Company NameThe Business Of Travel Limited
DirectorBeckingham Limited
Company StatusDissolved
Company Number02139243
CategoryPrivate Limited Company
Incorporation Date9 June 1987(36 years, 10 months ago)

Business Activity

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

Directors

Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed21 May 1997(9 years, 11 months after company formation)
Appointment Duration26 years, 10 months
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameBeckingham Limited (Corporation)
StatusCurrent
Appointed31 August 2001(14 years, 2 months after company formation)
Appointment Duration22 years, 7 months
Correspondence AddressPO Box 3136
Road Town
Tortola
Foreign
Director NameMark Arnot
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 June 1993)
RoleCompany Director
Correspondence Address4 Farm Close
Ampthill
Bedfordshire
MK45 2UE
Director NameJames Irwin
Date of BirthJuly 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1992(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 12 January 1999)
RoleCompany Executive
Correspondence Address37 Dame Street
Dublin
Ireland
Director NameSarah Williams
Date of BirthOctober 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1992(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 12 January 1999)
RoleCompany Executive
Correspondence Address37 Dame Street
Dublin 2
Ireland
Director NameDeborah Irene Spencer
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 September 2001)
RoleAdministrator
Correspondence Address5 Broomhill Cottages
Egginton Road, Etwall
Derby
Derbyshire
DE65 6NQ
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 May 1997)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£60,580
Cash£39,926
Current Liabilities£13,991

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

23 December 2003Dissolved (1 page)
23 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
6 January 2003Registered office changed on 06/01/03 from: st pauls house warwick lane london EC4P 4BN (1 page)
31 December 2002Declaration of solvency (4 pages)
31 December 2002Appointment of a voluntary liquidator (1 page)
31 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 January 2002Return made up to 31/12/01; full list of members (5 pages)
16 January 2002Director resigned (1 page)
24 October 2001New director appointed (2 pages)
26 March 2001Return made up to 31/12/00; full list of members (5 pages)
2 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
21 April 2000Return made up to 31/12/99; full list of members (5 pages)
7 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
6 April 2000Director resigned (1 page)
17 March 1999New director appointed (2 pages)
15 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (5 pages)
3 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
16 February 1998Return made up to 31/12/97; full list of members (5 pages)
8 June 1997Registered office changed on 08/06/97 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
8 June 1997New secretary appointed (2 pages)
6 June 1997Secretary resigned (1 page)
17 March 1997Return made up to 31/12/96; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
13 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
21 March 1996Return made up to 31/12/95; full list of members (6 pages)
11 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
3 July 1995Delivery ext'd 3 mth 31/08/94 (2 pages)