Company NameLes Tarrier Travel Limited
Company StatusDissolved
Company Number01633833
CategoryPrivate Limited Company
Incorporation Date7 May 1982(41 years, 12 months ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Edward Duffew
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(9 years, 8 months after company formation)
Appointment Duration6 years (closed 20 January 1998)
RoleEducationalist
Correspondence Address18 Linden Grove
Linthorpe
Middlesbrough
Cleveland
TS5 5NE
Director NameWilliam Phillip Jones
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(9 years, 8 months after company formation)
Appointment Duration6 years (closed 20 January 1998)
RoleTravel Agent
Correspondence Address39 Grange Court
Loughton
Essex
IG10 4QY
Director NameMargaret Ann Gibson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1993(11 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 20 January 1998)
RoleTravel Agent
Correspondence Address6 Paddock Close
Alfreton Road
Pinxton
Nottingham
NG16 6JR
Director NameMrs Lesley Allen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(9 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 January 1992)
RoleTravel Agent
Correspondence Address230 Longedge Lane
Wingerworth
Chesterfield
Derbyshire
S42 6PS
Director NameMr Robert Kenneth Allen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(9 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 January 1992)
RoleSystems Programmer
Correspondence Address230 Longedge Lane
Wingerworth
Chesterfield
Derbyshire
S42 6PS
Secretary NameMrs Mabel Tarrier
NationalityBritish
StatusResigned
Appointed22 June 1991(9 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 January 1992)
RoleCompany Director
Correspondence AddressFairfield Stretton Road
Clay Cross
Chesterfield
Derbyshire
S45 9AQ
Secretary NameMr Barry Philip Brahams
NationalityBritish
StatusResigned
Appointed15 January 1992(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Wren Crescent
Bushey
Watford
Hertfordshire
WD23 1AN
Secretary NameDavid Berriff
NationalityBritish
StatusResigned
Appointed21 June 1993(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 05 September 1995)
RoleTravel Consultant
Correspondence Address43 Ewell Park Way
Ewell
Epsom
Surrey
KT17 2NW
Director NameDavid Berriff
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 September 1995)
RoleTravel Agent
Correspondence Address43 Ewell Park Way
Ewell
Epsom
Surrey
KT17 2NW
Director NameSusan Spiers
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 1994)
RolePublic Relations Officer
Correspondence Address37 St Marys Avenue
Northwood
Middlesex
HA6 3AY

Location

Registered Address164 Streatham Hill
London
SW2 4RU
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
30 September 1997First Gazette notice for compulsory strike-off (1 page)
26 January 1996Full accounts made up to 31 December 1994 (12 pages)
26 January 1996Nc inc already adjusted 05/07/95 (1 page)
26 January 1996Ad 05/07/95--------- £ si 18000@1=18000 £ ic 10000/28000 (2 pages)
26 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 September 1995Secretary resigned;director resigned (2 pages)
12 July 1995Return made up to 22/06/95; no change of members (6 pages)
12 July 1995Director resigned (2 pages)