Company NameSpecialist Travel (Luxury) Limited
Company StatusDissolved
Company Number02910709
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)
Previous NamesGoodacre & Townsend Limited and G & T Luxury Travel Limited

Business Activity

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

Directors

Director NameMs Dale Scholefield
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2009(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Faraday Road
Wimbledon
London
SW19 8PD
Director NameMr Christopher James Turnbull
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2009(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cambrian Close
Camberley
Surrey
GU15 3LD
Secretary NameMs Dale Scholefield
NationalityBritish
StatusClosed
Appointed03 June 2009(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Faraday Road
Wimbledon
London
SW19 8PD
Director NameChristopher Paul Brown
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address17 Maidenhair Drive
Boughton Vale
Rugby
Warwickshire
CV23 0SE
Director NameJulia Townsend
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleTravel Manager
Correspondence Address34b Broomwood Road
London
SW11 6HT
Director NameMrs Julia Priscilla Townsend
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPearls Farmhouse
Ipswich Road Helmingham
Stowmarket
Suffolk
IP14 6EN
Director NameMs Fiona Goodacre
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleTravel Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Elborough Street
London
SW18 5DW
Director NameChristopher James Else
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleUnderwriter
Correspondence AddressThe Farmhouse
Little Shoddesden Lane
Andover
Hampshire
SP11 9LW
Secretary NameMiss Jacqueline Anne Gibson
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleSecretary
Correspondence Address67 Whitesmith Drive
Billericay
Essex
CM12 0FP
Director NameMr Michael Else
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 10 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm
Corscombe
Dorchester
Dorset
DT2 0PA
Secretary NameKatherine Elizabeth Bradfield
NationalityBritish
StatusResigned
Appointed29 January 2001(6 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address32 Kelvin Avenue
Palmers Green
London
N13 4TG
Secretary NameLee Kenneth Wilson
NationalityBritish
StatusResigned
Appointed31 August 2001(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Felstead Road
Orpington
Kent
BR6 9AB
Director NameMs Dale Scholefield
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Faraday Road
Wimbledon
London
SW19 8PD
Director NameMr Christopher James Turnbull
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cambrian Close
Camberley
Surrey
GU15 3LD
Secretary NameMs Dale Scholefield
NationalityBritish
StatusResigned
Appointed10 February 2006(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Faraday Road
Wimbledon
London
SW19 8PD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2nd Floor 10 Chiswell Street
London
EC1Y 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
29 October 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
29 October 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
27 October 2010Application to strike the company off the register (3 pages)
27 October 2010Application to strike the company off the register (3 pages)
28 October 2009Full accounts made up to 30 April 2009 (14 pages)
28 October 2009Full accounts made up to 30 April 2009 (14 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 300,000
(5 pages)
19 October 2009Director's details changed for Dale Scholefield on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 300,000
(5 pages)
19 October 2009Director's details changed for Dale Scholefield on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Christopher James Turnbull on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 300,000
(5 pages)
19 October 2009Director's details changed for Christopher James Turnbull on 19 October 2009 (2 pages)
8 June 2009Appointment Terminated Director julia townsend (1 page)
8 June 2009Director appointed christopher james turnbull (3 pages)
8 June 2009Director appointed christopher james turnbull (3 pages)
8 June 2009Director and secretary appointed dale scholefield (3 pages)
8 June 2009Director and secretary appointed dale scholefield (3 pages)
8 June 2009Appointment terminated director julia townsend (1 page)
4 June 2009Company name changed g & t luxury travel LIMITED\certificate issued on 08/06/09 (3 pages)
4 June 2009Company name changed g & t luxury travel LIMITED\certificate issued on 08/06/09 (3 pages)
12 May 2009Appointment Terminated Director dale scholefield (1 page)
12 May 2009Appointment terminated secretary dale scholefield (1 page)
12 May 2009Appointment Terminated Secretary dale scholefield (1 page)
12 May 2009Appointment terminated director christopher turnbull (1 page)
12 May 2009Appointment Terminated Director christopher turnbull (1 page)
12 May 2009Appointment terminated director dale scholefield (1 page)
21 November 2008Full accounts made up to 30 April 2008 (13 pages)
21 November 2008Full accounts made up to 30 April 2008 (13 pages)
4 November 2008Return made up to 06/10/08; full list of members (4 pages)
4 November 2008Return made up to 06/10/08; full list of members (4 pages)
30 June 2008Registered office changed on 30/06/2008 from 4 chiswell street 5TH floor london EC1Y 4UP (1 page)
30 June 2008Registered office changed on 30/06/2008 from 4 chiswell street 5TH floor london EC1Y 4UP (1 page)
25 October 2007Return made up to 06/10/07; no change of members (5 pages)
25 October 2007Return made up to 06/10/07; no change of members (5 pages)
