Company NameWelby Travel Six Limited
Company StatusDissolved
Company Number02325895
CategoryPrivate Limited Company
Incorporation Date7 December 1988(35 years, 5 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameRanch America Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Kerry Elizabeth Golds
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(19 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelby House
96 Wilton Road
London
SW1V 1DW
Director NameMr Rajinder Kumar
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(22 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelby House
96 Wilton Road
London
SW1V 1DW
Director NameRonald Harris
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 20 April 2007)
RoleTravel Agent
Correspondence Address2 Links Drive
Radlett
Hertfordshire
WD7 8BE
Secretary NameEvelyn Harris
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 21 March 2006)
RoleCompany Director
Correspondence Address2 Links Drive
Radlett
Hertfordshire
WD7 8BE
Director NameDavid Howell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(17 years after company formation)
Appointment Duration6 months (resigned 20 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Isabella
Hatchford Park Ockham Lane
Cobham
Surrey
KT11 1LR
Director NameIan Neale
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(17 years, 3 months after company formation)
Appointment Duration5 years (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelby House
96 Wilton Road
London
SW1V 1DW
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed27 March 2006(17 years, 3 months after company formation)
Appointment Duration5 years (resigned 07 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWelby House
96 Wilton Road
London
SW1V 1DW
Director NameMr Muhammad Saif Ul Haque
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 2007)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 Hampden Road
London
N8 0HX

Location

Registered AddressWelby House
96 Wilton Road
London
SW1V 1DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
9 September 2011Application to strike the company off the register (3 pages)
9 September 2011Application to strike the company off the register (3 pages)
11 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
21 April 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-21
(3 pages)
21 April 2011Company name changed ranch america LTD\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
  • NM01 ‐ Change of name by resolution
(3 pages)
7 April 2011Termination of appointment of Simon Watkins as a secretary (1 page)
7 April 2011Termination of appointment of Simon Watkins as a secretary (1 page)
7 April 2011Termination of appointment of Ian Neale as a director (1 page)
7 April 2011Appointment of Mr Rajinder Kumar as a director (2 pages)
7 April 2011Termination of appointment of Ian Neale as a director (1 page)
7 April 2011Appointment of Mr Rajinder Kumar as a director (2 pages)
7 March 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 50,000
(3 pages)
7 March 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 50,000
(3 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
15 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Kerry Golds on 1 January 2010 (2 pages)
15 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Kerry Golds on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Kerry Golds on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Ian Neale on 1 January 2010 (2 pages)
12 February 2010Secretary's details changed for Simon Andrew Watkins on 1 January 2010 (1 page)
12 February 2010Director's details changed for Ian Neale on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Ian Neale on 1 January 2010 (2 pages)
12 February 2010Secretary's details changed for Simon Andrew Watkins on 1 January 2010 (1 page)
12 February 2010Secretary's details changed for Simon Andrew Watkins on 1 January 2010 (1 page)
29 April 2009Return made up to 24/01/09; full list of members (3 pages)
29 April 2009Return made up to 24/01/09; full list of members (3 pages)
24 April 2009Full accounts made up to 30 September 2008 (13 pages)
24 April 2009Full accounts made up to 30 September 2008 (13 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
25 March 2008Director appointed kerry golds (2 pages)
25 March 2008Director appointed kerry golds (2 pages)
25 February 2008Return made up to 24/01/08; full list of members (3 pages)
25 February 2008Return made up to 24/01/08; full list of members (3 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
15 August 2007Registered office changed on 15/08/07 from: 38-44 gillingham street london SW1V 1HU (1 page)
15 August 2007Registered office changed on 15/08/07 from: 38-44 gillingham street london SW1V 1HU (1 page)
13 June 2007Auditor's resignation (1 page)
13 June 2007Auditor's resignation (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
20 March 2007Full accounts made up to 30 September 2006 (15 pages)
