Company NameADT Travel Holdings Limited
Company StatusDissolved
Company Number02340429
CategoryPrivate Limited Company
Incorporation Date27 January 1989(35 years, 3 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)
Previous NameInsight Travel Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(13 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(13 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 16 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(13 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameArvind Thakrar
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(2 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 December 1991)
RoleCompany Director
Correspondence Address51 Tintern Way
West Harrow
Harrow
Middlesex
HA2 0RZ
Director NamePeter John Wells
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 1994)
RoleCompany Director
Correspondence Address19-21 Denmark Street
Wokingham
Berkshire
RG11 2QX
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed07 August 1991(2 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NamePaul James Coleman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressBroadlands
Churchill Drive Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TJ
Director NameMr Terence William Godfray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(5 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NamePaul James Coleman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 August 1997)
RoleCompany Director
Correspondence AddressBroadlands
Churchill Drive Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TJ
Director NameMs Jane Radford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2002)
RoleOperations Manager
Correspondence Address49 Chilcombe Way
Lower Earley
Reading
Berkshire
RG6 3DA
Secretary NameDavid Leo Kaye
NationalityBritish
StatusResigned
Appointed28 February 2002(13 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Albury Drive
Pinner
Middlesex
HA5 3RL

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
18 February 2009Application for striking-off (1 page)
10 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
14 August 2008Return made up to 07/08/08; full list of members (4 pages)
8 August 2008Location of register of members (1 page)
8 January 2008Accounts made up to 30 September 2007 (5 pages)
14 August 2007Return made up to 07/08/07; full list of members (3 pages)
27 October 2006Accounts made up to 30 September 2006 (5 pages)
24 August 2006Location of register of members (1 page)
24 August 2006Return made up to 07/08/06; full list of members (3 pages)
21 February 2006Accounts made up to 30 September 2005 (5 pages)
5 September 2005Return made up to 07/08/05; full list of members (3 pages)
28 October 2004Accounts made up to 30 September 2004 (5 pages)
15 September 2004Return made up to 07/08/04; full list of members (7 pages)
17 February 2004Accounts made up to 30 September 2003 (5 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
19 August 2003Return made up to 07/08/03; full list of members (7 pages)
18 April 2003Accounts made up to 30 September 2002 (5 pages)
27 November 2002Location of register of members (1 page)
15 August 2002New director appointed (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned;director resigned (1 page)
17 January 2002Location of register of members (1 page)
26 September 2001Memorandum and Articles of Association (14 pages)
5 September 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 September 2001Location of register of members (1 page)
15 August 2001Return made up to 07/08/01; full list of members (6 pages)
21 May 2001Accounts made up to 30 September 2000 (5 pages)
16 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Accounts made up to 30 September 1999 (5 pages)
12 August 1999Return made up to 07/08/99; full list of members (16 pages)
1 June 1999Accounts made up to 30 September 1998 (5 pages)
10 August 1998Return made up to 07/08/98; no change of members (14 pages)
17 March 1998Accounts made up to 30 September 1997 (5 pages)
28 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1997Accounts made up to 31 December 1996 (5 pages)
9 September 1997Director resigned (1 page)
5 September 1997New director appointed (7 pages)
4 September 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
14 August 1997Return made up to 07/08/97; no change of members (14 pages)
16 August 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
7 August 1996Secretary's particulars changed;director's particulars changed (1 page)
4 August 1996Full accounts made up to 31 December 1995 (11 pages)
15 August 1995Return made up to 07/08/95; no change of members
  • 363(287) ‐ Registered office changed on 15/08/95
(18 pages)
10 August 1995Full accounts made up to 31 December 1994 (12 pages)