Company NameWelby Travel Five Limited
Company StatusDissolved
Company Number01239085
CategoryPrivate Limited Company
Incorporation Date31 December 1975(48 years, 4 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)
Previous NameMade To Measure Holidays Limited

Business Activity

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

Directors

Director NameKerry Golds
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(32 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 06 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelby House 96 Wilton Road
London
SW1V 1DW
Director NameWilliam Pomeroy Colley
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(15 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 25 October 2002)
RoleRetired
Correspondence Address8 Moreton Road
Bosham
Chichester
West Sussex
PO18 8LL
Director NameMrs Christine Merle Graves
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(15 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 30 September 2003)
RoleChairman
Correspondence AddressSunbeam Cottage
Shore Road, Bosham
Chichester
West Sussex
PO18 8QL
Secretary NameMrs Christine Merle Graves
NationalityBritish
StatusResigned
Appointed12 February 1991(15 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 25 October 2002)
RoleCompany Director
Correspondence AddressSunbeam Cottage
Shore Road, Bosham
Chichester
West Sussex
PO18 8QL
Director NameAngela Bentley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(26 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2008)
RoleTravel Consultant
Correspondence AddressOld Ford House
Bournemouth Road
Blandford St. Mary
Dorset
DT11 9LN
Director NameMr Malcolm Kenneth Sharp Bentley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(26 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOld Ford House Bournemouth Road
Blandford St Mary
Blandford Forum
Dorset
DT11 9LN
Secretary NameMr Malcolm Kenneth Sharp Bentley
NationalityBritish
StatusResigned
Appointed25 October 2002(26 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 November 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOld Ford House Bournemouth Road
Blandford St Mary
Blandford Forum
Dorset
DT11 9LN
Director NameDavid Howell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(30 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Isabella
Hatchford Park Ockham Lane
Cobham
Surrey
KT11 1LR
Director NameIan Neale
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(30 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelby House 96 Wilton Road
London
SW1V 1DW
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed29 November 2006(30 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWelby House 96 Wilton Road
London
SW1V 1DW
Director NameMr Rajinder Kumar
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(35 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelby House 96 Wilton Road
London
SW1V 1DW

