52 Sydney Road
Enfield
Middlesex
EN2 6SZ
Director Name | Simon David Pullen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 23 Broomwood Close Gonerby Hill Foot Grantham Lincolnshire NG31 8GU |
Secretary Name | Jonathan Richard Mose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 1997) |
Role | Travel Agent |
Correspondence Address | 17 Campbell Close Grantham Lincolnshire NG31 8AW |
Secretary Name | Allison Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(2 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 31 October 1997) |
Role | Travel Consultant |
Correspondence Address | 80 Belton Grove Grantham Lincolnshire NG31 9HH |
Director Name | Gabriel Diacakis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 November 1997(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 April 2000) |
Role | Company Director |
Correspondence Address | 84 Curzon Avenue Queensway Enfield Middlesex EN3 4UR |
Director Name | John William Wykeham Wickham |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16a Durham Terrace London W2 5PB |
Secretary Name | Gabriel Diacakis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 01 November 1997(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 April 2000) |
Role | Company Director |
Correspondence Address | 84 Curzon Avenue Queensway Enfield Middlesex EN3 4UR |
Director Name | Victor Howlett |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2001) |
Role | Company Director |
Correspondence Address | 36 Mayfield Road Chingford London E4 7JA |
Secretary Name | Victor Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 January 2002) |
Role | Company Director |
Correspondence Address | 36 Mayfield Road Chingford London E4 7JA |
Director Name | Colin Crawford Hetherington |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 April 2002) |
Role | Managing Director |
Correspondence Address | 24 Arundel House 4 Northlands Road Southampton Hampshire SO15 2NW |
Secretary Name | Colin Crawford Hetherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 April 2002) |
Role | Managing Director |
Correspondence Address | 24 Arundel House 4 Northlands Road Southampton Hampshire SO15 2NW |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2007 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
1 November 2007 | Liquidators statement of receipts and payments (10 pages) |
2 May 2007 | Liquidators statement of receipts and payments (5 pages) |
7 November 2006 | Liquidators statement of receipts and payments (5 pages) |
3 May 2006 | Liquidators statement of receipts and payments (5 pages) |
1 November 2005 | Liquidators statement of receipts and payments (5 pages) |
6 May 2005 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Statement of affairs (13 pages) |
29 April 2004 | Resolutions
|
29 April 2004 | Appointment of a voluntary liquidator (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: st paul's house warwick lane london EC4P 4BN (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
5 October 2003 | Full accounts made up to 30 November 2002 (13 pages) |
14 June 2003 | Location of register of members (1 page) |
14 June 2003 | Return made up to 18/05/03; full list of members (5 pages) |
14 June 2003 | Location of debenture register (1 page) |
14 May 2003 | Full accounts made up to 31 May 2002 (12 pages) |
21 October 2002 | Accounting reference date shortened from 31/05/03 to 30/11/02 (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 66 wigmore street london W1U 2HQ (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Return made up to 18/05/02; full list of members (5 pages) |
1 May 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | Director's particulars changed (1 page) |
17 December 2001 | Director resigned (1 page) |
16 October 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
13 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: meares house 194/196 finchley road london NW3 6BX (1 page) |
28 September 2000 | Location of register of members (1 page) |
28 September 2000 | Return made up to 18/05/00; full list of members (5 pages) |
12 May 2000 | New secretary appointed;new director appointed (3 pages) |
9 May 2000 | Secretary resigned;director resigned (1 page) |
20 September 1999 | Full accounts made up to 31 May 1999 (14 pages) |
21 July 1999 | Return made up to 18/05/99; full list of members (5 pages) |
5 October 1998 | Ad 31/05/98--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
9 September 1998 | Full accounts made up to 31 May 1998 (13 pages) |
25 August 1998 | Return made up to 18/05/98; no change of members (5 pages) |
23 February 1998 | Director resigned (1 page) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
26 January 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | New secretary appointed (2 pages) |
27 November 1997 | Secretary resigned (1 page) |
26 June 1997 | Return made up to 18/05/97; no change of members (5 pages) |
20 March 1997 | Full accounts made up to 31 May 1996 (10 pages) |
25 October 1996 | Return made up to 18/05/96; full list of members (6 pages) |
25 October 1996 | Registered office changed on 25/10/96 from: tattershall house 19 st catherines road grantham linconshire NG31 6TT (1 page) |
18 July 1996 | Company name changed premier leisure travel services LIMITED\certificate issued on 19/07/96 (2 pages) |
27 June 1996 | New secretary appointed (2 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 59 harpur street bedford MK40 2SR (1 page) |
30 April 1996 | New director appointed (2 pages) |
18 April 1996 | Company name changed travel services international li mited\certificate issued on 19/04/96 (2 pages) |
4 July 1995 | Ad 20/06/95--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages) |
18 May 1995 | Incorporation (14 pages) |