Company NameS.E.E. Sports Tours & Travel Limited
Company StatusDissolved
Company Number03345510
CategoryPrivate Limited Company
Incorporation Date4 April 1997(27 years ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous NameS.E.E. Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Michael John Lee
Date of BirthAugust 1941 (Born 82 years ago)
NationalityEnglish
StatusClosed
Appointed04 April 1997(same day as company formation)
RoleTour Operator
Country of ResidenceEngland
Correspondence Address44 Bridge Street
Walton-On-Thames
Surrey
KT12 1AW
Secretary NameAnne Lee
NationalityBritish
StatusClosed
Appointed04 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Bridge Street
Walton On Thames
Surrey
KT12 1AW
Director NameMr Alistair James Lee
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1998(1 year, 4 months after company formation)
Appointment Duration18 years, 5 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaitlands Hog Hole Lane
Lamberhurst
Kent
TN3 8BN
Director NameAnne Lee
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1998(1 year, 4 months after company formation)
Appointment Duration18 years, 5 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Bridge Street
Walton On Thames
KT12 1AW
Director NameRebecca Jane Evans
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2014(17 years after company formation)
Appointment Duration2 years, 10 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Danesfield Close
Walton On Thames
Surrey
KT12 3BP
Director NameRebecca Jane Evans
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(1 year, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Danesfield Close
Walton On Thames
Surrey
KT12 3BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2013
Gross Profit-£600
Net Worth£176,335
Cash£172,645
Current Liabilities£1,359

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 February 2017Final Gazette dissolved following liquidation (1 page)
7 February 2017Final Gazette dissolved following liquidation (1 page)
7 November 2016Return of final meeting in a members' voluntary winding up (7 pages)
7 November 2016Return of final meeting in a members' voluntary winding up (7 pages)
19 January 2016Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 19 January 2016 (1 page)
19 January 2016Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 19 January 2016 (1 page)
11 January 2016Appointment of a voluntary liquidator (1 page)
11 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-30
(1 page)
11 January 2016Declaration of solvency (3 pages)
11 January 2016Appointment of a voluntary liquidator (1 page)
11 January 2016Declaration of solvency (3 pages)
11 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-30
  • LRESSP ‐ Special resolution to wind up on 2015-12-30
  • LRESSP ‐ Special resolution to wind up on 2015-12-30
  • LRESSP ‐ Special resolution to wind up on 2015-12-30
(1 page)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100,000
(7 pages)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100,000
(7 pages)
16 April 2015Registered office address changed from 53 Church Street Weybridge Surrey KT13 8DJ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 16 April 2015 (1 page)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100,000
(7 pages)
16 April 2015Registered office address changed from 53 Church Street Weybridge Surrey KT13 8DJ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 16 April 2015 (1 page)
20 November 2014Appointment of Rebecca Jane Evans as a director on 5 April 2014 (3 pages)
20 November 2014Appointment of Rebecca Jane Evans as a director on 5 April 2014 (3 pages)
20 November 2014Appointment of Rebecca Jane Evans as a director on 5 April 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 April 2014Director's details changed for Michael John Lee on 1 April 2014 (2 pages)
10 April 2014Secretary's details changed for Anne Lee on 1 April 2014 (1 page)
10 April 2014Director's details changed for Anne Lee on 1 April 2014 (2 pages)
10 April 2014Director's details changed for Anne Lee on 1 April 2014 (2 pages)
10 April 2014Secretary's details changed for Anne Lee on 1 April 2014 (1 page)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100,000
(6 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100,000
(6 pages)
10 April 2014Director's details changed for Anne Lee on 1 April 2014 (2 pages)
10 April 2014Director's details changed for Michael John Lee on 1 April 2014 (2 pages)
10 April 2014Secretary's details changed for Anne Lee on 1 April 2014 (1 page)
10 April 2014Director's details changed for Michael John Lee on 1 April 2014 (2 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100,000
(6 pages)
6 January 2014Total exemption full accounts made up to 28 February 2013 (10 pages)
6 January 2014Total exemption full accounts made up to 28 February 2013 (10 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 December 2011Termination of appointment of Rebecca Evans as a director (1 page)
13 December 2011Termination of appointment of Rebecca Evans as a director (1 page)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 May 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page)
28 May 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Rebecca Jane Evans on 4 April 2010 (2 pages)
6 April 2010Director's details changed for Michael John Lee on 3 April 2010 (2 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Anne Lee on 4 April 2010 (2 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Rebecca Jane Evans on 4 April 2010 (2 pages)
