Company NameP W P Sports Holidays Limited
Company StatusDissolved
Company Number03434856
CategoryPrivate Limited Company
Incorporation Date16 September 1997(26 years, 7 months ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

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

Directors

Director NamePaul Andrew Watts
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1997(3 days after company formation)
Appointment Duration7 years, 6 months (closed 12 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussett Wood
Carlton Road
South Godstone
Surrey
RH9 8LG
Secretary NameHayley Watts
NationalityBritish
StatusClosed
Appointed19 September 1997(3 days after company formation)
Appointment Duration7 years, 6 months (closed 12 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussett Wood
Carlton Road
South Godstone
Surrey
RH9 8LG
Director NameStephen Fownes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1997(4 days after company formation)
Appointment Duration7 years, 6 months (closed 12 April 2005)
RoleSales Agent
Correspondence Address15 Fairacres
Tadworth
Surrey
KT20 5QT
Director NameMichael Alan Shafran
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLongbourne 11 Totteridge Common
London
N20 8LR
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameHayley Watts
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(3 days after company formation)
Appointment Duration1 year (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussett Wood
Carlton Road
South Godstone
Surrey
RH9 8LG
Secretary NameStephen Fownes
NationalityBritish
StatusResigned
Appointed20 September 1997(4 days after company formation)
Appointment DurationResigned same day (resigned 20 September 1997)
RoleSales Agent
Correspondence Address15 Fairacres
Tadworth
Surrey
KT20 5QT

Location

Registered AddressGrosvenor Gardens House
35/37 Grosvenor Gardens
London
SW1W 0BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£47,180
Gross Profit£3,109
Net Worth-£3,211
Cash£4,815
Current Liabilities£9,549

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
16 November 2004Application for striking-off (1 page)
15 September 2003Return made up to 16/09/03; full list of members (7 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
31 October 2002Return made up to 16/09/02; full list of members (7 pages)
27 August 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
27 June 2002Director resigned (1 page)
27 June 2002Return made up to 16/09/01; no change of members (4 pages)
14 May 2001Full accounts made up to 31 October 2000 (8 pages)
3 November 2000Return made up to 16/09/00; full list of members (7 pages)
11 May 2000Full accounts made up to 31 October 1999 (8 pages)
29 November 1999Return made up to 16/09/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 June 1999Full accounts made up to 31 October 1998 (7 pages)
24 June 1999Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
21 October 1998Return made up to 16/09/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 November 1997Ad 30/09/97--------- £ si 300@1=300 £ ic 2/302 (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Registered office changed on 10/10/97 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New secretary appointed;new director appointed (2 pages)
10 October 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)