Company NameExtra Holidays And Travel Limited
Company StatusDissolved
Company Number03143542
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)
Previous NameGlyncrown Limited

Business Activity

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

Directors

Director NamePhilip Alan Gill
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1996(6 days after company formation)
Appointment Duration8 years, 10 months (closed 09 November 2004)
RoleTravel Manager
Correspondence AddressFlat 1 25 Thornlaw Road
West Norwood
London
SE27 0SH
Secretary NameCarreen Elizabeth Davis
NationalityBritish
StatusClosed
Appointed01 December 1999(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 09 November 2004)
RoleAdministrator
Correspondence Address19 Chestnut House
Barston Road
London
SE27 9HD
Secretary NameDennis Alan Gill
NationalityBritish
StatusResigned
Appointed10 January 1996(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 04 May 1998)
RoleCompany Director
Correspondence Address2 Old Forge The Street Roxwell
Chelmsford
CM1 4PD
Director NameDennis Alan Gill
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 1998)
RoleRetired
Correspondence Address2 Old Forge The Street Roxwell
Chelmsford
CM1 4PD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1998(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1999)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG

Location

Registered AddressChallenge House
616 Mitcham Road
Croydon
Surrey
CR0 3AA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
24 June 2003Return made up to 04/01/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
30 January 2002Full accounts made up to 31 March 2001 (10 pages)
7 January 2002Return made up to 04/01/02; full list of members (7 pages)
7 January 2002Ad 14/09/01--------- £ si 5962@1 (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 January 2001Return made up to 04/01/01; full list of members (7 pages)
12 October 2000Ad 22/09/00--------- £ si 5170@1=5170 £ ic 281683/286853 (2 pages)
21 February 2000Return made up to 04/01/00; full list of members (7 pages)
21 February 2000£ nc 250000/350000 28/09/99 (1 page)
21 February 2000Ad 28/09/99--------- £ si 36052@1 (2 pages)
21 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 January 2000New secretary appointed (2 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999Ad 30/09/99--------- £ si 10000@1=10000 £ ic 199579/209579 (2 pages)
9 December 1999Registered office changed on 09/12/99 from: 2/4,cayton street london EC1V 2NU (1 page)
26 March 1999Accounts for a small company made up to 31 March 1998 (8 pages)
11 January 1999Return made up to 04/01/99; full list of members (7 pages)
19 November 1998£ nc 109922/219844 25/09/98 (1 page)
19 November 1998Ad 25/09/98--------- £ si 64000@1=64000 £ ic 135579/199579 (2 pages)
19 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 November 1998Ad 30/09/98--------- £ si 26532@1=26532 £ ic 109047/135579 (2 pages)
19 November 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 June 1998New secretary appointed (2 pages)
29 June 1998Secretary resigned;director resigned (1 page)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
11 January 1998Return made up to 04/01/98; full list of members (7 pages)
12 October 1997Ad 22/09/97--------- £ si 29017@1=29017 £ ic 80030/109047 (2 pages)
12 October 1997£ nc 80905/109922 22/09/97 (1 page)
7 October 1997Full accounts made up to 31 March 1997 (15 pages)
21 February 1997Return made up to 04/01/97; full list of members (7 pages)
19 February 1997New director appointed (2 pages)
26 September 1996Particulars of mortgage/charge (7 pages)
5 August 1996Amending 88(2)r (2 pages)
30 April 1996£ nc 71905/151810 01/03/96 (6 pages)
30 April 1996Ad 01/03/96--------- £ si 80028@1=80028 £ ic 2/80030 (2 pages)
1 April 1996£ nc 1000/71905 01/03/96 (6 pages)
26 March 1996Memorandum and Articles of Association (9 pages)
26 March 1996Accounting reference date notified as 31/03 (1 page)
22 March 1996Company name changed glyncrown LIMITED\certificate issued on 25/03/96 (3 pages)
2 March 1996Director resigned;new director appointed (1 page)
2 March 1996Registered office changed on 02/03/96 from: 120 east road london N1 6AA (1 page)
2 March 1996Secretary resigned (2 pages)
4 January 1996Incorporation (15 pages)