Manor Lane
Claverdon
Warwickshire
CV35 8NH
Director Name | Ian Parkinson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2004(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 June 2006) |
Role | Finance Director |
Correspondence Address | 17 South Green Ulverston Cumbria LA12 0UJ |
Director Name | Mr Franz Markus Deutsch |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 08 October 2004(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 June 2006) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Wildflower Trail Greenwich Ct06831 United States |
Secretary Name | Henry Francis John Bankes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2005(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 June 2006) |
Role | Company Director |
Correspondence Address | 67 Blenheim Terrace London NW8 0EJ |
Director Name | Mr David John Macgregor Cuthbert |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 1992) |
Role | Holiday Organiser |
Country of Residence | Scotland |
Correspondence Address | 8 Highfield Circle Kinross Fife KY13 8RZ Scotland |
Director Name | Mr James David Rollo Cuthbert |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 1992) |
Role | Holiday Organiser |
Correspondence Address | Amwellbury Farm House Walnut Tree Walk Great Amwell Ware Hertfordshire SG12 9RD |
Director Name | Mr Malcolm James Macgregor Cuthbert |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 1992) |
Role | Operations Director |
Correspondence Address | Bluecoat Mews 129 Fore Street Hertford Hertfordshire SG14 1AX |
Director Name | Mrs Margaret Wilson Cuthbert |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 1992) |
Role | Holiday Organiser |
Correspondence Address | Amwellbury Farm House Walnut Tree Walk Great Amwell Ware Hertfordshire SG12 9RD |
Secretary Name | Mrs Margaret Wilson Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 1992) |
Role | Company Director |
Correspondence Address | Amwellbury Farm House Walnut Tree Walk Great Amwell Ware Hertfordshire SG12 9RD |
Director Name | Mr George Douglas Bertram Elles |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balgonar House Saline Dunfermline Fife KY12 9TA Scotland |
Director Name | Andrew Cameron Salvesen |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 January 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Carden Place Aberdeen Aberdeenshire AB10 1UP Scotland |
Secretary Name | Mr George Douglas Bertram Elles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 08 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balgonar House Saline Dunfermline Fife KY12 9TA Scotland |
Director Name | Philip Martin Sherring |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1994(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 March 2005) |
Role | Tour Operator |
Correspondence Address | Mavisbank Farm Shieldhill Road Falkirk Stirlingshire FK1 2AZ Scotland |
Secretary Name | Marius Ion Nasta |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 08 October 2004(21 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 11 January 2005) |
Role | Company Director |
Correspondence Address | 44 Wynnstay Gardens Allen Street London W8 6UT |
Registered Address | Landmark House Hammersmith Bridge Road London W6 9EJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | Director's particulars changed (1 page) |
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2005 | Application for striking-off (1 page) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: landmark house hammersmith bridge road london W6 9EJ (1 page) |
24 August 2005 | Return made up to 21/08/05; full list of members (2 pages) |
24 August 2005 | Location of debenture register (1 page) |
24 August 2005 | Location of register of members (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | New director appointed (3 pages) |
21 October 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: mason & bond king charles house king charles croft leeds, west yorkshire LS1 6LA (1 page) |
9 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
17 September 2003 | Return made up to 21/08/03; full list of members
|
18 March 2003 | Resolutions
|
20 February 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
13 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
14 February 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
14 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
15 February 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
29 August 2000 | Return made up to 21/08/00; full list of members (6 pages) |
18 February 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: 13A bull plain hertford hertfordshire SG14 1DY (1 page) |
17 August 1999 | Return made up to 21/08/99; full list of members (6 pages) |
18 February 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
21 September 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
11 September 1998 | Return made up to 21/08/98; no change of members (4 pages) |
9 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
29 August 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
3 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
20 August 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
24 August 1995 | Return made up to 21/08/95; no change of members
|
10 August 1994 | Accounts for a dormant company made up to 31 October 1993 (2 pages) |