20 March 2007Full accounts made up to 30 September 2006 (15 pages)
25 January 2007Return made up to 24/01/07; full list of members (3 pages)
25 January 2007Return made up to 24/01/07; full list of members (3 pages)
21 January 2007New director appointed (5 pages)
21 January 2007New director appointed (3 pages)
21 January 2007New secretary appointed (2 pages)
21 January 2007New secretary appointed (2 pages)
21 January 2007New director appointed (3 pages)
21 January 2007New director appointed (5 pages)
28 November 2006Secretary's particulars changed (1 page)
28 November 2006Secretary's particulars changed (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Director resigned (1 page)
20 June 2006Registered office changed on 20/06/06 from: suite 2A horseshoe business park upper lye lane bricket wood st albans hertfordshire AL2 3TA (1 page)
20 June 2006Registered office changed on 20/06/06 from: suite 2A horseshoe business park upper lye lane bricket wood st albans hertfordshire AL2 3TA (1 page)
24 April 2006Section 394 (1 page)
24 April 2006Section 394 (1 page)
10 April 2006New director appointed (5 pages)
10 April 2006New director appointed (5 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006Secretary resigned (1 page)
28 March 2006Full accounts made up to 30 September 2005 (11 pages)
28 March 2006Full accounts made up to 30 September 2005 (11 pages)
9 March 2006Return made up to 24/01/06; full list of members (6 pages)
9 March 2006Return made up to 24/01/06; full list of members (6 pages)
12 July 2005Full accounts made up to 30 September 2004 (11 pages)
12 July 2005Full accounts made up to 30 September 2004 (11 pages)
14 February 2005Return made up to 24/01/05; full list of members (6 pages)
14 February 2005Return made up to 24/01/05; full list of members (6 pages)
6 April 2004Full accounts made up to 30 September 2003 (11 pages)
6 April 2004Full accounts made up to 30 September 2003 (11 pages)
11 February 2004Return made up to 24/01/04; full list of members (6 pages)
11 February 2004Return made up to 24/01/04; full list of members (6 pages)
10 May 2003Full accounts made up to 30 September 2002 (11 pages)
10 May 2003Full accounts made up to 30 September 2002 (11 pages)
31 March 2003Return made up to 24/01/03; full list of members (6 pages)
31 March 2003Return made up to 24/01/03; full list of members (6 pages)
12 April 2002Full accounts made up to 30 September 2001 (11 pages)
12 April 2002Full accounts made up to 30 September 2001 (11 pages)
25 February 2002Return made up to 24/01/02; full list of members (6 pages)
25 February 2002Return made up to 24/01/02; full list of members (6 pages)
18 April 2001Return made up to 24/01/01; full list of members (6 pages)
18 April 2001Return made up to 24/01/01; full list of members (6 pages)
6 April 2001Full accounts made up to 30 September 2000 (12 pages)
6 April 2001Full accounts made up to 30 September 2000 (12 pages)
11 September 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 September 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 February 2000Return made up to 24/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 2000Return made up to 24/01/00; full list of members (6 pages)
23 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
13 April 1999Ad 25/03/99--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
13 April 1999Ad 25/03/99--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
23 February 1999Return made up to 24/01/99; full list of members (6 pages)
23 February 1999Return made up to 24/01/99; full list of members (6 pages)
20 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
16 March 1998Ad 11/03/98--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
16 March 1998Ad 11/03/98--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
10 March 1998Return made up to 24/01/98; full list of members (6 pages)
10 March 1998Return made up to 24/01/98; full list of members (6 pages)
21 July 1997Ad 15/07/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
21 July 1997Ad 15/07/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
16 April 1997Full accounts made up to 30 September 1996 (13 pages)
16 April 1997Full accounts made up to 30 September 1996 (13 pages)
13 February 1997Return made up to 24/01/97; no change of members (4 pages)
13 February 1997Return made up to 24/01/97; no change of members (4 pages)
3 July 1996Full accounts made up to 30 September 1995 (12 pages)
3 July 1996Full accounts made up to 30 September 1995 (12 pages)
19 February 1996Return made up to 24/01/96; no change of members (4 pages)
19 February 1996Return made up to 24/01/96; no change of members (4 pages)
17 May 1995Full accounts made up to 30 September 1994 (12 pages)
17 May 1995Full accounts made up to 30 September 1994 (12 pages)
23 March 1995Return made up to 24/01/95; full list of members (6 pages)
23 March 1995Return made up to 24/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
7 December 1988Incorporation (13 pages)
7 December 1988Incorporation (13 pages)