Company NameTorbay Weekender Limited
Company StatusDissolved
Company Number01523129
CategoryPrivate Limited Company
Incorporation Date17 October 1980(43 years, 5 months ago)
Dissolution Date29 April 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(14 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 29 April 2003)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address33 Bramerton Street
London
SW3 5JS
Secretary NamePaul Simon Collins
NationalityBritish
StatusClosed
Appointed14 October 1996(16 years after company formation)
Appointment Duration6 years, 6 months (closed 29 April 2003)
RoleChartered Accountant
Correspondence Address25 Petts Wood Road
Orpington
Kent
BR5 1JT
Director NamePatricia Joan Aldridge
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(10 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1996)
RoleNewspaper Management
Correspondence AddressTrevose 80 Rosebarn Lane
Pennsylvania
Exeter
Devon
EX4 5DG
Director NameAlexander Lindsay Davidson
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(10 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 September 2001)
RoleNewspaper Management
Correspondence Address19 Hyde Park Gardens Mews
London
W2 2NU
Director NameMr Gary William Foster
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1994)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressAshill Court
Ashill
Cullompton
Devon
EX15 3NQ
Director NameMr James Crichton Mitchell
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(10 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 March 1999)
RoleNewspaper Editor
Correspondence Address34 Riverside Walk
Yealmpton
Devon
PL8 2LU
Director NameIan Grahame Park
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(10 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cheyne Row
London
SW3 5HL
Secretary NameMr Roland Edmondson Glass
NationalityBritish
StatusResigned
Appointed29 September 1991(10 years, 11 months after company formation)
Appointment Duration5 years (resigned 11 October 1996)
RoleCompany Director
Correspondence Address24 Martin Dene
Bexleyheath
Kent
DA6 8NA

Location

Registered Address31 John Street
London
WC1N 2QB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£270,825
Current Liabilities£270,925

Accounts

Latest Accounts29 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
4 December 2002Application for striking-off (1 page)
26 October 2002Return made up to 29/09/02; full list of members (5 pages)
11 October 2002Accounts for a dormant company made up to 29 September 2002 (4 pages)
8 October 2001Return made up to 29/09/01; full list of members (5 pages)
4 October 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
12 September 2001Director resigned (1 page)
24 October 2000Return made up to 29/09/00; full list of members (5 pages)
10 December 1999Director's particulars changed (1 page)
17 November 1999Accounts for a dormant company made up to 3 October 1999 (4 pages)
8 October 1999Return made up to 29/09/99; full list of members (9 pages)
12 March 1999Director resigned (1 page)
24 November 1998Accounts for a dormant company made up to 27 September 1998 (4 pages)
27 October 1998Return made up to 29/09/98; full list of members (11 pages)
20 January 1998Accounts for a dormant company made up to 28 September 1997 (4 pages)
21 October 1997Return made up to 29/09/97; full list of members (8 pages)
14 February 1997Accounts for a dormant company made up to 29 September 1996 (4 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
10 October 1996Return made up to 29/09/96; full list of members (8 pages)
11 September 1996Director resigned (1 page)
11 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1996Accounts for a dormant company made up to 1 October 1995 (4 pages)
26 July 1995Full accounts made up to 2 October 1994 (17 pages)
3 July 1995Director resigned;new director appointed (2 pages)