Company NameSpecialist Travel Services Limited
DirectorNeil Peter Bowen
Company StatusDissolved
Company Number02698624
CategoryPrivate Limited Company
Incorporation Date19 March 1992(32 years ago)

Business Activity

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

Directors

Director NameNeil Peter Bowen
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address13 Newnham Close
Loughton
Essex
IG10 4JG
Secretary NameMrs Lorraine Kaye Bowen
NationalityBritish
StatusCurrent
Appointed01 June 2001(9 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address13 Newnham Close
Loughton
Essex
IG10 4JG
Director NameMiss Julie Black
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(same day as company formation)
RoleTravel Agent
Correspondence Address9 Algers Road
Loughton
Essex
IG10 4NQ
Director NameRobert Welch
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(same day as company formation)
RoleTravel Agent
Correspondence Address55 Southerngate Way
New Cross
London
SE14 6DW
Secretary NameNeil Peter Bowen
NationalityBritish
StatusResigned
Appointed19 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address13 Newnham Close
Loughton
Essex
IG10 4JG
Secretary NameMrs Lorraine Kaye Bowen
NationalityBritish
StatusResigned
Appointed27 June 2000(8 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 27 June 2000)
RoleCompany Director
Correspondence Address13 Newnham Close
Loughton
Essex
IG10 4JG
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressFirst Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 August 2005Dissolved (1 page)
31 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 2004Liquidators statement of receipts and payments (5 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
2 July 2003Registered office changed on 02/07/03 from: 18 forest road loughton essex IG10 1DX (1 page)
25 June 2003Statement of affairs (6 pages)
25 June 2003Appointment of a voluntary liquidator (1 page)
25 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2002Particulars of mortgage/charge (3 pages)
28 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 December 2001Registered office changed on 10/12/01 from: 13 newnham close loughton essex IG10 4JG (1 page)
10 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
9 August 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 August 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
20 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
20 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 June 2000New secretary appointed (2 pages)
11 April 2000Return made up to 29/05/99; full list of members (7 pages)
3 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
18 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 June 1998Return made up to 29/05/98; no change of members (4 pages)
16 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 1997Return made up to 19/03/97; no change of members (4 pages)
16 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 June 1996Return made up to 19/03/96; full list of members (6 pages)
28 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 May 1995Return made up to 19/03/95; no change of members (4 pages)