14 September 2007Full accounts made up to 30 April 2007 (14 pages)
14 September 2007Full accounts made up to 30 April 2007 (14 pages)
14 August 2007Company name changed goodacre & townsend LIMITED\certificate issued on 14/08/07 (2 pages)
14 August 2007Company name changed goodacre & townsend LIMITED\certificate issued on 14/08/07 (2 pages)
6 November 2006Full accounts made up to 30 April 2006 (11 pages)
6 November 2006Full accounts made up to 30 April 2006 (11 pages)
23 October 2006Location of register of members (1 page)
23 October 2006Registered office changed on 23/10/06 from: 65 leadenhall street london EC3A 2AD (1 page)
23 October 2006Registered office changed on 23/10/06 from: 65 leadenhall street london EC3A 2AD (1 page)
23 October 2006Return made up to 06/10/06; full list of members (7 pages)
23 October 2006Location of register of members (1 page)
23 October 2006Return made up to 06/10/06; full list of members (7 pages)
14 March 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
14 March 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
16 February 2006Auditor's resignation (1 page)
16 February 2006New director appointed (3 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed;new director appointed (3 pages)
16 February 2006New secretary appointed;new director appointed (3 pages)
16 February 2006New director appointed (3 pages)
16 February 2006Director resigned (1 page)
16 February 2006Auditor's resignation (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Return made up to 06/10/05; full list of members (3 pages)
2 November 2005Return made up to 06/10/05; full list of members (3 pages)
27 July 2005Full accounts made up to 31 December 2004 (14 pages)
27 July 2005Full accounts made up to 31 December 2004 (14 pages)
14 February 2005Ad 08/02/05-08/02/05 £ si 50000@1=50000 £ ic 250000/300000 (2 pages)
14 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2005£ nc 250000/300000 08/02/05 (1 page)
14 February 2005Ad 08/02/05-08/02/05 £ si 50000@1=50000 £ ic 250000/300000 (2 pages)
14 February 2005£ nc 250000/300000 08/02/05 (1 page)
14 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2004Return made up to 06/10/04; full list of members (7 pages)
4 November 2004Full accounts made up to 31 December 2003 (13 pages)
4 November 2004Full accounts made up to 31 December 2003 (13 pages)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Return made up to 06/10/03; full list of members (7 pages)
18 June 2003Full accounts made up to 31 December 2002 (14 pages)
18 June 2003Full accounts made up to 31 December 2002 (14 pages)
2 April 2003Return made up to 07/03/03; full list of members (7 pages)
2 April 2003Return made up to 07/03/03; full list of members (7 pages)
22 January 2003Ad 20/12/02--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages)
22 January 2003Ad 20/12/02--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages)
22 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2003Nc inc already adjusted 20/12/02 (1 page)
22 January 2003Nc inc already adjusted 20/12/02 (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
21 May 2002Full accounts made up to 31 December 2001 (13 pages)
21 May 2002Full accounts made up to 31 December 2001 (13 pages)
29 March 2002Return made up to 21/03/02; full list of members (7 pages)
29 March 2002Return made up to 21/03/02; full list of members (7 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned (1 page)
28 June 2001Full accounts made up to 31 December 2000 (12 pages)
28 June 2001Full accounts made up to 31 December 2000 (12 pages)
4 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Return made up to 21/03/01; full list of members (7 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Full accounts made up to 31 December 1999 (17 pages)
20 October 2000Full accounts made up to 31 December 1999 (17 pages)
20 October 2000Director resigned (1 page)
19 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
19 April 2000Return made up to 21/03/00; full list of members (7 pages)
7 October 1999Full accounts made up to 31 December 1998 (16 pages)
7 October 1999Full accounts made up to 31 December 1998 (16 pages)
17 April 1999Return made up to 21/03/99; no change of members (6 pages)
17 April 1999Return made up to 21/03/99; no change of members (6 pages)
13 October 1998Full accounts made up to 31 December 1997 (14 pages)
13 October 1998Full accounts made up to 31 December 1997 (14 pages)
14 April 1998Return made up to 21/03/98; full list of members (8 pages)
14 April 1998Return made up to 21/03/98; full list of members (8 pages)
19 August 1997Full accounts made up to 31 December 1996 (15 pages)
19 August 1997Full accounts made up to 31 December 1996 (15 pages)
18 April 1997Return made up to 21/03/97; full list of members (8 pages)
18 April 1997Return made up to 21/03/97; full list of members (8 pages)
18 October 1996Full accounts made up to 31 December 1995 (15 pages)
18 October 1996Full accounts made up to 31 December 1995 (15 pages)
23 April 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 1996Return made up to 21/03/96; full list of members (8 pages)
16 November 1995Ad 20/10/95--------- £ si 30000@1=30000 £ ic 120000/150000 (2 pages)
16 November 1995Ad 20/10/95--------- £ si 30000@1=30000 £ ic 120000/150000 (2 pages)
4 July 1995Full accounts made up to 31 December 1994 (12 pages)
4 July 1995Full accounts made up to 31 December 1994 (12 pages)
4 April 1995New director appointed (2 pages)
15 March 1995Return made up to 21/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 July 1994Particulars of mortgage/charge (3 pages)
19 July 1994Particulars of mortgage/charge (3 pages)
21 March 1994Incorporation (15 pages)