Company NameDorset Travel Services Limited
DirectorsRoy Edward Edgley and Rex Herbert Moss Symons
Company StatusDissolved
Company Number02373146
CategoryPrivate Limited Company
Incorporation Date18 April 1989(35 years ago)

Business Activity

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

Directors

Director NameRoy Edward Edgley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(2 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleChartered Accountant, Finance
Correspondence Address2 Taylor Drive
Bournemouth
Dorset
BH8 0PZ
Director NameRex Herbert Moss Symons
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(2 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address47 Huntly Road
Bournemouth
Dorset
BH3 7HG
Secretary NameRoy Edward Edgley
NationalityBritish
StatusCurrent
Appointed03 April 1992(2 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address2 Taylor Drive
Bournemouth
Dorset
BH8 0PZ
Director NameRoger William Cunningham
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years after company formation)
Appointment Duration11 years, 9 months (resigned 31 January 2003)
RoleEngineer
Correspondence AddressCurlew
Woodgreen
Fordingbridge
Hampshire
Director NameRoger John Dixon
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 April 1992)
RoleCompany Director
Correspondence Address1 Doncaster Road
Bawtry
Doncaster
South Yorkshire
DN10 6NE
Director NameTimothy Mocroft
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 April 1992)
RoleCompany Director
Correspondence Address26 Lower City Road
Tividale
Warley
West Midlands
B69 2HA
Director NameEdward John Staite Price
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years after company formation)
Appointment Duration10 years, 2 months (resigned 09 July 2001)
RoleCompany Director
Correspondence Address91 Northmoor Way
Wareham
Dorset
BH20 4EG
Secretary NameEdward John Staite Price
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 April 1992)
RoleCompany Director
Correspondence Address91 Northmoor Way
Wareham
Dorset
BH20 4EG
Director NameEdward Reid
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 1999)
RoleManaging Director
Correspondence Address28 Walsingham Dene
Bournemouth
Dorset
BH7 7RJ
Director NamePhilip Duncan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(6 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2001)
RoleTransport Manager
Correspondence Address24 Cedar Avenue
Christchurch
Dorset
BH23 2PR
Director NameMarc Christopher Reddy
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2001)
RoleTransport Manager
Correspondence Address71 Fawley Green
Throop
Bournemouth
Dorset
BH8 0EU

Location

Registered AddressSmith & Williamson Ltd
No 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£500,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End27 March

Filing History

23 September 2005Dissolved (1 page)
23 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
7 April 2004Registered office changed on 07/04/04 from: mallard road bournemouth dorset BH8 9PN (1 page)
1 April 2004Declaration of solvency (3 pages)
1 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
1 April 2004Appointment of a voluntary liquidator (1 page)
17 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
16 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
16 August 2003Return made up to 06/08/03; full list of members (7 pages)
8 February 2003Director resigned (1 page)
13 August 2002Full accounts made up to 31 March 2002 (14 pages)
4 March 2002Auditor's resignation (1 page)
15 August 2001Return made up to 06/08/01; full list of members (7 pages)
15 August 2001Full accounts made up to 31 March 2001 (14 pages)
16 July 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
21 August 2000Full accounts made up to 31 March 2000 (14 pages)
21 August 2000Return made up to 06/08/00; full list of members (8 pages)
4 August 2000Director's particulars changed (1 page)
17 April 2000Secretary's particulars changed;director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
16 August 1999Return made up to 06/08/99; no change of members (6 pages)
16 August 1999Full accounts made up to 31 March 1999 (14 pages)
20 November 1998Full accounts made up to 31 March 1998 (14 pages)
12 August 1998Return made up to 06/08/98; no change of members (6 pages)
14 October 1997Ad 08/10/97--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages)
29 September 1997£ nc 100000/500000 22/09/97 (1 page)
4 September 1997Particulars of mortgage/charge (3 pages)
13 August 1997Full accounts made up to 31 March 1997 (14 pages)
13 August 1997Return made up to 06/08/97; full list of members (8 pages)
20 August 1996Full accounts made up to 31 March 1996 (14 pages)
20 August 1996Return made up to 06/08/96; no change of members (6 pages)
10 August 1995Return made up to 06/08/95; no change of members (6 pages)
10 August 1995Full accounts made up to 31 March 1995 (17 pages)
28 July 1995New director appointed (2 pages)
20 October 1994Particulars of mortgage/charge (4 pages)
21 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)