Company NameBergerac & Duras Holidays Limited
Company StatusDissolved
Company Number03415784
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 9 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NamePaul Holman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Walnut Tree Cottages
High Street, Yalding
Maidstone
Kent
ME18 6HT
Secretary NamePaul Holman
NationalityBritish
StatusClosed
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Walnut Tree Cottages
High Street, Yalding
Maidstone
Kent
ME18 6HT
Director NamePeter Riley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2002(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 02 August 2005)
RoleConsultant
Correspondence Address4 Rowan Road
Hammersmith
London
W6 7DU
Director NameNicola Jane Holman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleAdministrator
Correspondence Address5 Grove Avenue
Tunbridge Wells
Kent
TN1 1UP
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressHamilton Associates 2nd Floor
Berkeley Square House
Berkeley Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
3 September 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
22 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2002New director appointed (2 pages)
30 December 2002Registered office changed on 30/12/02 from: 5 grove avenue tunbridge wells kent TN1 1UP (1 page)
23 September 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
26 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
26 October 2001Return made up to 06/08/01; full list of members (7 pages)
29 December 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
22 September 2000Return made up to 06/08/00; full list of members (6 pages)
28 July 2000Director resigned (2 pages)
30 September 1999Return made up to 06/08/99; no change of members (4 pages)
26 May 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
4 September 1998Return made up to 06/08/98; full list of members (6 pages)
2 September 1998Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
2 September 1998Registered office changed on 02/09/98 from: 12 lonsdale gardens tunbridge wells kent TN1 2PA (1 page)
27 August 1997New secretary appointed;new director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997Director resigned (1 page)