationalityBritish
StatusResigned
Appointed07 February 1995(19 years, 8 months after company formation)
Appointment Duration6 months (resigned 11 August 1995)
RoleCompany Director
Correspondence Address3a Oundle Drive
Wollaton Park
Nottingham
NG8 1BN

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

26 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2001Liquidators statement of receipts and payments (5 pages)
8 February 2001Liquidators statement of receipts and payments (5 pages)
9 August 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
28 January 1999Appointment of a voluntary liquidator (1 page)
28 January 1999Statement of affairs (9 pages)
28 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(3 pages)
14 January 1999Registered office changed on 14/01/99 from: 125 east barnet road new barnet hertfordshire EN4 8RF (1 page)
9 July 1998Particulars of mortgage/charge (3 pages)
25 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 January 1998Registered office changed on 23/01/98 from: 25 harley street london W1N 2BR (1 page)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Return made up to 31/12/96; full list of members (6 pages)
6 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
27 March 1996Ad 19/03/96--------- £ si 27000@1=27000 £ ic 50000/77000 (2 pages)
7 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
27 February 1996Ad 23/01/96--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
25 September 1995Director resigned;new director appointed (2 pages)
25 September 1995Secretary resigned;new secretary appointed (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)