Company NameCalifornian Holidays Limited
DirectorAllan Michael Fabian
Company StatusDissolved
Company Number01569389
CategoryPrivate Limited Company
Incorporation Date22 June 1981(42 years, 10 months ago)

Business Activity

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

Directors

Director NameAllan Michael Fabian
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1999(18 years, 6 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence AddressJessamine Cottage
St Michaels
St Albans
Hertfordshire
AL3 4SJ
Secretary NameAndrew Paul Scott
NationalityBritish
StatusCurrent
Appointed22 December 1999(18 years, 6 months after company formation)
Appointment Duration24 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFeveralls Farm Roe End Lane
Cheverells Green
Markyate
Herts
AL3 8AQ
Director NameStephen Paul Etchells
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 October 1992)
RoleTravel Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher House
Manor Gardens
Wooburn Green
Buckinghamshire
HR10 0EA
Wales
Director NamePeter William Gardiner
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(9 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address13 Ridgmont Road
St Albans
Hertfordshire
AL1 3AG
Director NameMichael John Alfred Walley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 October 1992)
RoleCompany Director
Correspondence AddressLower Rivermead
Henley Road
Wargrave
Berks
RG10 5PE
Director NameDavid Ronald Whittaker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 October 1992)
RoleCompany Director
Correspondence AddressBrockhurst Park
Stoke Poges
Berks
SL2 4AF
Director NameIan Wilson
NationalityBritish
StatusResigned
Appointed01 January 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 October 1992)
RoleChartered Accountant
Correspondence AddressFlint Cottage Fox Lane
Holmer Green
High Wycombe
Buckinghamshire
HP15 6SB
Secretary NameIan Wilson
NationalityBritish
StatusResigned
Appointed01 January 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 October 1992)
RoleCompany Director
Correspondence AddressFlint Cottage Fox Lane
Holmer Green
High Wycombe
Buckinghamshire
HP15 6SB
Director NameNino Gaetano Petoia
Date of BirthOctober 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed07 August 1995(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 26 June 1998)
RoleFinancial Director
Correspondence Address89 Blythe Road
London
W14 0HP
Secretary NameNino Gaetano Petoia
NationalityItalian
StatusResigned
Appointed01 November 1996(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address89 Blythe Road
London
W14 0HP
Director NameMr Stuart Alistair Fordyce
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(17 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHilltop Fox Road
Wigginton
Tring
Hertfordshire
HP23 6EE
Secretary NameMr Stuart Alistair Fordyce
NationalityBritish
StatusResigned
Appointed26 June 1998(17 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHilltop Fox Road
Wigginton
Tring
Hertfordshire
HP23 6EE
Director NameTrevor Robin Brunwin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(18 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 October 2000)
RoleAccountant
Correspondence Address16 Grange Park
Steeple Aston
Bicester
Oxfordshire
OX25 4SR
Director NameAndrew Paul Scott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFeveralls Farm Roe End Lane
Cheverells Green
Markyate
Herts
AL3 8AQ
Secretary NameTabsec Limited (Corporation)
StatusResigned
Appointed16 October 1992(11 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 November 1996)
Correspondence AddressTorrington House 47 Holywell Hill
St Albans
Hertfordshire
AL1 1HD

Location

Registered AddressProspect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 September 2002Dissolved (1 page)
27 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
19 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2002Liquidators statement of receipts and payments (5 pages)
12 June 2002Appointment of a voluntary liquidator (1 page)
7 June 2002Resolutions
  • RES13 ‐ Liquidation 07/03/01
(1 page)
27 February 2002Director resigned (1 page)
9 May 2001Notice of Constitution of Liquidation Committee (2 pages)
19 March 2001Statement of affairs (5 pages)
13 March 2001Registered office changed on 13/03/01 from: torrington house 47 holywell hill st albans herts AL1 1HD (1 page)
17 January 2001Ad 01/02/00--------- £ si 54900@1 (2 pages)
17 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 January 2001Return made up to 01/01/01; full list of members (6 pages)
6 November 2000Director resigned (1 page)
20 October 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
8 September 2000Return made up to 01/01/00; full list of members; amend (6 pages)
12 June 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
21 April 2000Ad 01/02/00--------- £ si 54900@1=54900 £ ic 100/55000 (2 pages)
21 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 April 2000Nc inc already adjusted 01/02/00 (1 page)
21 April 2000Ad 01/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 2000New director appointed (3 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New secretary appointed;new director appointed (3 pages)
25 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
10 February 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
13 August 1998Director resigned (1 page)
13 August 1998New secretary appointed;new director appointed (3 pages)
4 February 1998Return made up to 01/01/98; full list of members (6 pages)
19 September 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 September 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
2 June 1997Secretary's particulars changed;director's particulars changed (1 page)
12 December 1996Secretary resigned (1 page)
12 December 1996New secretary appointed (2 pages)
12 December 1996Director's particulars changed (1 page)
30 April 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
14 August 1995New director appointed (2 pages)
14 August 1995Return made up to 01/01/95; no change of members (4 pages)
14 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)