Company NameEurosave Travel Club Limited
DirectorsBrenda Phyllis Lear and Clifford John Cavender
Company StatusDissolved
Company Number02745389
CategoryPrivate Limited Company
Incorporation Date1 September 1992(31 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameBrenda Phyllis Lear
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1995(2 years, 6 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressMartin Farmhouse
Martin
Dover
Kent
CT15 5JL
Secretary NameRaymond Bruce Smyth
NationalityBritish
StatusCurrent
Appointed15 March 1995(2 years, 6 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address80 Fleet Street
London
EC4Y 1NA
Director NameMr Clifford John Cavender
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2000(7 years, 9 months after company formation)
Appointment Duration23 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Harvey Road
Guildford
Surrey
GU1 3SG
Director NameStephen John Mills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address7 Westbrook Road
Blackheath
London
SE3 0NS
Secretary NameJames Cameron Wall
NationalityBritish
StatusResigned
Appointed01 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
9 Guildford Road
Brighton
East Sussex
BN1 3LU
Director NameJohn William Heath
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 1995)
RoleCompany Director
Correspondence Address48 Lancaster Drive
East Grinstead
West Sussex
RH19 3XF
Secretary NameBernard Reginald Marchant
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 November 1993)
RoleCompany Director
Correspondence Address10 Harkness Close
Epsom
Surrey
KT17 3PG
Secretary NameRobert Nicholas Gatenby
NationalityBritish
StatusResigned
Appointed18 November 1993(1 year, 2 months after company formation)
Appointment Duration5 months (resigned 19 April 1994)
RoleCompany Director
Correspondence Address12 Chartwell Drive
Luton
Bedfordshire
LU2 7JD
Secretary NameBernard Reginald Marchant
NationalityBritish
StatusResigned
Appointed19 April 1994(1 year, 7 months after company formation)
Appointment Duration11 months (resigned 15 March 1995)
RoleCompany Director
Correspondence Address22 Downland Way
Epsom Downs
Surrey
KT18 5SG
Director NameJeanette Beatrice Francis Dulieu
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 January 1996)
RoleCompany Director
Correspondence Address5 Gledhow Wood
Kingswood
Surrey
KT20 6JQ
Director NameBernard Reginald Marchant
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 18 February 2000)
RoleAccountant
Correspondence Address22 Downland Way
Epsom Downs
Surrey
KT18 5SG

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£59,078
Cash£269,993
Current Liabilities£265,734

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

26 August 2004Dissolved (1 page)
26 May 2004Return of final meeting in a members' voluntary winding up (3 pages)
18 April 2003Registered office changed on 18/04/03 from: 80 fleet street london EC4Y 1NA (1 page)
7 April 2003Declaration of solvency (3 pages)
7 April 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 April 2003Res re liquidator's powers (1 page)
7 April 2003Appointment of a voluntary liquidator (1 page)
27 September 2002Return made up to 01/09/02; full list of members (5 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
16 October 2001Return made up to 01/09/01; full list of members (5 pages)
19 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 November 2000Registered office changed on 23/11/00 from: 82 st john street london EC1M 4JN (1 page)
23 November 2000Return made up to 01/09/00; full list of members; amend (6 pages)
16 October 2000Return made up to 01/09/00; full list of members (6 pages)
7 July 2000New director appointed (3 pages)
7 July 2000Director resigned (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 October 1999Return made up to 01/09/99; full list of members (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
7 September 1998Return made up to 01/09/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
29 September 1997Return made up to 01/09/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
7 October 1996Return made up to 01/09/96; full list of members (6 pages)
24 June 1996Secretary's particulars changed (1 page)
1 May 1996Full accounts made up to 30 June 1995 (10 pages)
1 March 1996New director appointed (3 pages)
1 March 1996Director resigned (1 page)
11 October 1995Return made up to 01/09/95; full list of members (14 pages)
31 July 1995Full accounts made up to 30 June 1994 (10 pages)
24 March 1995Director resigned;new director appointed (6 pages)