Company NameSuper Value Holidays Limited
Company StatusDissolved
Company Number02702230
CategoryPrivate Limited Company
Incorporation Date31 March 1992(32 years ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Ian Richie Bridge
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressRamblers Lodge, Hillside Road
Eastwood
Leigh On Sea
Essex
SS9 5DQ
Director NameMr John Alan Bridge
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 Kings Road
Westcliff On Sea
Essex
SS0 8LL
Director NameRoy Gregory Claydon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2002(10 years after company formation)
Appointment Duration22 years
RoleAccountant
Correspondence Address21 Cromwell Road
Brentwood
Essex
CM14 5DT
Secretary NameMr Ian Richie Bridge
NationalityBritish
StatusCurrent
Appointed28 February 2005(12 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence AddressRamblers Lodge, Hillside Road
Eastwood
Leigh On Sea
Essex
SS9 5DQ
Director NameMrs Eileen Maisie Bridge
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address189 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QG
Secretary NameMr John Alan Bridge
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 Kings Road
Westcliff On Sea
Essex
SS0 8LL
Secretary NameRoy Gregory Claydon
NationalityBritish
StatusResigned
Appointed30 March 2002(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2005)
RoleAccountant
Correspondence Address21 Cromwell Road
Brentwood
Essex
CM14 5DT
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£580,194
Gross Profit£78,236
Net Worth£10,735
Current Liabilities£54,274

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 March 2007Dissolved (1 page)
6 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 December 2005Statement of affairs (6 pages)
8 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2005Appointment of a voluntary liquidator (1 page)
23 November 2005Registered office changed on 23/11/05 from: 303 london rd hadleigh essex (1 page)
4 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 April 2005Full accounts made up to 31 March 2004 (9 pages)
9 April 2005Secretary resigned (1 page)
9 April 2005New secretary appointed (2 pages)
23 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 January 2004Full accounts made up to 31 March 2003 (9 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
13 May 2003Return made up to 31/03/03; full list of members (7 pages)
21 February 2003Director resigned (1 page)
17 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002Return made up to 31/03/02; full list of members (7 pages)
29 March 2002Director resigned (1 page)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 May 2001Return made up to 31/03/01; full list of members (7 pages)
16 January 2001Full accounts made up to 31 March 2000 (8 pages)
30 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1999Full accounts made up to 31 March 1999 (7 pages)
13 April 1999Return made up to 31/03/99; no change of members (4 pages)
27 October 1998Full accounts made up to 31 March 1998 (6 pages)
3 November 1997Full accounts made up to 31 March 1997 (7 pages)
16 May 1997Return made up to 31/03/97; no change of members (4 pages)
8 April 1997Return made up to 31/03/96; no change of members (4 pages)
22 August 1996Full accounts made up to 31 March 1996 (8 pages)
26 September 1995Full accounts made up to 31 March 1995 (8 pages)
5 July 1995Return made up to 31/03/95; full list of members (6 pages)
31 March 1992Incorporation (17 pages)