Highbury
London
N5 2BA
Director Name | Mr Alan Leslie Shaw |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 09 September 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 108 Aberdeen Park Highbury London N5 2BA |
Director Name | Mr Christopher Ian Alexander |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2006(25 years after company formation) |
Appointment Duration | 2 years (closed 09 September 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 59 Telford Avenue Streatham London SW2 4XL |
Director Name | Susan Elizabeth Bradley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 1993) |
Role | Interior Designer |
Correspondence Address | Oldfield Guards Club Park Maidenhead Berkshire SL6 8DN |
Director Name | Christopher Norman Bradley |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 1993) |
Role | Chartered Accountant |
Correspondence Address | Guards Club Mews Guards Club Road Maidenhead Berkshire SL6 8DN |
Secretary Name | Susan Elizabeth Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 1993) |
Role | Company Director |
Correspondence Address | Oldfield Guards Club Park Maidenhead Berkshire SL6 8DN |
Director Name | Mr Gary James Pinchen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 September 1999) |
Role | Travel Agent |
Correspondence Address | Horne House Farm Church Road Horne Surrey RH6 9LA |
Director Name | Mr Christopher Rafe Nunes Carvalho |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 May 1997) |
Role | Company Director |
Correspondence Address | The Buntings Old Epsom Road East Clandon Surrey GU4 7RN |
Secretary Name | Mr Christopher Rafe Nunes Carvalho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 May 1997) |
Role | Company Director |
Correspondence Address | The Buntings Old Epsom Road East Clandon Surrey GU4 7RN |
Director Name | Mrs Jacqueline Ann Lacey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(12 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2004) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Chandlers View Bullers Road Farnham Surrey GU9 9EW |
Director Name | Jocelyn Pierre France Bernard |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(12 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2004) |
Role | Travel Agent |
Correspondence Address | 61 Noyna Road Tooting Bec London SW17 7PQ |
Director Name | Kenneth Andrew |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(12 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 November 1994) |
Role | Company Director |
Correspondence Address | The Walled Garden Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA |
Director Name | Mr Kenneth William Bates |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 August 2003) |
Role | Company Director |
Correspondence Address | The Penthouse, Chelsea Village Hotel Stamford Bridge, Fulham Road London SW6 1HS |
Director Name | Antony Richard Mackley |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 1996) |
Role | Travel |
Correspondence Address | Jcarus Lyons Road Slimfold Horsham West Sussex RH13 7RX |
Director Name | Andrew Douglas McDowall |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 April 1996) |
Role | Travel Agent |
Correspondence Address | 12 Balgonie Road North Chingford London E4 7HL |
Director Name | Mr Alec Arthur Clifford Stanton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(13 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 November 1995) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Woodside Wycombe Road Stokenchurch High Wycombe Buckinghamshire HP14 3XJ |
Director Name | John Ross Campbell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(13 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 June 1995) |
Role | Administrative |
Correspondence Address | Bluebell Cottage Church Lane Grainthorpe Louth Lincolnshire LN11 7JR |
Director Name | Anthony David Hunter (Senior) |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(13 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 02 January 1996) |
Role | Travel Agent |
Correspondence Address | 4 Alyn Bank 21 Crescent Road London N8 8AP |
Director Name | Mr Ian Lowes Bulmer |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 August 1997) |
Role | Travel Agent |
Correspondence Address | 15 Westfield Court Surbiton Surrey KT6 4HG |
Director Name | Michael Iain Russell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 102 Louisville Road Tooting Bec London SW17 8RU |
Secretary Name | Mr Alan Leslie Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 108 Aberdeen Park Highbury London N5 2BA |
Director Name | Colin Hutchinson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | Gladsmuir House Rydens Avenue Walton On Thames Surrey KT12 3JE |
Director Name | Mr Richard Mark Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(16 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 October 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fawcett Street London SW10 9HN |
Secretary Name | Wai Chung Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(17 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | 26f Homefield Road London SW19 4QF |
Director Name | Patrick Joseph Murrin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 May 2003) |
Role | Company Director |
Correspondence Address | Le Douit Farm Rue Du Douit Kings Mills Castel Guernsey GY5 7JX |
