Company NameSpecialist Travel Limited
Company StatusDissolved
Company Number02058863
CategoryPrivate Limited Company
Incorporation Date26 September 1986(37 years, 7 months ago)
Dissolution Date2 April 2013 (11 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMs Dale Scholefield
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(17 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Faraday Road
Wimbledon
London
SW19 8PD
Director NameMr Christopher James Turnbull
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(17 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cambrian Close
Camberley
Surrey
GU15 3LD
Secretary NameMr Christopher James Turnbull
NationalityBritish
StatusClosed
Appointed23 January 2004(17 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cambrian Close
Camberley
Surrey
GU15 3LD
Director NameIan Duncan Jenkins
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(6 years after company formation)
Appointment Duration11 years, 3 months (resigned 23 January 2004)
RoleSales Director
Correspondence AddressRosegarth Bradley Hill
Upper Soudley
Cinderford
Gloucestershire
GL14 2UQ
Wales
Director NamePenelope Starn Jenkins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(6 years after company formation)
Appointment Duration8 years, 11 months (resigned 25 September 2001)
RoleCompany Director
Correspondence AddressRosegarth
Bradley Hill, Upper Soudley
Cinderford
Gloucestershire
GL14 2UQ
Wales
Secretary NameRae Kusander
NationalityBritish
StatusResigned
Appointed11 October 1992(6 years after company formation)
Appointment Duration11 years, 3 months (resigned 23 January 2004)
RoleTravel Agent
Correspondence Address7 7 Stubbs Folly
College Town
Sandhurst
Berkshire
GU47 0ZB
Director NameRae Kusander
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(9 years after company formation)
Appointment Duration8 years, 3 months (resigned 23 January 2004)
RoleTravel Agent
Correspondence Address7 7 Stubbs Folly
College Town
Sandhurst
Berkshire
GU47 0ZB
Director NameMrs Julia Priscilla Townsend
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(20 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 June 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPearls Farmhouse
Ipswich Road Helmingham
Stowmarket
Suffolk
IP14 6EN
Director NameMs Rae Fowle
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(24 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 2012)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2nd Floor 10 Chiswell Street
London
EC1Y 4UQ

Location

Registered Address2nd Floor 10 Chiswell Street
London
EC1Y 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

78.1k at £1Scholefield, Turnbull & Partners PLC
100.00%
Ordinary

Financials

Year2014
Turnover£822,078
Gross Profit£91,391
Net Worth£22,053
Cash£7,416
Current Liabilities£19,194

