Company NameWinslow Travel Limited
Company StatusDissolved
Company Number02929670
CategoryPrivate Limited Company
Incorporation Date17 May 1994(29 years, 11 months ago)

Business Activity

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

Directors

Director NameGeorge Bradshaw
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1994(same day as company formation)
RoleTravel Agent
Correspondence Address14 Broad Arrow Close
Neath Hill
Milton Keynes
MK14 6JA
Director NameMr William Peter Craig Henderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1995(1 year, 4 months after company formation)
Appointment Duration28 years, 7 months
RoleLegal Consultant
Country of ResidenceEngland
Correspondence Address116 Adams Way
Alton
Hampshire
GU34 2UZ
Director NameJulian John Spencer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1995(1 year, 4 months after company formation)
Appointment Duration28 years, 7 months
RoleAccountant
Correspondence Address19 Windmill Lane
East Grinstead
West Sussex
RH19 2DT
Secretary NameMr William Peter Craig Henderson
NationalityBritish
StatusCurrent
Appointed15 September 1995(1 year, 4 months after company formation)
Appointment Duration28 years, 7 months
RoleLegal Consultant
Country of ResidenceEngland
Correspondence Address116 Adams Way
Alton
Hampshire
GU34 2UZ
Director NameMr Colin Michael Cruse
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(same day as company formation)
RolePetrol Retailer
Country of ResidenceEngland
Correspondence AddressBalnacraig
27 Buckingham Road
Winslow
Buckinghamshire
MK18 3DT
Secretary NameMr Colin Michael Cruse
NationalityBritish
StatusResigned
Appointed17 May 1994(same day as company formation)
RolePetrol Retailer
Country of ResidenceEngland
Correspondence AddressBalnacraig
27 Buckingham Road
Winslow
Buckinghamshire
MK18 3DT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHlb Kidsons Spectrum House
20-26 Cursitor Street London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 September 2003Dissolved (1 page)
24 October 2000Registered office changed on 24/10/00 from: 116 adams way alton hampshire GU34 2UZ (1 page)
20 October 2000Appointment of a liquidator (1 page)
26 June 2000Dissolution deferment (1 page)
26 June 2000Completion of winding up (1 page)
8 December 1999Order of court to wind up (2 pages)
14 July 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
11 June 1999Return made up to 17/05/99; full list of members (8 pages)
9 March 1999Full accounts made up to 30 September 1996 (12 pages)
9 March 1999Full accounts made up to 30 September 1997 (12 pages)
30 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
5 June 1998Return made up to 17/05/98; no change of members (6 pages)
12 August 1997Return made up to 17/05/97; no change of members (6 pages)
7 August 1997Director's particulars changed (1 page)
18 February 1997Particulars of mortgage/charge (3 pages)
13 June 1996Return made up to 17/05/96; full list of members (9 pages)
15 April 1996Full accounts made up to 31 May 1995 (5 pages)
22 February 1996Accounting reference date extended from 31/05 to 30/09 (1 page)
16 January 1996Compulsory strike-off action has been discontinued (1 page)
15 January 1996Registered office changed on 15/01/96 from: balnacraig buckingham road winslow bucks (1 page)
15 January 1996Return made up to 17/05/95; full list of members (6 pages)
12 December 1995First Gazette notice for compulsory strike-off (2 pages)
9 October 1995Ad 28/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 October 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
5 October 1995New director appointed (4 pages)