Company NameTravel & Hotels Ltd
Company StatusDissolved
Company Number03065528
CategoryPrivate Limited Company
Incorporation Date7 June 1995(28 years, 10 months ago)
Dissolution Date29 January 2002 (22 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameNorman Roy Carroll
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1995(same day as company formation)
RoleConsultant
Correspondence Address26 Hampton Grove
Epsom
Surrey
KT17 1LA
Director NameAlexander McNelly
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1995(1 day after company formation)
Appointment Duration6 years, 7 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address18 Hayes Way
Beckenham
Kent
BR3 2RL
Secretary NameAlexander McNelly
NationalityBritish
StatusClosed
Appointed08 June 1995(1 day after company formation)
Appointment Duration6 years, 7 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address18 Hayes Way
Beckenham
Kent
BR3 2RL
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2001Application for striking-off (1 page)
21 June 2001Return made up to 07/06/01; full list of members (5 pages)
3 May 2001Registered office changed on 03/05/01 from: 28 ely place london EC1N 6RL (1 page)
15 June 2000Return made up to 07/06/00; full list of members (5 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
9 July 1999Return made up to 07/06/99; full list of members (5 pages)
23 November 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
27 August 1998Full accounts made up to 30 November 1997 (9 pages)
19 June 1998Return made up to 07/06/98; full list of members (5 pages)
7 July 1997Return made up to 07/06/97; full list of members (5 pages)
2 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
20 June 1996Return made up to 07/06/96; full list of members (5 pages)
9 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1996Accounting reference date notified as 30/11 (1 page)
3 July 1995Director resigned;new director appointed (2 pages)
14 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 June 1995Incorporation (28 pages)