Company NameTravel Accessories Limited
Company StatusDissolved
Company Number03229758
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)
Previous NameShelfco (No.1238) Limited

Business Activity

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

Directors

Director NameMr Stephen John Barclay
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1996(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 12 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Raynham
Norfolk Crescent
London
W2 2PQ
Director NameMr Charles Geoffrey Gregory Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1996(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 12 March 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Ashworth Bailey Ltd
20a Racecommon Road
Barnsley
S70 1BH
Director NameMr Robert Alan Weiner
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1996(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 12 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Avenue Road
London
N12 8PY
Secretary NameAnthony Charles Nicholson
NationalityBritish
StatusClosed
Appointed30 September 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 12 March 2002)
RoleCompany Director
Correspondence AddressSears Cottgae 25 Trooper Road
Aldbury
Tring
Hertfordshire
HP23 5RW
Director NameMr William Harold Price
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(2 years, 6 months after company formation)
Appointment Duration3 years (closed 12 March 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Batchworth Lane
Northwood
Middlesex
HA6 3HG
Secretary NameMr Charles Geoffrey Gregory Smith
NationalityBritish
StatusResigned
Appointed11 November 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Ashworth Bailey Ltd
20a Racecommon Road
Barnsley
S70 1BH
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
3 July 2001Receiver's abstract of receipts and payments (2 pages)
2 July 2001Receiver ceasing to act (1 page)
30 March 2001Receiver's abstract of receipts and payments (2 pages)
7 April 2000Receiver's abstract of receipts and payments (2 pages)
19 November 1999Form 3.2 statement of affairs (4 pages)
19 November 1999Administrative Receiver's report (13 pages)
8 April 1999Registered office changed on 08/04/99 from: 100-106 haydons road london SW19 1AW (1 page)
23 March 1999Appointment of receiver/manager (1 page)
25 February 1999New director appointed (2 pages)
2 February 1999Registered office changed on 02/02/99 from: 1 duchess street london W1N 3DE (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed (2 pages)
5 June 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
8 January 1998Particulars of mortgage/charge (5 pages)
9 October 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
9 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1997Return made up to 26/07/97; full list of members (7 pages)
15 July 1997Accounting reference date shortened from 31/07/97 to 28/02/97 (1 page)
9 January 1997Registered office changed on 09/01/97 from: 50 stratton street london W1X 6NX (1 page)
9 January 1997New director appointed (3 pages)
9 January 1997Director resigned (1 page)
9 January 1997Secretary resigned (1 page)
9 January 1997New secretary appointed;new director appointed (2 pages)
9 January 1997New director appointed (3 pages)
21 November 1996Company name changed shelfco (no.1238) LIMITED\certificate issued on 22/11/96 (2 pages)
26 July 1996Incorporation (21 pages)