Director Name | Mr Alan Leslie Shaw |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(18 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 October 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 108 Aberdeen Park Highbury London N5 2BA |
Director Name | Peter Thomas Bewsey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(18 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 15 Queen Victoria Court Farnborough Hampshire GU14 8AR |
Secretary Name | Stephen Barry Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(18 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 21 January 2000) |
Role | Accountant |
Correspondence Address | Flat 22 The Chilterns Brighton Road Sutton Surrey SM2 5QN |
Secretary Name | Lawrence David Comber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(18 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 14 February 2001) |
Role | Company Director |
Correspondence Address | 48 Kynaston Road Thornton Heath Surrey CR7 7AY |
Director Name | Mr Richard Mark Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(19 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 06 October 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Fawcett Street London SW10 9HN |
Director Name | Lee Gordon |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2004) |
Role | Accountant |
Correspondence Address | 7 Silverstone Court Wanstead Road Bromley Kent BR1 3DZ |
Director Name | Mr Michael Iain Russell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Montholme Road London SW11 6HX |
Director Name | Mr Simon Major Arthur |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Greenhill Court Lodge Close Banbury Oxon OX16 9DF |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(15 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 July 1997) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Registered Address | Stamford Bridge Fulham Road London SW6 1HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2008 | Application for striking-off (1 page) |
9 April 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
23 July 2007 | Return made up to 29/06/07; bulk list available separately (7 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
22 September 2006 | New director appointed (2 pages) |
18 September 2006 | Director resigned (1 page) |
14 August 2006 | Return made up to 29/06/06; full list of members (7 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
4 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
21 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
20 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (3 pages) |
28 July 2003 | Return made up to 29/06/03; full list of members (9 pages) |
29 May 2003 | Director resigned (1 page) |
2 April 2003 | New director appointed (3 pages) |
8 February 2003 | Full accounts made up to 30 June 2002 (13 pages) |
20 June 2002 | New director appointed (1 page) |
12 June 2002 | Director resigned (1 page) |
22 February 2002 | Full accounts made up to 30 June 2001 (13 pages) |
20 July 2001 | Return made up to 29/06/01; full list of members
|
20 July 2001 | New secretary appointed (2 pages) |
8 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
19 February 2001 | Secretary resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
24 July 2000 | Return made up to 29/06/00; full list of members
|
19 June 2000 | Company name changed elizabeth duff travel LIMITED\certificate issued on 20/06/00 (2 pages) |
12 May 2000 | New secretary appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Full accounts made up to 30 June 1999 (14 pages) |
9 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Secretary resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | New director appointed (3 pages) |
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director resigned (1 page) |
28 July 1999 | Location of register of members (1 page) |
28 July 1999 | Return made up to 29/06/99; full list of members (15 pages) |
28 July 1999 | Location of debenture register (1 page) |
28 July 1999 | New director appointed (2 pages) |
19 March 1999 | Resolutions
|
14 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 1999 | Full accounts made up to 30 June 1998 (14 pages) |
20 August 1998 | Auditor's resignation (1 page) |
22 July 1998 | Return made up to 20/06/98; no change of members (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (14 pages) |
23 December 1997 | Particulars of mortgage/charge (7 pages) |
15 December 1997 | Resolutions
|
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: chart house lesbourne road reigate surrey RH2 7JN (1 page) |
1 October 1997 | New director appointed (3 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
13 July 1997 | Return made up to 20/06/97; full list of members (8 pages) |
20 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Secretary resigned;director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
11 June 1996 | Return made up to 20/06/96; no change of members (6 pages) |
25 April 1996 | Director resigned (1 page) |
18 March 1996 | New director appointed (2 pages) |
14 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
28 February 1996 | Director resigned (1 page) |
16 February 1996 | Director resigned (2 pages) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1995 | Particulars of mortgage/charge (6 pages) |
21 November 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
6 July 1995 | Return made up to 20/06/95; no change of members
|
3 April 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
27 August 1981 | Incorporation (18 pages) |