Company NameBank Line Travel
Company StatusDissolved
Company Number01400006
CategoryPrivate Unlimited Company
Incorporation Date15 November 1978(45 years, 5 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameAlan John Ash
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(14 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 14 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Downsbridge Road
Beckenham
Kent
BR3 5HX
Director NameGraham Hamilton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(18 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 14 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Epsom Close
Billericay
Essex
CM11 1SJ
Secretary NameGraham Hamilton
NationalityBritish
StatusClosed
Appointed01 November 1997(18 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 14 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Epsom Close
Billericay
Essex
CM11 1SJ
Director NameAnthony William Wells Baldwin
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(13 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressLittle Rignall Broombarn Lane
Great Missenden
Buckinghamshire
HP16 9PF
Director NameMr John Alexander Cove
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(13 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 1997)
RoleCompany Director/Company Secretary
Country of ResidenceEngland
Correspondence Address38a Shooters Hill Road
London
SE3 7BG
Secretary NameMr John Alexander Cove
NationalityBritish
StatusResigned
Appointed26 March 1992(13 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Shooters Hill Road
London
SE3 7BG

Location

Registered AddressDexter House
2 Royal Mint Court
London
EC3N 4XX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,975

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
22 April 2004Application for striking-off (1 page)
19 January 2004£ ic 20000/1 31/12/03 £ sr 19999@1=19999 (2 pages)
19 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 December 2003Members' assent for rereg from LTD to UNLTD (1 page)
23 December 2003Application for reregistration from LTD to UNLTD (3 pages)
23 December 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
23 December 2003Certificate of re-registration from Limited to Unlimited (1 page)
23 December 2003Declaration of assent for reregistration to UNLTD (2 pages)
23 December 2003Re-registration of Memorandum and Articles (2 pages)
18 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 April 2003Return made up to 26/03/03; full list of members (7 pages)
31 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
19 April 2002Return made up to 26/03/02; full list of members (6 pages)
17 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 April 2001Return made up to 26/03/01; full list of members (6 pages)
1 June 2000Full accounts made up to 31 December 1999 (7 pages)
30 March 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1999Return made up to 26/03/99; no change of members (4 pages)
26 January 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 April 1998Return made up to 26/03/98; full list of members (6 pages)
8 January 1998New secretary appointed;new director appointed (2 pages)
7 January 1998Secretary resigned;director resigned (1 page)
30 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
18 April 1997Return made up to 26/03/97; no change of members (4 pages)
22 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
28 March 1996Return made up to 26/03/96; full list of members (6 pages)
25 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
6 April 1995Return made up to 26/03/95; no change of members (4 pages)
23 February 1984Accounts made up to 31 December 1982 (10 pages)
27 July 1979Memorandum and Articles of Association (13 pages)