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
6 December 2012Application to strike the company off the register (3 pages)
6 December 2012Application to strike the company off the register (3 pages)
31 January 2012Termination of appointment of Rae Fowle as a director on 31 January 2012 (1 page)
31 January 2012Termination of appointment of Rae Fowle as a director (1 page)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 78,074
(5 pages)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 78,074
(5 pages)
18 October 2011Full accounts made up to 30 April 2011 (13 pages)
18 October 2011Full accounts made up to 30 April 2011 (13 pages)
28 June 2011Appointment of Ms Rae Fowle as a director (2 pages)
28 June 2011Appointment of Ms Rae Fowle as a director (2 pages)
23 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
29 October 2010Full accounts made up to 30 April 2010 (15 pages)
29 October 2010Full accounts made up to 30 April 2010 (15 pages)
28 October 2009Full accounts made up to 30 April 2009 (15 pages)
28 October 2009Full accounts made up to 30 April 2009 (15 pages)
19 October 2009Director's details changed for Ms Dale Scholefield on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Christopher James Turnbull on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Ms Dale Scholefield on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Christopher James Turnbull on 19 October 2009 (2 pages)
6 June 2009Appointment terminated director julia townsend (1 page)
6 June 2009Appointment Terminated Director julia townsend (1 page)
4 June 2009Company name changed goodacre & townsend LIMITED\certificate issued on 08/06/09 (3 pages)
4 June 2009Company name changed goodacre & townsend LIMITED\certificate issued on 08/06/09 (3 pages)
21 November 2008Full accounts made up to 30 April 2008 (12 pages)
21 November 2008Full accounts made up to 30 April 2008 (12 pages)
21 October 2008Return made up to 11/10/08; full list of members (4 pages)
21 October 2008Return made up to 11/10/08; full list of members (4 pages)
1 July 2008Registered office changed on 01/07/2008 from c/o duane morris 5TH floor 4 chiswell street london EC1Y 4UP (1 page)
1 July 2008Registered office changed on 01/07/2008 from c/o duane morris 5TH floor 4 chiswell street london EC1Y 4UP (1 page)
25 October 2007Return made up to 11/10/07; no change of members (5 pages)
25 October 2007Return made up to 11/10/07; no change of members (5 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
14 September 2007Full accounts made up to 30 April 2007 (12 pages)
14 September 2007Full accounts made up to 30 April 2007 (12 pages)
14 August 2007Company name changed specialist travel LIMITED\certificate issued on 14/08/07 (2 pages)
14 August 2007Company name changed specialist travel LIMITED\certificate issued on 14/08/07 (2 pages)
6 November 2006Full accounts made up to 30 April 2006 (10 pages)
6 November 2006Full accounts made up to 30 April 2006 (10 pages)
23 October 2006Return made up to 11/10/06; no change of members (4 pages)
23 October 2006Return made up to 11/10/06; no change of members (4 pages)
18 October 2006Registered office changed on 18/10/06 from: 4 chiswell street london EC1Y 4U (1 page)
18 October 2006Registered office changed on 18/10/06 from: 4 chiswell street london EC1Y 4U (1 page)
14 March 2006Ad 06/12/05--------- £ si 28074@1=28074 £ ic 50000/78074 (2 pages)
14 March 2006Ad 06/12/05--------- £ si 28074@1=28074 £ ic 50000/78074 (2 pages)
7 February 2006Return made up to 11/10/05; full list of members (5 pages)
7 February 2006Return made up to 11/10/05; full list of members (5 pages)
6 December 2005Full accounts made up to 30 April 2005 (13 pages)
6 December 2005Full accounts made up to 30 April 2005 (13 pages)
7 November 2005Registered office changed on 07/11/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
7 November 2005Registered office changed on 07/11/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
11 October 2004Return made up to 11/10/04; full list of members (8 pages)
11 October 2004Return made up to 11/10/04; full list of members (8 pages)
16 September 2004Full accounts made up to 30 April 2004 (14 pages)
16 September 2004Full accounts made up to 30 April 2004 (14 pages)
5 March 2004Particulars of contract relating to shares (4 pages)
5 March 2004Ad 10/02/04--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
5 March 2004Ad 10/02/04--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
5 March 2004Particulars of contract relating to shares (4 pages)
12 February 2004Auditor's resignation (1 page)
12 February 2004Auditor's resignation (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Secretary resigned;director resigned (1 page)
6 February 2004Secretary resigned;director resigned (1 page)
6 February 2004Director resigned (1 page)
30 January 2004Registered office changed on 30/01/04 from: 247A london road hadleigh benfleet essex SS7 2RF (1 page)
30 January 2004Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
30 January 2004New secretary appointed;new director appointed (2 pages)
30 January 2004New secretary appointed;new director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
30 January 2004Registered office changed on 30/01/04 from: 247A london road hadleigh benfleet essex SS7 2RF (1 page)
30 January 2004New director appointed (2 pages)
16 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
16 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
13 November 2003Return made up to 11/10/03; full list of members (7 pages)
13 November 2003Return made up to 11/10/03; full list of members (7 pages)
22 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
22 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
21 October 2002Return made up to 11/10/02; full list of members (7 pages)
21 October 2002Return made up to 11/10/02; full list of members (7 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
10 October 2001Return made up to 11/10/01; full list of members (7 pages)
10 October 2001Return made up to 11/10/01; full list of members (7 pages)
27 September 2001Accounts for a small company made up to 30 June 2001 (6 pages)
27 September 2001Accounts for a small company made up to 30 June 2001 (6 pages)
13 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
13 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
16 October 2000Return made up to 11/10/00; full list of members (7 pages)
16 October 2000Return made up to 11/10/00; full list of members (7 pages)
12 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
12 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
12 October 1999Return made up to 11/10/99; full list of members (7 pages)
12 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 1998Return made up to 11/10/98; full list of members (6 pages)
14 December 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
11 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
30 November 1998Registered office changed on 30/11/98 from: aton house 149 leigh road leigh on sea essex SS9 1JF (2 pages)
30 November 1998Registered office changed on 30/11/98 from: aton house 149 leigh road leigh on sea essex SS9 1JF (2 pages)
27 May 1998Particulars of mortgage/charge (4 pages)
27 May 1998Particulars of mortgage/charge (4 pages)
18 December 1997Full accounts made up to 30 June 1997 (12 pages)
18 December 1997Full accounts made up to 30 June 1997 (12 pages)
28 October 1997Return made up to 11/10/97; no change of members (4 pages)
28 October 1997Return made up to 11/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 December 1996Full accounts made up to 30 June 1996 (12 pages)
23 December 1996Full accounts made up to 30 June 1996 (12 pages)
17 October 1996Return made up to 11/10/96; no change of members (4 pages)
17 October 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 November 1995Full accounts made up to 30 June 1995 (12 pages)
22 November 1995Full accounts made up to 30 June 1995 (12 pages)
31 October 1995New director appointed (2 pages)
10 October 1995Return made up to 11/10/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
27 October 1993Secretary's particulars changed (2 pages)
27 October 1993Secretary's particulars changed (2 pages)
10 May 1990Registered office changed on 10/05/90 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
10 May 1990Registered office changed on 10/05/90 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
12 February 1990Director's particulars changed (2 pages)
12 February 1990Director's particulars changed (2 pages)
13 February 1989Return made up to 26/12/88; full list of members (6 pages)
13 February 1989Return made up to 26/12/88; full list of members (6 pages)
17 November 1988Registered office changed on 17/11/88 from: kmh house market place yeadon leeds LS19 7SP (1 page)
17 November 1988Registered office changed on 17/11/88 from: kmh house market place yeadon leeds LS19 7SP (1 page)
17 November 1988Director resigned;new director appointed (3 pages)
17 November 1988Director resigned;new director appointed (3 pages)
11 February 1988Wd 13/01/88 ad 29/12/87--------- £ si 10000@1=10000 £ ic 15000/25000 (2 pages)
11 February 1988Wd 13/01/88 ad 29/12/87--------- £ si 10000@1=10000 £ ic 15000/25000 (2 pages)
1 December 1987Particulars of mortgage/charge (3 pages)
1 December 1987Particulars of mortgage/charge (3 pages)
14 April 1987Accounting reference date notified as 30/06 (1 page)
14 April 1987Accounting reference date notified as 30/06 (1 page)
5 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
5 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
28 November 1986Company name changed rockyglen LIMITED\certificate issued on 28/11/86 (2 pages)
28 November 1986Company name changed rockyglen LIMITED\certificate issued on 28/11/86 (2 pages)
26 September 1986Incorporation (15 pages)
26 September 1986Incorporation (15 pages)