Company NameAnglo Pacific Travel Limited
DirectorsRoger Martyn Robinson and Mark Stephen Riddle
Company StatusDissolved
Company Number01527653
CategoryPrivate Limited Company
Incorporation Date11 November 1980(43 years, 5 months ago)

Business Activity

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

Directors

Director NameRoger Martyn Robinson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleTravel Agent
Correspondence Address15 Crosbie Close
Chichester
West Sussex
PO19 2RZ
Director NameMark Stephen Riddle
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1992(11 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleTravel Consultant
Correspondence AddressSilverdale 13 Elmbrook Road
Sutton
Surrey
SM1 2JF
Secretary NameMark Stephen Riddle
NationalityBritish
StatusCurrent
Appointed21 August 1992(11 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleTravel Consultant
Correspondence AddressSilverdale 13 Elmbrook Road
Sutton
Surrey
SM1 2JF
Secretary NameRoger Martyn Robinson
NationalityBritish
StatusResigned
Appointed30 September 1991(10 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 August 1992)
RoleCompany Director
Correspondence Address15 Crosbie Close
Chichester
West Sussex
PO19 2RZ

Location

Registered AddressC/O Baker Tilly
2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£46,316
Cash£58,281
Current Liabilities£282,834

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 October 2001Dissolved (1 page)
30 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
30 July 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
17 November 2000Liquidators statement of receipts and payments (5 pages)
3 July 2000Liquidators statement of receipts and payments (5 pages)
17 December 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
16 November 1998Liquidators statement of receipts and payments (5 pages)
14 May 1998Liquidators statement of receipts and payments (4 pages)
13 November 1997Liquidators statement of receipts and payments (9 pages)
12 May 1997Liquidators statement of receipts and payments (5 pages)
28 November 1996Liquidators statement of receipts and payments (3 pages)
4 July 1996Liquidators statement of receipts and payments (5 pages)
17 May 1995Appointment of a voluntary liquidator (2 pages)
17 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 April 1995Registered office changed on 25/04/95 from: 21/23 earls court road london W8 6EB (1 page)