Company NameBrock Travel Limited
Company StatusDissolved
Company Number01461412
CategoryPrivate Limited Company
Incorporation Date15 November 1979(44 years, 5 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)
Previous NameCricketer Holidays Limited

Business Activity

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

Directors

Secretary NameMatthew Paul Shore
NationalityBritish
StatusClosed
Appointed06 June 2001(21 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 09 October 2007)
RoleAccountant
Correspondence Address2 The Green
Langton Green
Tunbridge Wells
Kent
TN3 0JB
Director NameMr Edward Nicholas Coventry
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2006(26 years, 12 months after company formation)
Appointment Duration11 months (closed 09 October 2007)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address18 Ravenshaw Street
London
NW6 1NN
Director NameMr John Ronald Dryden
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2006(26 years, 12 months after company formation)
Appointment Duration11 months (closed 09 October 2007)
RoleTour Operator
Country of ResidenceEngland
Correspondence AddressOaktree House
Cotchford Lane
Hartfield
East Sussex
TN7 4DN
Director NameBelinda Mary Brocklehurst
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(11 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 06 November 2006)
RoleManager
Correspondence AddressBeech Hanger
Ashurst
Tunbridge Wells
Kent
TN3 9ST
Director NameBenjamin Gilbert Brocklehurst
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(11 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 06 November 2006)
RoleChairman
Correspondence AddressBeech Hanger
Ashurst
Tunbridge Wells
Kent
TN3 9ST
Director NameJune Gail Tomkins
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(11 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 September 2006)
RoleManager
Correspondence AddressPinetrees St Johns Road
Crowborough
East Sussex
TN6 1RT
Secretary NameTimothy Peter Mertens
NationalityBritish
StatusResigned
Appointed26 February 1991(11 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonnithorne
Collingwood Rise
Heathfield
East Sussex
TN21 8DL
Director NameAlexander Timothy Ben Brockhurst
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(16 years, 2 months after company formation)
Appointment Duration7 years (resigned 05 February 2003)
RoleManaging Director
Correspondence AddressBrocklehurst Beech Hanger
Ashurst
Tunbridge Wells
Kent
TN3 9ST
Director NameHarry Constantine
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(16 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 September 2005)
RoleGeneral Manager
Correspondence Address20 Mount Ash Road
Sydenham
London
SE26 6LZ
Director NameTimothy Peter Mertens
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(16 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 May 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonnithorne
Collingwood Rise
Heathfield
East Sussex
TN21 8DL

Location

Registered AddressThird Floor
69-85 Tabernacle Street
London
EC2A 4BD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

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)
23 November 2006Registered office changed on 23/11/06 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
23 November 2006New director appointed (2 pages)
23 November 2006Director resigned (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006New director appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
18 May 2006Full accounts made up to 30 September 2005 (5 pages)
22 March 2006Return made up to 04/02/06; full list of members (8 pages)
1 August 2005Full accounts made up to 30 September 2004 (5 pages)
24 May 2005Return made up to 04/02/05; full list of members (3 pages)
17 May 2005Director's particulars changed (1 page)
7 June 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
25 February 2004Return made up to 04/02/04; full list of members (6 pages)
25 February 2004Registered office changed on 25/02/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
20 June 2003Full accounts made up to 30 September 2002 (5 pages)
17 March 2003Return made up to 04/02/03; full list of members (7 pages)
12 February 2003Director resigned (1 page)
19 July 2002Full accounts made up to 30 September 2001 (5 pages)
27 February 2002Return made up to 04/02/02; full list of members (7 pages)
26 July 2001Full accounts made up to 30 September 2000 (5 pages)
14 June 2001New secretary appointed (2 pages)
24 May 2001Secretary resigned;director resigned (1 page)
20 February 2001Return made up to 04/02/01; full list of members (8 pages)
15 April 2000Full accounts made up to 30 September 1999 (5 pages)
16 February 2000Return made up to 04/02/00; full list of members (8 pages)
17 March 1999Full accounts made up to 30 September 1998 (6 pages)
26 February 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 1998Return made up to 04/02/98; no change of members (6 pages)
7 January 1998Full accounts made up to 30 September 1997 (6 pages)
21 December 1996Full accounts made up to 30 September 1996 (6 pages)
6 September 1996Full accounts made up to 30 September 1995 (5 pages)
18 February 1996New director appointed (2 pages)
18 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 1996New director appointed (2 pages)
18 February 1996Return made up to 04/02/96; full list of members (6 pages)
18 February 1996£ nc 100/2000 16/01/96 (1 page)
18 February 1996New director appointed (2 pages)
7 February 1995Return made up to 04/02/95; no change of members (4 pages)
4 January 1995Full accounts made up to 30 September 1994 (5 pages)