Company NameC.G.S. Travel Limited
Company StatusDissolved
Company Number01239177
CategoryPrivate Limited Company
Incorporation Date2 January 1976(48 years, 4 months ago)
Dissolution Date4 February 1997 (27 years, 2 months ago)

Business Activity

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

Directors

Director NameMiss Corinne Hilary Bell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(15 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 June 1995)
RoleCompany Director
Correspondence Address20 Portman Drive
Woodford Green
Essex
IG8 8QR
Director NameSamuel Stewart Hall
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(15 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address9 Shelsley Drive
Langdon Hills
Basildon
Essex
SS16 6NA
Director NameStewart Michael Hall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(15 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address9 Victoria Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5LR
Secretary NameSamuel Stewart Hall
NationalityBritish
StatusResigned
Appointed16 April 1991(15 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address9 Shelsley Drive
Langdon Hills
Basildon
Essex
SS16 6NA

Location

Registered Address1st Floor Allied House
29-39 London Road
Twickenham
Middlesex
TW1 3SZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
12 July 1995Director resigned (2 pages)
12 July 1995Secretary resigned;director resigned (2 pages)
12 July 1995Registered office changed on 12/07/95 from: 2A holly court billericay essex CM12 9AP (1 page)
27 June 1995Director resigned (2 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (13 pages)
18 May 1995Return made up to 16/04/95; full list of members (6 pages)