Company NameCountrygroup Travel Limited
DirectorGursewak Singh Gill
Company StatusDissolved
Company Number02566236
CategoryPrivate Limited Company
Incorporation Date7 December 1990(33 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMordechai Hoch
NationalityBritish
StatusCurrent
Appointed19 August 1993(2 years, 8 months after company formation)
Appointment Duration30 years, 7 months
RoleManagement Consultant
Correspondence AddressSouth Riding 1 Dearne Close
Stanmore
Middlesex
HA7 3AT
Director NameGursewak Singh Gill
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1994(3 years, 10 months after company formation)
Appointment Duration29 years, 6 months
RoleAccountant
Correspondence Address29 Sutton Avenue
Slough
Berkshire
SL3 7AP
Director NameJoseph Freudmann
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 19 August 1993)
RoleCompany Director
Correspondence Address3 Whitelodge The Vale
London
NW11 8ST
Director NameArnold David Hammond
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration1 year (resigned 07 December 1992)
RoleCompany Director
Correspondence Address6 Meadway
London
NW11 7JT
Director NameJudy Sandra Hammond
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 04 October 1994)
RoleCompany Director
Correspondence Address6 Meadway
London
NW11 7JT
Director NameRaymond Swart
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 04 October 1994)
RoleEuropean Rep
Correspondence Address23 Warwick Road
New Barnet
Hertfordshire
EN5 5EE
Secretary NameJudy Sandra Hammond
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration1 year (resigned 07 December 1992)
RoleCompany Director
Correspondence Address6 Meadway
London
NW11 7JT
Secretary NameJoseph Freudmann
NationalityBritish
StatusResigned
Appointed07 December 1992(2 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 August 1993)
RoleSecretary
Correspondence Address3 Whitelodge The Vale
London
NW11 8ST
Director NameMr Navin Kakar
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Downs Road
Langley
Slough
Berkshire
SL3 7BZ

Location

Registered Address58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 October 1998Dissolved (1 page)
16 July 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 1998Liquidators statement of receipts and payments (5 pages)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1996Appointment of a voluntary liquidator (1 page)
14 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 1996Registered office changed on 21/07/96 from: 14 rathbone place london W1P 1DE (1 page)
12 March 1996Return made up to 07/12/95; no change of members (4 pages)
12 March 1996Director resigned (2 pages)
16 March 1995Particulars of mortgage/charge (16 pages)
3 March 1995Return made up to 07/12/93; full list of members (6 pages)
3 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 March 1995Return made up to 07/12/94; full list of members (12 pages)