Company NameLyonesse Holidays Limited
Company StatusDissolved
Company Number01506592
CategoryPrivate Limited Company
Incorporation Date7 July 1980(43 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Alan Walter Partridge
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address15 Gaze Hill
Newton Abbot
Devon
TQ12 1QL
Director NameSheila Ann Partridge
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address15 Gaze Hill
Newton Abbot
Devon
TQ12 1QL
Secretary NameSheila Ann Partridge
NationalityBritish
StatusCurrent
Appointed20 December 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Gaze Hill
Newton Abbot
Devon
TQ12 1QL
Director NameVladan Pantelic
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityYugoslav
StatusCurrent
Appointed13 November 2002(22 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleEngineer
Correspondence Address106 Valetta Road
Acton
London
W3 7TW
Director NameMr Anthony James Martin
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(11 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 May 1998)
RoleTravel Agent
Correspondence Address48 Barton Drive
Newton Abbot
Devon
TQ12 1PD

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,539
Cash£250
Current Liabilities£68,496

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

22 November 2006Dissolved (1 page)
22 August 2006Return of final meeting of creditors (1 page)
18 February 2004Registered office changed on 18/02/04 from: moorgate house king street newton abbot devon TQ12 2LG (1 page)
19 January 2004Appointment of a liquidator (1 page)
7 August 2003Order of court to wind up (2 pages)
25 March 2003Return made up to 30/11/02; full list of members (8 pages)
5 March 2003New director appointed (1 page)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
30 November 2001Return made up to 30/11/01; full list of members (7 pages)
8 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
3 May 2001Ad 23/04/01--------- £ si 10000@1=10000 £ ic 75000/85000 (2 pages)
19 December 2000Return made up to 30/11/00; full list of members (7 pages)
25 April 2000Accounts for a small company made up to 31 October 1999 (8 pages)
25 April 2000Registered office changed on 25/04/00 from: park buildings 1 courtenay park newton abbot devon TQ12 4PW (1 page)
25 January 2000Return made up to 30/11/99; full list of members (7 pages)
4 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 May 1999Ad 26/04/99--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
4 May 1999£ nc 50000/250000 23/04/99 (1 page)
30 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
30 April 1999Secretary's particulars changed;director's particulars changed (1 page)
30 April 1999Director's particulars changed (1 page)
4 December 1998Return made up to 30/11/98; full list of members (6 pages)
24 June 1998Director resigned (1 page)
30 April 1998Ad 14/04/98--------- £ si 8900@1=8900 £ ic 41100/50000 (2 pages)
28 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
7 January 1998Return made up to 30/11/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
7 April 1997Particulars of mortgage/charge (3 pages)
22 December 1996Return made up to 30/11/96; full list of members (6 pages)
8 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
8 May 1996Ad 30/04/96--------- £ si 21100@1=21100 £ ic 20000/41100 (2 pages)
15 January 1996Return made up to 30/11/95; no change of members (4 pages)
30 August 1995Auditor's resignation (2 pages)
17 August 1995Auditor's resignation (2 pages)
5 May 1995Accounts for a small company made up to 31 October 1994 (10 pages)
3 May 1995Return made up to 20/12/94; full list of members (8 pages)
6 December 1985Annual return made up to 31/12/81 (6 pages)