Company NameWolsey Travel Limited
Company StatusDissolved
Company Number01501537
CategoryPrivate Limited Company
Incorporation Date12 June 1980(43 years, 11 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameJohn Morley Mason
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1993(13 years, 1 month after company formation)
Appointment Duration22 years, 11 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address414 Richmond Road
Kingston Upon Thames
Surrey
KT2 5PU
Director NameRosemary Elizabeth Mason
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1993(13 years, 1 month after company formation)
Appointment Duration22 years, 11 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Market Place
Kingston Upon Thames
Surrey
KT1 1JP
Secretary NameRosemary Elizabeth Mason
NationalityBritish
StatusClosed
Appointed23 July 1993(13 years, 1 month after company formation)
Appointment Duration22 years, 11 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Market Place
Kingston Upon Thames
Surrey
KT1 1JP
Director NameMrs Mary Angela Brown
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Burford Lodge
Dorking
Surrey
RH5 6BP
Director NameMrs Irene Jane Williams
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address34 Waterside Point
London
SW11 4PD
Secretary NameMrs Mary Angela Brown
NationalityBritish
StatusResigned
Appointed17 September 1991(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Burford Lodge
Dorking
Surrey
RH5 6BP

Location

Registered Address20 Market Place
Kingston Upon Thames
Surrey
KT1 1JP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1J.m. Mason
50.00%
Ordinary
2.5k at £1R.e. Mason
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,687
Current Liabilities£4,687

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

29 March 1982Delivered on: 29 March 1982
Satisfied on: 10 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 414 richmond road kingston-upon-thames surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
21 March 2016Application to strike the company off the register (3 pages)
21 March 2016Application to strike the company off the register (3 pages)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
10 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4,980
(4 pages)
7 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4,980
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4,980
(4 pages)
4 November 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4,980
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 4,980
(4 pages)
18 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 4,980
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
21 November 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 4,980
(4 pages)
21 November 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 4,980
(4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
5 September 2011Secretary's details changed for Rosemary Elizabeth Mason on 25 August 2011 (1 page)
5 September 2011Secretary's details changed for Rosemary Elizabeth Mason on 25 August 2011 (1 page)
5 September 2011Registered office address changed from 414 Richmond Road Kingston upon Thames Surrey KT2 5PU on 5 September 2011 (1 page)
5 September 2011Director's details changed for Rosemary Elizabeth Mason on 25 August 2011 (2 pages)
5 September 2011Registered office address changed from 414 Richmond Road Kingston upon Thames Surrey KT2 5PU on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 414 Richmond Road Kingston upon Thames Surrey KT2 5PU on 5 September 2011 (1 page)
5 September 2011Director's details changed for John Morley Mason on 25 August 2011 (2 pages)
5 September 2011Director's details changed for Rosemary Elizabeth Mason on 25 August 2011 (2 pages)
5 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
5 September 2011Director's details changed for John Morley Mason on 25 August 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 September 2010Director's details changed for Rosemary Elizabeth Mason on 1 October 2009 (2 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for John Morley Mason on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Rosemary Elizabeth Mason on 1 October 2009 (2 pages)
20 September 2010Director's details changed for John Morley Mason on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Rosemary Elizabeth Mason on 1 October 2009 (2 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for John Morley Mason on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 October 2008Return made up to 17/09/08; full list of members (4 pages)
15 October 2008Return made up to 17/09/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 October 2007Return made up to 17/09/07; full list of members (2 pages)
8 October 2007Return made up to 17/09/07; full list of members (2 pages)
21 November 2006Return made up to 17/09/06; full list of members (3 pages)
21 November 2006Return made up to 17/09/06; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 October 2005Ad 22/09/05--------- £ si 50@10=500 £ ic 49500/50000 (2 pages)
3 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
3 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
3 October 2005Ad 22/09/05--------- £ si 50@10=500 £ ic 49500/50000 (2 pages)
27 September 2005Return made up to 17/09/05; full list of members (3 pages)
27 September 2005Return made up to 17/09/05; full list of members (3 pages)
1 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
1 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 September 2004Return made up to 17/09/04; full list of members (7 pages)
23 September 2004Return made up to 17/09/04; full list of members (7 pages)
13 October 2003Return made up to 17/09/03; full list of members (7 pages)
13 October 2003Return made up to 17/09/03; full list of members (7 pages)
8 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
26 September 2002Return made up to 17/09/02; full list of members (7 pages)
26 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
26 September 2002Return made up to 17/09/02; full list of members (7 pages)
26 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 November 2001Return made up to 17/09/01; full list of members (6 pages)
2 November 2001Return made up to 17/09/01; full list of members (6 pages)
28 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 October 2000Full accounts made up to 31 March 2000 (10 pages)
5 October 2000Full accounts made up to 31 March 2000 (10 pages)
29 September 2000Return made up to 17/09/00; full list of members (6 pages)
29 September 2000Return made up to 17/09/00; full list of members (6 pages)
20 December 1999Full accounts made up to 31 March 1999 (10 pages)
20 December 1999Full accounts made up to 31 March 1999 (10 pages)
5 October 1999Return made up to 17/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 October 1999Return made up to 17/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 September 1998Full accounts made up to 31 March 1998 (10 pages)
30 September 1998Full accounts made up to 31 March 1998 (10 pages)
30 September 1998Ad 25/09/98--------- £ si 500@10=5000 £ ic 44500/49500 (2 pages)
30 September 1998Ad 25/09/98--------- £ si 500@10=5000 £ ic 44500/49500 (2 pages)
23 September 1998Return made up to 17/09/98; full list of members (6 pages)
23 September 1998Return made up to 17/09/98; full list of members (6 pages)
9 October 1997Full accounts made up to 31 March 1997 (10 pages)
9 October 1997Return made up to 17/09/97; no change of members (4 pages)
9 October 1997Return made up to 17/09/97; no change of members (4 pages)
9 October 1997Full accounts made up to 31 March 1997 (10 pages)
5 November 1996Full accounts made up to 31 March 1996 (10 pages)
5 November 1996Full accounts made up to 31 March 1996 (10 pages)
22 October 1996Return made up to 17/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 October 1996Return made up to 17/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
30 October 1995Return made up to 17/09/95; full list of members (6 pages)
30 October 1995Return made up to 17/09/95; full list of members (6 pages)
20 October 1995Full accounts made up to 31 March 1995 (10 pages)
20 October 1995Full accounts made up to 31 March 1995 (10 pages)