Company NameOne Europe Travel Limited
DirectorNeil Fraser McGowan
Company StatusDissolved
Company Number02468811
CategoryPrivate Limited Company
Incorporation Date9 February 1990(34 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Neil Fraser McGowan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleTour Operator
Correspondence Address41 Datchet House
Augustus Street
London
NW1 3TH
Secretary NameJohn Fairley
NationalityBritish
StatusCurrent
Appointed14 February 1995(5 years after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address1 Kewferry Drive
Northwood
Middlesex
HA6 2NT
Director NameMr Michael Charles Hudson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 1992)
RoleInvestments Banker
Country of ResidenceEngland
Correspondence Address36 Glenilla Road
London
NW3 4AN
Director NameMr Guy Kenneth Peter Marshall
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(2 years after company formation)
Appointment Duration-27 years, 3 months (resigned 26 May 1965)
RoleTour Operator
Correspondence Address119 St Josephs Vale
London
SE3 0XQ
Secretary NameMr Michael Charles Hudson
NationalityBritish
StatusResigned
Appointed09 February 1992(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Glenilla Road
London
NW3 4AN
Secretary NameMrs Paula McGowan
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 1994)
RoleConsultant
Correspondence Address41 Datchet House
Augustus Street
London
NW1 3TH

Location

Registered AddressGoodman Jones Associates
29/30 Fitzroy Square
London
W1P 5HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (29 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

7 June 1997Dissolved (1 page)
7 March 1997Liquidators statement of receipts and payments (5 pages)
7 March 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
13 January 1997Liquidators statement of receipts and payments (5 pages)
18 December 1995Appointment of a voluntary liquidator (2 pages)
18 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 November 1995Registered office changed on 28/11/95 from: enterprise house 88-90 victoria road aldershot hampshire GU11 1SS (1 page)
14 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 November 1995£ nc 26000/51000 26/10/95 (1 page)
14 November 1995Ad 26/10/95--------- £ si 25000@1=25000 £ ic 25002/50002 (2 pages)
20 June 1995Director's particulars changed (4 pages)
10 March 1995Accounting reference date extended from 30/04 to 31/10 (1 page)
10 March 1995Secretary resigned;new secretary appointed (2 pages)