Company NameBeachcomber Holidays Limited
Company StatusDissolved
Company Number02045079
CategoryPrivate Limited Company
Incorporation Date8 August 1986(37 years, 9 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)
Previous NameDynamic Island Travel Limited

Business Activity

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

Directors

Director NameMichael Wynn Edwards
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(16 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 09 June 2009)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressFowlers Bench Fowlers Bench Lane
Burwardsley
Chester
Cheshire
CH3 9PQ
Wales
Director NamePeter Knowles Taylor
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish/South Africa
StatusClosed
Appointed13 March 2003(16 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 09 June 2009)
RoleAccountant
Correspondence AddressDirection House Bakers Yard
186 High Street
Guildford
Surrey
GU1 3HW
Secretary NamePeter Knowles Taylor
NationalityBritish/South Africa
StatusClosed
Appointed13 March 2003(16 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 09 June 2009)
RoleAccountant
Correspondence AddressDirection House Bakers Yard
186 High Street
Guildford
Surrey
GU1 3HW
Director NameMrs Rosanne Raybould
Date of BirthMarch 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed03 August 1992(5 years, 12 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 March 2003)
RoleSales Manager
Correspondence Address48 Rookwood Court
Guildford
Surrey
GU2 4EL
Director NameMr Warren Harold Raybould
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(5 years, 12 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 March 2003)
RoleAccountant
Correspondence Address48 Rookwood Court
Guildford
Surrey
GU2 4EL
Secretary NameMrs Rosanne Raybould
NationalitySouth African
StatusResigned
Appointed03 August 1992(5 years, 12 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 March 2003)
RoleCompany Director
Correspondence Address48 Rookwood Court
Guildford
Surrey
GU2 4EL

Location

Registered Address34 Chester Drive
North Harrow
Middlesex
HA2 7PU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,480
Current Liabilities£1,460

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
17 February 2009Application for striking-off (1 page)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 June 2008Return made up to 03/08/07; full list of members (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
6 November 2006Return made up to 03/08/06; full list of members (3 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 November 2005Return made up to 03/08/05; full list of members (3 pages)
27 September 2005Secretary's particulars changed;director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 November 2004Return made up to 03/08/04; full list of members (8 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 October 2003Return made up to 03/08/03; full list of members (8 pages)
3 May 2003New secretary appointed;new director appointed (2 pages)
3 May 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Secretary resigned;director resigned (1 page)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
16 October 2002Return made up to 03/08/02; full list of members (8 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
6 September 2001Return made up to 03/08/01; full list of members (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
20 September 2000Return made up to 03/08/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
13 October 1999Return made up to 03/08/99; full list of members (5 pages)
14 June 1999Company name changed dynamic island travel LIMITED\certificate issued on 15/06/99 (2 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
26 October 1998Return made up to 03/08/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
4 November 1997Return made up to 03/08/97; change of members (6 pages)
15 October 1996Return made up to 03/08/96; full list of members (6 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
5 October 1995Declaration of shares redemption:auditor's report (2 pages)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 September 1995Return made up to 03/08/95; full list of members (6 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)