Company NameMcGregor Travel Management (UK) Limited
Company StatusDissolved
Company Number02830106
CategoryPrivate Limited Company
Incorporation Date24 June 1993(30 years, 10 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

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

Directors

Director NameEdward Samuel Adams
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed27 December 1999(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 11 May 2004)
RoleCompany Chief Executive Office
Correspondence Address5401 South Race Court
Greenwood Village
Co 80121
United States
Director NameSalvatore Anthony Defranco
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed27 December 1999(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 11 May 2004)
RoleExecutive
Correspondence Address27 Hoyclo Road
Stamford
Connecticut
Ct 06903
United States
Director NameRobert Craig Griffith
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed27 December 1999(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 11 May 2004)
RoleCompany Chief Financial Office
Correspondence Address4181 E Sandhill Lane
Highlands Ranch
Co 80126
United States
Secretary NameChristineanne Sikes
NationalityBritish
StatusClosed
Appointed27 December 1999(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 11 May 2004)
RoleCompany Director
Correspondence Address668 Westover Road
Stamford
Ct 06902
United States
Director NameMr Richard Donald Furness
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2000(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 11 May 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Old Park View
Enfield
Middlesex
EN2 7EG
Director NameColin Needham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2000(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 11 May 2004)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressMirwood
Windmill Close
Ivinghoe
Bedfordshire
LU7 9EW
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed07 November 2000(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 11 May 2004)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameDouglas Roy Knight
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1993(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressPutnam Green L19f
Greenwich
Ct06830
Director NameDouglas Roy Knight
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1993(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressPutnam Green L19f
Greenwich
Ct06830
Director NameRay Joseph Francis Ollivere
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1995)
RoleTravel Consultant
Correspondence Address2 Clays Close
East Grinstead
West Sussex
RH19 4DJ
Director NameSalvatore Anthony Defranco
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1995(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 1997)
RoleExecutive
Correspondence Address27 Hoyclo Road
Stamford
Connecticut
Ct 06903
United States
Director NameMark Dean
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1997(4 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 June 1998)
RoleAttorney
Correspondence Address10101 Grayhorse Court
Potomac
Maryland
20854
United States
Secretary NameMark Dean
NationalityAmerican
StatusResigned
Appointed24 October 1997(4 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 June 1998)
RoleAttorney
Correspondence Address10101 Grayhorse Court
Potomac
Maryland
20854
United States
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameMcGregor Travel Management Inc (Corporation)
StatusResigned
Appointed10 August 1993(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 24 October 1997)
Correspondence Address112 Prospect Street
Stamford
Usa Ct06901
Foreign

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£101,965

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
16 December 2003Application for striking-off (1 page)
29 August 2003Director's particulars changed (1 page)
2 July 2003Full accounts made up to 31 December 2002 (10 pages)
1 July 2003Return made up to 24/06/03; full list of members (8 pages)
29 June 2002Return made up to 24/06/02; full list of members (8 pages)
2 June 2002Full accounts made up to 31 December 2001 (11 pages)
25 March 2002Auditor's resignation (1 page)
21 January 2002Full accounts made up to 31 December 2000 (12 pages)
25 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
20 July 2001Location of register of members (1 page)
20 July 2001Return made up to 24/06/01; full list of members (8 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001Registered office changed on 23/02/01 from: ingersoll house 9 kingsway london WC2B 6XF (1 page)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
3 October 2000Return made up to 24/06/00; full list of members (7 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
11 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Location of register of members (1 page)
11 January 2000Ad 27/12/99--------- £ si 266219@1=266219 £ ic 25000/291219 (2 pages)
11 January 2000Nc inc already adjusted 27/12/99 (1 page)
11 January 2000Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 January 2000Memorandum and Articles of Association (12 pages)
24 December 1999Full accounts made up to 31 December 1998 (11 pages)
6 October 1999Accounting reference date shortened from 24/04/99 to 31/12/98 (1 page)
24 August 1999Full accounts made up to 24 April 1998 (12 pages)
19 July 1999Return made up to 24/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 September 1998Accounting reference date extended from 31/12/97 to 24/04/98 (1 page)
19 November 1997New secretary appointed;new director appointed (2 pages)
17 November 1997Declaration of mortgage charge released/ceased (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
29 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 August 1997Return made up to 24/06/97; no change of members (4 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Return made up to 24/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
18 February 1997Particulars of mortgage/charge (3 pages)
5 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
4 August 1995Return made up to 24/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 July 1995Registered office changed on 14/07/95 from: regus business center no. 1 northumberland avenue london WC2N 5BW (1 page)
27 June 1995Auditor's resignation (2 pages)