Company NamePullmans Travel Limited
Company StatusDissolved
Company Number02934191
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)
Previous NameTourace Trading Limited

Business Activity

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

Directors

Director NameJennifer Valerie Beaupierre
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(4 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 02 December 2003)
RoleCompany Director
Correspondence Address2 Penney Close
Dartford
Kent
DA1 2NE
Director NameGerrard Price
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 02 December 2003)
RoleManaging Director
Correspondence Address5 Audwick Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 0RF
Secretary NameJennifer Valerie Beaupierre
NationalityBritish
StatusClosed
Appointed30 September 2001(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 02 December 2003)
RoleCompany Director
Correspondence Address2 Penney Close
Dartford
Kent
DA1 2NE
Director NameAndrew George Bassom
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(1 week, 6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1995)
RoleCompany Director
Correspondence Address4 Risingholme Close
Harrow Weald
Harrow
Middlesex
HA3 7ET
Director NameMr Russell Pringle Scott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address37 Trott Street
Clapham
London
SW11 3DF
Secretary NameMr Russell Pringle Scott
NationalityBritish
StatusResigned
Appointed13 June 1994(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address37 Trott Street
Clapham
London
SW11 3DF
Director NameMr Patrick William Mark Waterman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(2 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthpool
Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Director NameMr Philip Swinson Hunt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 March 1996)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Queenwood Chobham Road
Ottershaw
Chertsey
Surrey
KT16 0QD
Director NameMr Philip Swinson Hunt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 March 1996)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Queenwood Chobham Road
Ottershaw
Chertsey
Surrey
KT16 0QD
Secretary NameMr Philip Swinson Hunt
NationalityBritish
StatusResigned
Appointed22 September 1995(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 March 1996)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Queenwood Chobham Road
Ottershaw
Chertsey
Surrey
KT16 0QD
Secretary NameMr Gary Stephen Hoyles
NationalityBritish
StatusResigned
Appointed07 March 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 1998)
RoleManager
Correspondence Address4 Farm Way
Burgess Hill
West Sussex
RH15 0JX
Secretary NamePhilip Swinson Hunt
NationalityBritish
StatusResigned
Appointed30 January 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 1999)
RoleCompany Director
Correspondence Address85 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Secretary NameJennifer Valerie Beaupierre
NationalityBritish
StatusResigned
Appointed07 May 1999(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 May 2000)
RoleCompany Director
Correspondence Address2 Penney Close
Dartford
Kent
DA1 2NE
Secretary NameAnn Elizabeth Jones
NationalityBritish
StatusResigned
Appointed19 May 2000(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address6 Old School Court
Chattenden Lane, Chattenden
Rochester
Kent
ME3 8LJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLondon Coaches (Kent) Limited
Northfleet Depot Lower Road
Northfleet
Kent
DA11 9BB
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
4 July 2003Application for striking-off (1 page)
31 March 2003Accounts for a dormant company made up to 31 August 2001 (5 pages)
27 June 2002Return made up to 31/05/02; full list of members (7 pages)
12 November 2001New secretary appointed (2 pages)
27 October 2001Secretary resigned (1 page)
19 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
14 December 2000Accounts for a dormant company made up to 31 August 2000 (5 pages)
25 October 2000Secretary's particulars changed (1 page)
20 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
(6 pages)
11 May 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
22 June 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
22 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1999Secretary resigned;director resigned (1 page)
14 May 1999New secretary appointed;new director appointed (3 pages)
17 July 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
17 July 1998Return made up to 31/05/98; full list of members (6 pages)
17 July 1998New secretary appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998New secretary appointed (2 pages)
22 December 1997Registered office changed on 22/12/97 from: third floor jessica house 191 wandsworth high street wandsworth london SW18 4JE (1 page)
11 June 1997Return made up to 31/05/97; full list of members (6 pages)
7 March 1997Accounts for a dormant company made up to 31 August 1996 (5 pages)
2 August 1996Return made up to 31/05/96; no change of members (4 pages)
6 June 1996Return made up to 01/01/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1996Secretary resigned;new secretary appointed (2 pages)
14 November 1995Return made up to 31/05/95; full list of members; amend (6 pages)
5 October 1995Registered office changed on 05/10/95 from: jews row wandsworth london SW18 1TB (1 page)
5 October 1995Secretary resigned;director resigned (2 pages)
5 October 1995New secretary appointed;new director appointed (2 pages)
15 August 1995Return made up to 31/05/95; full list of members (6 pages)