Company NameThe Travel Company (Group Travel) Limited
Company StatusDissolved
Company Number02610972
CategoryPrivate Limited Company
Incorporation Date15 May 1991(32 years, 11 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameThe Travel Company (CR) Limited

Business Activity

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

Directors

Director NameMr Michael John Alfred Walley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(1 year after company formation)
Appointment Duration15 years, 9 months (closed 19 February 2008)
RoleChar Managing Director
Country of ResidenceEngland
Correspondence AddressFlat 6 55 Portland Place
London
W1B 1QL
Secretary NameMr Clive David Gathercole
NationalityBritish
StatusClosed
Appointed29 March 1996(4 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Germain
The Warren
East Horsley
Surrey
KT24 5RH
Director NameStephen Paul Etchells
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 26 September 1997)
RoleTravel Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher House
Manor Gardens
Wooburn Green
Buckinghamshire
HR10 0EA
Wales
Director NameDavid Ronald Whittaker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(1 year after company formation)
Appointment Duration12 years, 7 months (resigned 10 December 2004)
RoleCompany Director
Correspondence AddressOak Tree House Blind Lane
Bourne End
Buckinghamshire
SL8 5LF
Director NameChristopher Norman Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(1 year after company formation)
Appointment Duration5 months, 4 weeks (resigned 09 November 1992)
RoleChairman
Correspondence AddressThe Blebe House
Coln Rogers
Cheltenham
Glos
GL54 3HB
Wales
Secretary NameIan Wilson
NationalityBritish
StatusResigned
Appointed15 May 1992(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressFlint Cottage Fox Lane
Holmer Green
High Wycombe
Buckinghamshire
HP15 6SB

Location

Registered AddressMarble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,000

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
24 July 2007Application for striking-off (1 page)
31 May 2007Return made up to 15/05/07; full list of members (2 pages)
21 April 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
6 March 2007Director's particulars changed (1 page)
2 January 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
31 May 2006Return made up to 15/05/06; full list of members (2 pages)
16 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
2 June 2005Return made up to 15/05/05; full list of members (6 pages)
10 February 2005Director resigned (1 page)
19 January 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
24 May 2004Return made up to 15/05/04; full list of members (7 pages)
9 December 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
20 May 2003Return made up to 15/05/03; full list of members (6 pages)
2 January 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
20 September 2002Secretary's particulars changed (1 page)
22 May 2002Return made up to 15/05/02; full list of members (6 pages)
28 January 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
25 May 2001Return made up to 15/05/01; full list of members (6 pages)
19 October 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
2 June 2000Return made up to 15/05/00; full list of members (6 pages)
9 November 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
25 May 1999Return made up to 15/05/99; full list of members (7 pages)
2 December 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
25 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1998Memorandum and Articles of Association (10 pages)
3 June 1998Company name changed the travel company (cr) LIMITED\certificate issued on 04/06/98 (2 pages)
31 May 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
21 May 1998Return made up to 15/05/98; full list of members (6 pages)
24 June 1997Return made up to 15/05/97; full list of members (6 pages)
23 April 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
15 November 1996Secretary's particulars changed (1 page)
25 June 1996Director's particulars changed (1 page)
31 May 1996Return made up to 15/05/96; full list of members (6 pages)
15 April 1996Secretary resigned (1 page)
15 April 1996New secretary appointed (2 pages)
1 April 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
3 August 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
2 November 1994Accounting reference date extended from 31/10 to 31/01 (1 page)
18 October 1991Accounting reference date notified as 31/10 (1 page)