Company NameCentre For Travel Information Limited
Company StatusDissolved
Company Number01862546
CategoryPrivate Limited Company
Incorporation Date9 November 1984(39 years, 4 months ago)
Dissolution Date10 June 1997 (26 years, 9 months ago)

Business Activity

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

Directors

Director NameIan Nicholas Champness
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 10 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage
Shalden Lane
Shaldon Alton
Hampshire
GU34 4DU
Secretary NameMrs Loraine Rose Mary Champness
NationalityBritish
StatusClosed
Appointed14 December 1992(8 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 10 June 1997)
RoleCompany Director
Correspondence Address7 York Avenue
East Sheen
London
SW14 7LQ
Director NameMr Henry Nigel Pakenham McCorkell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 1991(6 years, 6 months after company formation)
Appointment Duration-1 years, 10 months (resigned 19 March 1991)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Hatch
Gaunts Common
Wimborne
Dorset
BH21 4JB
Director NameMr Laurence Stanbridge
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address5 Model Cottages
East Sheen
London
SW14 7PH
Director NameMr James Nicholas Stones
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 6 months after company formation)
Appointment Duration-1 years, 10 months (resigned 19 March 1991)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPine Cay
La Cache Du Bourg
St Clement
JE2 6FX
Secretary NameIan Nicholas Champness
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage
Shalden Lane
Shaldon Alton
Hampshire
GU34 4DU
Director NameMr John William Polhill
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(6 years, 8 months after company formation)
Appointment Duration11 months (resigned 11 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockmill House
Painswick Road
Stroud
Gloucestershire
GL6 6LF
Wales
Secretary NameMiss Carolyn Brigitte Richmond
NationalityBritish
StatusResigned
Appointed29 June 1992(7 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 December 1992)
RoleCompany Director
Correspondence Address44 Mereway Road
Twickenham
Middlesex
TW2 6RG

Location

Registered Address48/50 Sheen Lane
London
SW14 8LP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1992 (31 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

10 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
27 August 1996Receiver ceasing to act (1 page)
5 March 1996Receiver's abstract of receipts and payments (2 pages)