Company NameThe Year Of Adventure Travel Limited
Company StatusDissolved
Company Number03604546
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Director NameAnnie Lawler
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(same day as company formation)
RoleAdvertising Consultant
Correspondence Address35 Chandos Road
Tunbridge
Kent
TN1 2NY
Director NameBrian Stanley
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMeads Broad Oak
Brenchley
Tonbridge
Kent
TN12 7NN
Director NameMr Mark Geoffrey Wright
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address9 Lingfield Close
Alton
Hampshire
GU34 2TZ
Secretary NameBrian Stanley
NationalityBritish
StatusClosed
Appointed27 July 1998(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMeads Broad Oak
Brenchley
Tonbridge
Kent
TN12 7NN
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address2 Baden Place
Crosby Row
London
SE1 1YW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
4 October 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
14 August 2000Return made up to 27/07/00; full list of members (7 pages)
27 August 1999Return made up to 27/07/99; full list of members (8 pages)
27 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
30 July 1998Director resigned (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998Registered office changed on 30/07/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
30 July 1998New secretary appointed;new director appointed (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998New director appointed (2 pages)
27 July 1998Incorporation (16 pages)