Company NameBulmer Travel Associates Limited
Company StatusDissolved
Company Number01305344
CategoryPrivate Limited Company
Incorporation Date28 March 1977(47 years, 1 month ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusClosed
Appointed14 April 1997(20 years after company formation)
Appointment Duration10 years, 6 months (closed 09 October 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Director NameMr Alan Leslie Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1999(22 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 09 October 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Director NameChristopher Ian Alexander
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(25 years, 12 months after company formation)
Appointment Duration4 years, 6 months (closed 09 October 2007)
RoleFinance Director
Correspondence Address21 Berber Road
Battersea
London
SW11 6RZ
Director NameMr Ian Lowes Bulmer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(14 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 March 1996)
RoleTravel Agent
Correspondence Address15 Westfield Court
Surbiton
Surrey
KT6 4HG
Director NameMrs Monica Evelyn Bulmer
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(14 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 March 1996)
RoleTravel Agent
Correspondence Address15 Westfield Court
Surbiton
Surrey
KT6 4HG
Director NameMr Ian Lowes Bulmer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(14 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 March 1996)
RoleTravel Agent
Correspondence Address15 Westfield Court
Surbiton
Surrey
KT6 4HG
Secretary NameMrs Monica Evelyn Bulmer
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(14 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 December 1991)
RoleCompany Director
Correspondence Address15 Westfield Court
Surbiton
Surrey
KT6 4HG
Director NameMr Alexander Cross
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 1994)
RoleManagement Consultant
Correspondence AddressThe Croft Heath Way
East Horsley
Leatherhead
Surrey
KT24 5ET
Director NameMr Leo Kenneth Park
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 1994)
RoleManagement Consultant
Correspondence Address19 St Mary Graces Court
London
E1 8NB
Secretary NameMr Leo Kenneth Park
NationalityBritish
StatusResigned
Appointed23 December 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 1994)
RoleManagement Consultant
Correspondence Address19 St Mary Graces Court
London
E1 8NB
Director NameAnnette Evans
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(14 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 March 1996)
RoleTravel Agent
Correspondence Address18 Lime Close
South Ockendon
Essex
RM15 6NW
Secretary NameMrs Monica Evelyn Bulmer
NationalityBritish
StatusResigned
Appointed25 November 1994(17 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 1996)
RoleCompany Director
Correspondence Address15 Westfield Court
Surbiton
Surrey
KT6 4HG
Director NameMr Gary James Pinchen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(18 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 September 1999)
RoleTravel Agent
Correspondence AddressHorne House Farm
Church Road
Horne
Surrey
RH6 9LA
Director NameMr Christopher Rafe Nunes Carvalho
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(18 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 June 1996)
RoleCompany Director
Correspondence AddressAcre Hill View 103 Woodlands Road
Bookham
Leatherhead
Surrey
KT23 4HN
Secretary NameMr Christopher Rafe Nunes Carvalho
NationalityBritish
StatusResigned
Appointed05 March 1996(18 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 June 1996)
RoleCompany Director
Correspondence AddressAcre Hill View 103 Woodlands Road
Bookham
Leatherhead
Surrey
KT23 4HN
Director NameNancy Pinchen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressHorne House Farm
Church Road
Horne
Surrey
RH6 9LA
Director NameAnn Russell Nines Carvalho
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(18 years, 11 months after company formation)
Appointment Duration12 months (resigned 06 March 1997)
RoleCompany Director
Correspondence Address103 Woodlands Road
Bookham
Leatherhead
Surrey
KT23 4HN
Director NameAnnette Evans
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed11 March 1996(18 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 1998)
RoleTravel Agent
Correspondence Address19 St Mary Graces Court
Cartwright Street
London
E1 8NB
Secretary NameMr Gary James Pinchen
NationalityBritish
StatusResigned
Appointed02 June 1996(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 1998)
RoleCompany Director
Correspondence AddressHorne House Farm
Church Road
Horne
Surrey
RH6 9LA
Director NameMichael Iain Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(20 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address102 Louisville Road
Tooting Bec
London
SW17 8RU
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed05 March 1999(21 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2000)
RoleCompany Director
Correspondence Address26f Homefield Road
London
SW19 4QF
Director NameMr David Roy Weller
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(25 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Waine Close
Buckingham
Buckinghamshire
MK18 1FG
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed07 May 1997(20 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 1997)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered AddressStamford Bridge
Fulham Road
London
SW6 1HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
15 May 2007Application for striking-off (1 page)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
30 October 2006Return made up to 06/09/06; full list of members (7 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
6 October 2005Return made up to 06/09/05; full list of members (7 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
1 October 2004Return made up to 06/09/04; full list of members (7 pages)
27 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
3 October 2003Return made up to 06/09/03; full list of members (7 pages)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (3 pages)
10 January 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
17 September 2002Return made up to 06/09/02; full list of members (7 pages)
13 August 2002New director appointed (3 pages)
12 June 2002Director resigned (1 page)
18 February 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
28 September 2001Return made up to 06/09/01; full list of members (6 pages)
8 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
1 November 2000Secretary resigned (1 page)
25 September 2000Return made up to 06/09/00; full list of members (7 pages)
15 August 2000Auditor's resignation (1 page)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
29 September 1999Director resigned (1 page)
29 September 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(9 pages)
29 September 1999New director appointed (3 pages)
24 September 1999Return made up to 06/09/99; full list of members (8 pages)
7 September 1999Director resigned (1 page)
30 April 1999Full accounts made up to 30 June 1998 (10 pages)
19 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/03/99
(1 page)
14 March 1999New secretary appointed (2 pages)
2 December 1998Return made up to 14/09/98; full list of members (8 pages)
6 May 1998Full accounts made up to 30 June 1997 (13 pages)
20 February 1998Director resigned (1 page)
9 October 1997Return made up to 06/09/97; no change of members (7 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Registered office changed on 01/10/97 from: chart house lesbourne road reigate surrey RH2 7JN (1 page)
1 October 1997Director resigned (1 page)
27 August 1997Particulars of mortgage/charge (11 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
15 May 1997Director resigned (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997Secretary resigned;director resigned (1 page)
30 April 1997Full accounts made up to 30 June 1996 (13 pages)
13 March 1997Director resigned (1 page)
20 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 October 1996New secretary appointed (2 pages)
14 October 1996Return made up to 06/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 August 1996Secretary resigned;director resigned (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
18 March 1996Accounting reference date shortened from 31/10 to 30/06 (1 page)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1996Director resigned (1 page)
18 March 1996New secretary appointed;new director appointed (2 pages)
18 March 1996Director resigned (1 page)
18 March 1996New director appointed (2 pages)
18 March 1996Registered office changed on 18/03/96 from: 2ND floor 110 strand london WC2R 0AA (1 page)
18 March 1996Declaration of assistance for shares acquisition (22 pages)
14 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 March 1996Particulars of mortgage/charge (4 pages)
26 September 1995Return made up to 06/09/95; no change of members (4 pages)
10 March 1995Accounts for a small company made up to 31 October 1994 (11 pages)