6 April 2010Director's details changed for Anne Lee on 4 April 2010 (2 pages)
6 April 2010Director's details changed for Michael John Lee on 3 April 2010 (2 pages)
6 April 2010Secretary's details changed for Anne Lee on 4 April 2010 (1 page)
6 April 2010Director's details changed for Rebecca Jane Evans on 4 April 2010 (2 pages)
6 April 2010Director's details changed for Anne Lee on 4 April 2010 (2 pages)
6 April 2010Secretary's details changed for Anne Lee on 4 April 2010 (1 page)
6 April 2010Director's details changed for Michael John Lee on 3 April 2010 (2 pages)
6 April 2010Secretary's details changed for Anne Lee on 4 April 2010 (1 page)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 May 2009Return made up to 04/04/09; full list of members (10 pages)
15 May 2009Return made up to 04/04/09; full list of members (10 pages)
12 May 2008Return made up to 04/04/08; no change of members (8 pages)
12 May 2008Return made up to 04/04/08; no change of members (8 pages)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 May 2007Return made up to 04/04/07; no change of members (8 pages)
25 May 2007Return made up to 04/04/07; no change of members (8 pages)
16 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 April 2006Return made up to 04/04/06; full list of members (9 pages)
11 April 2006Return made up to 04/04/06; full list of members (9 pages)
30 March 2006Accounts for a small company made up to 31 August 2005 (6 pages)
30 March 2006Accounts for a small company made up to 31 August 2005 (6 pages)
20 May 2005Return made up to 04/04/05; full list of members (9 pages)
20 May 2005Return made up to 04/04/05; full list of members (9 pages)
18 November 2004Accounts for a small company made up to 31 August 2004 (7 pages)
18 November 2004Accounts for a small company made up to 31 August 2004 (7 pages)
27 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 2003Accounts for a small company made up to 31 August 2003 (7 pages)
12 November 2003Accounts for a small company made up to 31 August 2003 (7 pages)
22 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2003Ad 14/07/03--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
22 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2003Nc inc already adjusted 14/07/03 (1 page)
22 July 2003Nc inc already adjusted 14/07/03 (1 page)
22 July 2003Ad 14/07/03--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
7 April 2003Return made up to 04/04/03; full list of members (8 pages)
7 April 2003Return made up to 04/04/03; full list of members (8 pages)
14 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
14 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
20 December 2002Registered office changed on 20/12/02 from: 66 wigmore street london W1U 2HQ (1 page)
20 December 2002Registered office changed on 20/12/02 from: 66 wigmore street london W1U 2HQ (1 page)
1 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
1 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
19 June 2002Return made up to 04/04/02; full list of members (7 pages)
19 June 2002Return made up to 04/04/02; full list of members (7 pages)
17 June 2002Director's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
30 April 2002Particulars of contract relating to shares (4 pages)
30 April 2002Particulars of contract relating to shares (4 pages)
30 April 2002Ad 07/03/02--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
30 April 2002Ad 07/03/02--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
28 March 2002£ nc 1000/50000 07/03/02 (2 pages)
28 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2002£ nc 1000/50000 07/03/02 (2 pages)
28 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2002Company name changed S.E.E. properties LIMITED\certificate issued on 31/01/02 (2 pages)
31 January 2002Company name changed S.E.E. properties LIMITED\certificate issued on 31/01/02 (2 pages)
3 May 2001Return made up to 04/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 May 2001Return made up to 04/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 April 2001Full accounts made up to 31 August 2000 (11 pages)
18 April 2001Full accounts made up to 31 August 2000 (11 pages)
25 April 2000Return made up to 04/04/00; full list of members (8 pages)
25 April 2000Return made up to 04/04/00; full list of members (8 pages)
3 February 2000Registered office changed on 03/02/00 from: meares house 194-196 finchley road london NW3 6BX (1 page)
3 February 2000Registered office changed on 03/02/00 from: meares house 194-196 finchley road london NW3 6BX (1 page)
17 December 1999Full accounts made up to 31 August 1999 (12 pages)
17 December 1999Full accounts made up to 31 August 1999 (12 pages)
14 April 1999Return made up to 04/04/99; no change of members (6 pages)
14 April 1999Return made up to 04/04/99; no change of members (6 pages)
3 February 1999Full accounts made up to 31 August 1998 (11 pages)
3 February 1999Full accounts made up to 31 August 1998 (11 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Director resigned (1 page)
21 April 1997Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
21 April 1997Ad 15/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1997Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
21 April 1997Ad 15/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 1997Incorporation (17 pages)
4 April 1997Incorporation (17 pages)