Company NameHotels Direct International (UK) Ltd.
DirectorColin Francis Walsh
Company StatusDissolved
Company Number03193435
CategoryPrivate Limited Company
Incorporation Date1 May 1996(28 years ago)

Directors

Secretary NameAnthony Denis Joseph Peacock
NationalityBritish
StatusCurrent
Appointed01 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 York Place
St Clements
Oxford
OX4 1YL
Director NameColin Francis Walsh
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1997(11 months after company formation)
Appointment Duration27 years, 1 month
RoleExecutive
Correspondence Address23 Lodge Close
Marston
Oxford
OX3 0QP
Secretary NameSwift Incorporations Limited (Corporation)
StatusCurrent
Appointed01 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameColin Francis Walsh
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleTravel Consultant
Correspondence Address23 Lodge Close
Marston
Oxford
OX3 0QP
Director NameIan Frederick Charles Leach
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(10 months, 1 week after company formation)
Appointment Duration3 weeks, 5 days (resigned 02 April 1997)
RoleConsultant
Correspondence Address76 Stowey Road
Yatton
Bristol
BS19 4HU
Secretary NameJohn Henry Playle
NationalityBritish
StatusResigned
Appointed06 March 1997(10 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 April 1997)
RoleAccountant
Correspondence Address2 Greenfield Road
Flitwick
Bedford
MK45 5BD
Director NameMr Brian Philip Wiseman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(11 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 28 April 1997)
RoleExecutive
Country of ResidenceEngland
Correspondence Address8 Green Lane
Burnham
Berkshire
SL1 8DR

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

11 August 1999Dissolved (1 page)
13 January 1999Liquidators statement of receipts and payments (5 pages)
6 July 1998Liquidators statement of receipts and payments (5 pages)
25 July 1997Statement of affairs (7 pages)
7 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 1997Appointment of a voluntary liquidator (1 page)
19 June 1997Registered office changed on 19/06/97 from: 2 knolles road cowley oxford oxfordshire OX4 3HS (1 page)
22 May 1997Director resigned (1 page)
14 May 1997Secretary resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997Secretary resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: 37 kings exchange tileyard road london N7 9AH (1 page)
7 June 1996Memorandum and Articles of Association (13 pages)
3 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 June 1996Nc inc already adjusted 01/05/96 (1 page)
1 May 1996Incorporation (20 pages)