Company NameVoyager Investments Limited
Company StatusDissolved
Company Number02413754
CategoryPrivate Limited Company
Incorporation Date16 August 1989(34 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(3 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(3 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(3 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Secretary NameMr Derek Potts
NationalityBritish
StatusCurrent
Appointed31 December 1992(3 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Secretary NameJanice Susan Cook
NationalityBritish
StatusCurrent
Appointed30 March 1993(3 years, 7 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address33 Stanley Road
South Harrow
London
HA2 8AY
Director NameMr Craig Stephen Dixon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1993(4 years, 2 months after company formation)
Appointment Duration30 years, 6 months
RoleCorporate Accountant
Country of ResidenceEngland
Correspondence AddressFlorian House
Leatherhead Road
Oxshott
Surrey
KT22 0ET

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£424,619,000
Net Worth-£39,249,000
Cash£48,570,000
Current Liabilities£282,563,000

Accounts

Latest Accounts31 October 1991 (32 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

10 June 2003Dissolved (1 page)
10 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 2002Liquidators statement of receipts and payments (5 pages)
22 May 2002Liquidators statement of receipts and payments (5 pages)
27 November 2001Liquidators statement of receipts and payments (6 pages)
31 August 2001Registered office changed on 31/08/01 from: 120 campden hill road london W8 7AR (1 page)
8 May 2001Liquidators statement of receipts and payments (5 pages)
24 November 2000Liquidators statement of receipts and payments (5 pages)
2 June 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Director's particulars changed (1 page)
5 November 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
18 November 1998Liquidators statement of receipts and payments (5 pages)
13 May 1998Liquidators statement of receipts and payments (5 pages)
17 November 1997Liquidators statement of receipts and payments (5 pages)
17 June 1997Liquidators statement of receipts and payments (5 pages)
21 June 1996Liquidators statement of receipts and payments (5 pages)
13 November 1995Liquidators statement of receipts and payments (6 pages)
19 May 1995Liquidators statement of receipts and payments (6 pages)
7 January 1993Full group accounts made up to 31 October 1991 (39 pages)
10 September 1992Company name changed virgin holdings LIMITED\certificate issued on 11/09/92 (2 pages)
23 May 1991Full group accounts made up to 31 July 1990 (36 pages)
31 July 1990Company name changed virgin voyager LIMITED\certificate issued on 01/08/90 (2 pages)
9 July 1990Company name changed timeshare LIMITED\certificate issued on 10/07/90 (2 pages)
16 August 1989Incorporation (32 pages)