Company NameIntra Travel Limited
DirectorPaul Ellison
Company StatusDissolved
Company Number02124398
CategoryPrivate Limited Company
Incorporation Date21 April 1987(37 years ago)

Business Activity

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

Directors

Director NamePaul Ellison
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(11 years, 9 months after company formation)
Appointment Duration25 years, 3 months
RoleTravel Maanger
Correspondence Address13 Clarendon Road
Garston
Liverpool
Merseyside
L19 6PJ
Secretary NameKevin Phillip Dobinson
NationalityBritish
StatusCurrent
Appointed22 January 1999(11 years, 9 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address175 Porters Avenue
Dagenham
Essex
RM9 5YX
Director NameTugrul Dogan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(3 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 November 1998)
RoleTravel Agent
Correspondence Address44 Maple Street
London
W1
Director NameEdith Heidelberger
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed16 January 1991(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 1998)
RoleTravel Agent
Correspondence Address209 Goldhawk Road
London
W12
Secretary NameTugrul Dogan
NationalityBritish
StatusResigned
Appointed16 January 1991(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address44 Maple Street
London
W1
Secretary NameEdith Heidelberger
NationalitySwiss
StatusResigned
Appointed01 April 1998(10 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 November 1998)
RoleCompany Director
Correspondence Address209 Goldhawk Road
London
W12
Director NameNorman Robert Stafford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(11 years, 7 months after company formation)
Appointment Duration2 months (resigned 22 January 1999)
RoleChartered Accountant
Correspondence AddressOaklands 50 Forest Road
Liss
Hampshire
GU33 7BL
Secretary NamePaul Ellison
NationalityBritish
StatusResigned
Appointed23 November 1998(11 years, 7 months after company formation)
Appointment Duration2 months (resigned 22 January 1999)
RoleCompany Director
Correspondence Address13 Clarendon Road
Garston
Liverpool
Merseyside
L19 6PJ

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£79,070
Cash£190,889
Current Liabilities£207,458

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

18 March 2003Dissolved (1 page)
18 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
18 December 2002Liquidators statement of receipts and payments (5 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
10 June 2002Liquidators statement of receipts and payments (5 pages)
4 January 2002Liquidators statement of receipts and payments (5 pages)
24 August 2001Notice of Constitution of Liquidation Committee (2 pages)
14 June 2001Liquidators statement of receipts and payments (5 pages)
6 February 2001Appointment of a voluntary liquidator (2 pages)
6 February 2001O/C replacement of liquidator (6 pages)
6 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
5 January 2001Liquidators statement of receipts and payments (5 pages)
25 May 2000Liquidators statement of receipts and payments (5 pages)
2 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 1999Notice of Constitution of Liquidation Committee (2 pages)
2 June 1999Statement of affairs (8 pages)
2 June 1999Appointment of a voluntary liquidator (1 page)
26 April 1999Registered office changed on 26/04/99 from: 30 mill street bedford MK40 3HD (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Return made up to 16/01/99; full list of members (4 pages)
12 February 1999Registered office changed on 12/02/99 from: 95A victoria road aldershot hampshire GU11 1JE (1 page)
18 December 1998Particulars of mortgage/charge (3 pages)
11 December 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998Registered office changed on 26/11/98 from: 30 mill street bedford MK40 3HD (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
2 November 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 May 1998Director resigned (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned (2 pages)
22 January 1998Return made up to 16/01/98; full list of members (6 pages)
22 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
14 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 1997Nc inc already adjusted 17/01/97 (1 page)
14 March 1997Ad 17/01/97--------- £ si 13000@1=13000 £ ic 37000/50000 (2 pages)
26 January 1997Registered office changed on 26/01/97 from: 1 malcolm drive surbiton surrey KT6 6QS (1 page)
26 January 1997Return made up to 16/01/97; no change of members (4 pages)
1 March 1996Accounts for a small company made up to 31 October 1995 (4 pages)
29 February 1996Return made up to 16/01/96; full list of members (6 pages)