Location

Registered AddressWelby House
96 Wilton Road
London
SW1V 1DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Western & Oriental PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
12 August 2011Application to strike the company off the register (3 pages)
12 August 2011Application to strike the company off the register (3 pages)
1 August 2011Termination of appointment of Rajinder Kumar as a director (1 page)
1 August 2011Termination of appointment of Rajinder Kumar as a director (1 page)
11 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
21 April 2011Company name changed made to measure holidays LIMITED\certificate issued on 21/04/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-21
(3 pages)
21 April 2011Company name changed made to measure holidays LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
  • NM01 ‐ Change of name by resolution
(3 pages)
7 April 2011Termination of appointment of Simon Watkins as a secretary (1 page)
7 April 2011Termination of appointment of Ian Neale as a director (1 page)
7 April 2011Termination of appointment of Simon Watkins as a secretary (1 page)
7 April 2011Appointment of Mr Rajinder Kumar as a director (2 pages)
7 April 2011Appointment of Mr Rajinder Kumar as a director (2 pages)
7 April 2011Termination of appointment of Ian Neale as a director (1 page)
12 March 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-03-12
  • GBP 50,000
(3 pages)
12 March 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-03-12
  • GBP 50,000
(3 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Kerry Golds on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Kerry Golds on 12 February 2010 (2 pages)
15 February 2010Registered office address changed from 1 South Street Chichester West Sussex PO19 1EH on 15 February 2010 (1 page)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 February 2010Registered office address changed from 1 South Street Chichester West Sussex PO19 1EH on 15 February 2010 (1 page)
12 February 2010Secretary's details changed for Simon Andrew Watkins on 12 February 2010 (1 page)
12 February 2010Director's details changed for Ian Neale on 12 February 2010 (2 pages)
12 February 2010Secretary's details changed for Simon Andrew Watkins on 12 February 2010 (1 page)
12 February 2010Director's details changed for Ian Neale on 12 February 2010 (2 pages)
29 April 2009Return made up to 12/02/09; full list of members (3 pages)
29 April 2009Return made up to 12/02/09; full list of members (3 pages)
24 April 2009Full accounts made up to 30 September 2008 (15 pages)
24 April 2009Full accounts made up to 30 September 2008 (15 pages)
2 September 2008Appointment terminated director angela bentley (1 page)
2 September 2008Appointment Terminated Director malcolm bentley (1 page)
2 September 2008Appointment Terminated Director angela bentley (1 page)
2 September 2008Appointment terminated director malcolm bentley (1 page)
29 July 2008Full accounts made up to 30 September 2007 (17 pages)
29 July 2008Full accounts made up to 30 September 2007 (17 pages)
25 March 2008Director appointed kerry golds (2 pages)
25 March 2008Appointment Terminated Director david howell (1 page)
25 March 2008Appointment terminated director david howell (1 page)
25 March 2008Director appointed kerry golds (2 pages)
25 February 2008Return made up to 12/02/08; full list of members (4 pages)
25 February 2008Return made up to 12/02/08; full list of members (4 pages)
14 February 2007Return made up to 12/02/07; full list of members (3 pages)
14 February 2007Return made up to 12/02/07; full list of members (3 pages)
21 December 2006New director appointed (3 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006New director appointed (3 pages)
21 December 2006Secretary resigned (1 page)
14 December 2006New secretary appointed (2 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006New director appointed (3 pages)
14 December 2006New director appointed (3 pages)
13 December 2006Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
13 December 2006Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
11 December 2006Auditor's resignation (1 page)
11 December 2006Auditor's resignation (1 page)
22 November 2006Accounts for a small company made up to 31 May 2006 (6 pages)
22 November 2006Accounts for a small company made up to 31 May 2006 (6 pages)
10 March 2006Return made up to 12/02/06; full list of members (7 pages)
10 March 2006Return made up to 12/02/06; full list of members (7 pages)
25 January 2006Auditor's resignation (1 page)
25 January 2006Auditor's resignation (1 page)
25 July 2005Accounts for a small company made up to 31 May 2005 (5 pages)
25 July 2005Accounts for a small company made up to 31 May 2005 (5 pages)
3 March 2005Return made up to 12/02/05; full list of members (2 pages)
3 March 2005Return made up to 12/02/05; full list of members (2 pages)
5 August 2004Accounts for a small company made up to 31 May 2004 (5 pages)
5 August 2004Accounts for a small company made up to 31 May 2004 (5 pages)
18 February 2004Return made up to 12/02/04; full list of members (7 pages)
18 February 2004Return made up to 12/02/04; full list of members (7 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
5 August 2003Accounts for a small company made up to 31 May 2003 (5 pages)
5 August 2003Accounts for a small company made up to 31 May 2003 (5 pages)
19 July 2003Registered office changed on 19/07/03 from: 57 east street chichester west sussex PO19 1HL (1 page)
19 July 2003Registered office changed on 19/07/03 from: 57 east street chichester west sussex PO19 1HL (1 page)
1 March 2003Return made up to 12/02/03; full list of members (8 pages)
1 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 November 2002Director resigned (1 page)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002New director appointed (2 pages)
29 August 2002Accounts for a small company made up to 31 May 2002 (5 pages)
29 August 2002Accounts for a small company made up to 31 May 2002 (5 pages)
4 March 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2002Return made up to 12/02/02; full list of members (6 pages)
6 August 2001Accounts for a small company made up to 31 May 2001 (5 pages)
6 August 2001Accounts for a small company made up to 31 May 2001 (5 pages)
15 February 2001Return made up to 12/02/01; full list of members (6 pages)
15 February 2001Return made up to 12/02/01; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
4 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
18 February 2000Return made up to 12/02/00; full list of members (6 pages)
18 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1999Accounts for a small company made up to 31 May 1999 (5 pages)
7 July 1999Accounts for a small company made up to 31 May 1999 (5 pages)
13 March 1999Return made up to 12/02/99; full list of members (6 pages)
13 March 1999Return made up to 12/02/99; full list of members (6 pages)
19 February 1999Registered office changed on 19/02/99 from: conwell house 43 east street chichester west sussex PO19 1HX (1 page)
19 February 1999Registered office changed on 19/02/99 from: conwell house 43 east street chichester west sussex PO19 1HX (1 page)
27 July 1998Accounts for a small company made up to 31 May 1998 (5 pages)
27 July 1998Accounts for a small company made up to 31 May 1998 (5 pages)
8 April 1998Return made up to 12/02/98; full list of members (6 pages)
8 April 1998Return made up to 12/02/98; full list of members (6 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
23 October 1997£ nc 20000/50000 04/09/97 (1 page)
23 October 1997Ad 04/09/97--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
23 October 1997Ad 04/09/97--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
23 October 1997£ nc 20000/50000 04/09/97 (1 page)
8 July 1997Auditor's resignation (1 page)
8 July 1997Auditor's resignation (1 page)
8 May 1997Return made up to 12/02/97; full list of members (6 pages)
8 May 1997Return made up to 12/02/97; full list of members (6 pages)
2 September 1996Full accounts made up to 31 May 1996 (14 pages)
2 September 1996Full accounts made up to 31 May 1996 (14 pages)
11 March 1996Return made up to 12/02/96; no change of members (6 pages)
11 March 1996Return made up to 12/02/96; no change of members (6 pages)
11 September 1995Full accounts made up to 31 May 1995 (12 pages)
11 September 1995Full accounts made up to 31 May 1995 (12 pages)
31 March 1995Return made up to 12/02/95; full list of members (6 pages)
31 March 1995Return made up to 12/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1995Full accounts made up to 31 May 1994 (12 pages)
17 March 1995Full accounts made up to 31 May 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
31 December 1975Certificate of incorporation (1 page)
31 December 1975Certificate of incorporation (1 page)