Weybridge
Surrey
KT13 0JL
Director Name | Simon Andrew Watkins |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(10 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 07 March 2006) |
Role | Secretary |
Correspondence Address | 26 Pleasant Drive London CM12 0JL |
Director Name | Balbir Kelly Bisla |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(11 years after company formation) |
Appointment Duration | 11 months (closed 07 March 2006) |
Role | Secretary |
Correspondence Address | 305 Farnham Road Slough Berkshire SL2 1HD |
Secretary Name | Balbir Kelly Bisla |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(11 years after company formation) |
Appointment Duration | 11 months (closed 07 March 2006) |
Role | Company Director |
Correspondence Address | 305 Farnham Road Slough Berkshire SL2 1HD |
Director Name | Nick Johann Stolberg |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 1995) |
Role | Tour Operator |
Correspondence Address | The Penthouse 12 Neals Yard Covent Garden London WC2H 9DP |
Director Name | Clive Grant Jacobs |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(1 day after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2004) |
Role | Chairman & CEO |
Correspondence Address | Flat 14 49 Pont Street London SW1X 0BD |
Secretary Name | Nick Johann Stolberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 1995) |
Role | Tour Operator |
Correspondence Address | The Penthouse 12 Neals Yard Covent Garden London WC2H 9DP |
Secretary Name | Mr Charles Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2000) |
Role | Secretary |
Correspondence Address | 45 Fairview Way Edgware Middlesex HA8 8JE |
Secretary Name | John David Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Pilton Rutland LE15 9PA |
Director Name | Mr David Charles Wiseman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 53 Dorset Drive Edgware Middlesex HA8 7NT |
Secretary Name | Mr David Charles Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(8 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 April 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 53 Dorset Drive Edgware Middlesex HA8 7NT |
Secretary Name | Simon Andrew Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(9 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | 26 Pleasant Drive London CM12 0JL |
Director Name | Mr Mathew Hart |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(10 years after company formation) |
Appointment Duration | 10 months (resigned 25 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Cromwell Road Teddington Middlesex TW11 9EN |
Director Name | Douglas Hugh Sawers |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(10 years after company formation) |
Appointment Duration | 10 months (resigned 25 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paulet Close Elvetham Heath Fleet Hampshire GU51 1JS |
Director Name | Mr Ian McCaig |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(10 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mackenzie Road Cambridge CB1 2AN |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 39 Victoria Street London SW1H 0EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £100 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2005 | Application for striking-off (1 page) |
17 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
17 May 2005 | New director appointed (3 pages) |
26 April 2005 | New director appointed (3 pages) |
26 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | New director appointed (3 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
14 February 2005 | Accounts made up to 30 September 2004 (4 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: 4 buckingham gate london SW1E 6JP (1 page) |
9 July 2004 | Director resigned (1 page) |
28 June 2004 | Resolutions
|
28 June 2004 | Accounts made up to 30 September 2003 (4 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (1 page) |
20 April 2004 | Return made up to 05/04/04; full list of members
|
10 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Accounts made up to 31 October 2002 (4 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: holiday autos house pembroke broadway camberley surrey GU15 3XD (1 page) |
18 August 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
14 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
29 November 2002 | Particulars of mortgage/charge (9 pages) |
27 August 2002 | New secretary appointed;new director appointed (3 pages) |
27 August 2002 | Secretary resigned (1 page) |
18 June 2002 | Accounts made up to 31 October 2001 (4 pages) |
22 April 2002 | Return made up to 05/04/02; full list of members
|
11 July 2001 | Accounts made up to 31 October 2000 (4 pages) |
13 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: holiday autos house 55/61 frimley high street frimley surrey GU16 5HJ (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
12 July 2000 | Accounts made up to 31 October 1999 (4 pages) |
18 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
9 November 1999 | Company name changed drive & save LIMITED\certificate issued on 10/11/99 (2 pages) |
13 April 1999 | Return made up to 05/04/99; full list of members
|
12 April 1999 | Accounts made up to 31 October 1998 (4 pages) |
18 May 1998 | Accounts made up to 31 October 1997 (4 pages) |
14 April 1998 | Return made up to 05/04/98; full list of members (7 pages) |
30 June 1997 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
2 May 1997 | Return made up to 05/04/97; no change of members (5 pages) |
4 March 1997 | Accounts made up to 30 April 1996 (4 pages) |
25 June 1996 | Return made up to 05/04/96; no change of members
|
4 February 1996 | Accounts made up to 30 April 1995 (4 pages) |
18 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 June 1995 | Return made up to 05/04/95; full list of members (10 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: united house 23 dorset street london W1H 3FT (1 page) |
5 April 1994 | Incorporation (14 pages) |